SENSOR SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewNotification of Ashbag Investments Ltd as a person with significant control on 2025-07-14

View Document

29/07/2529 July 2025 NewCessation of Richard Anthony Williams as a person with significant control on 2025-07-14

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2025-07-29 with updates

View Document

16/06/2516 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/06/2411 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/07/2323 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/05/2127 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

13/05/2113 May 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/04/2029 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

19/06/1919 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

18/05/1818 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

10/10/1710 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, SECRETARY KEVIN COPLESTON

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN COPLESTON

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/03/1220 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/05/1111 May 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN COPLESTON / 15/03/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY WILLIAMS / 15/03/2010

View Document

06/04/106 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/04/084 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD WILLIAMS / 15/06/2007

View Document

04/04/084 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 REGISTERED OFFICE CHANGED ON 08/11/06 FROM: 5 ASHTON ROAD STOKE BRUERNE TOWCESTER NORTHAMPTONSHIRE NN12 7SL

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 SECRETARY RESIGNED

View Document

22/03/0522 March 2005 REGISTERED OFFICE CHANGED ON 22/03/05 FROM: SUITE 18, SHEARWAY BUSINESS PRK SHEARWAY RD FOLKESTONE KENT CT19 4RH

View Document

15/03/0515 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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