SENSOR CENTRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
17/12/2417 December 2024 | Register inspection address has been changed from C/O Payne & Co Chartered Accountants Holly Cottage over Lane Almondsbury Bristol BS32 4DF England to 151 Whiteladies Road Bristol BS8 2RA |
17/12/2417 December 2024 | Confirmation statement made on 2024-12-01 with no updates |
11/04/2411 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/12/231 December 2023 | Confirmation statement made on 2023-12-01 with no updates |
23/02/2323 February 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/12/227 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
11/05/2211 May 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/12/217 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
20/07/2120 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/03/203 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
07/12/197 December 2019 | CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
06/06/196 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
06/12/176 December 2017 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
29/08/1729 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/12/159 December 2015 | Annual return made up to 1 December 2015 with full list of shareholders |
06/06/156 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/12/149 December 2014 | Annual return made up to 1 December 2014 with full list of shareholders |
09/12/149 December 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/12/134 December 2013 | Annual return made up to 1 December 2013 with full list of shareholders |
18/06/1318 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/12/1211 December 2012 | Annual return made up to 1 December 2012 with full list of shareholders |
19/09/1219 September 2012 | APPOINTMENT TERMINATED, DIRECTOR JUSTINE YORKE |
19/09/1219 September 2012 | APPOINTMENT TERMINATED, SECRETARY GEORGE BURT |
19/09/1219 September 2012 | SECRETARY APPOINTED JUSTINE YORKE |
19/09/1219 September 2012 | DIRECTOR APPOINTED ANDREW JOHN YORKE |
12/07/1212 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
21/12/1121 December 2011 | Annual return made up to 1 December 2011 with full list of shareholders |
12/09/1112 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
13/12/1013 December 2010 | Annual return made up to 1 December 2010 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
02/02/102 February 2010 | SAIL ADDRESS CREATED |
02/02/102 February 2010 | Annual return made up to 1 December 2009 with full list of shareholders |
02/02/102 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTINE YORKE / 01/10/2009 |
16/10/0916 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
19/12/0819 December 2008 | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS |
13/05/0813 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
23/01/0823 January 2008 | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS |
21/06/0721 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
15/12/0615 December 2006 | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS |
23/03/0623 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
05/12/055 December 2005 | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS |
04/04/054 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
01/02/051 February 2005 | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS |
18/08/0418 August 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
13/12/0313 December 2003 | RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS |
07/08/037 August 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
09/12/029 December 2002 | RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS |
28/02/0228 February 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
04/01/024 January 2002 | RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS |
22/06/0122 June 2001 | S366A DISP HOLDING AGM 20/02/01 |
01/12/001 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
01/12/001 December 2000 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company