SENSOR PROPERTY MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/05/2526 May 2025 Current accounting period extended from 2025-07-27 to 2025-07-31

View Document

26/05/2526 May 2025 Micro company accounts made up to 2024-07-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-07-24 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

27/04/2427 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Micro company accounts made up to 2022-07-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-07-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

29/08/2029 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/05/2012 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 081540430006

View Document

12/05/2012 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 081540430007

View Document

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/07/19

View Document

20/03/2020 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081540430001

View Document

20/03/2020 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081540430002

View Document

29/07/1929 July 2019 Annual accounts for year ending 29 Jul 2019

View Accounts

28/07/1928 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

07/07/197 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED MOHAMMED ABBAS / 07/07/2019

View Document

29/04/1929 April 2019 PREVSHO FROM 29/07/2018 TO 28/07/2018

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM THE OLD CASINO 28 FOURTH AVENUE HOVE EAST SUSSEX BN3 2PJ

View Document

04/02/194 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081540430004

View Document

04/02/194 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081540430005

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

29/07/1829 July 2018 Annual accounts for year ending 29 Jul 2018

View Accounts

25/07/1825 July 2018 29/07/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 PREVSHO FROM 30/07/2017 TO 29/07/2017

View Document

12/10/1712 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081540430003

View Document

29/07/1729 July 2017 Annual accounts for year ending 29 Jul 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 30 July 2016

View Document

15/02/1715 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/07/15

View Document

15/02/1715 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/07/14

View Document

30/07/1630 July 2016 Annual accounts for year ending 30 Jul 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 July 2015

View Document

30/07/1530 July 2015 Annual accounts for year ending 30 Jul 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 30 July 2014

View Document

30/04/1530 April 2015 PREVSHO FROM 31/07/2014 TO 30/07/2014

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB

View Document

30/07/1430 July 2014 Annual accounts for year ending 30 Jul 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/08/135 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

27/06/1327 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081540430002

View Document

26/06/1326 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081540430001

View Document

24/07/1224 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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