SENSOR TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewMicro company accounts made up to 2024-07-31

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

15/10/2415 October 2024 Registered office address changed from 9 Grange Close Ipplepen Newton Abbot TQ12 5RX England to Unit 2E & F Oak Tree Business Park Austin Close, Kingskerswell Newton Abbot TQ12 5GJ on 2024-10-15

View Document

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

View Accounts

25/06/2425 June 2024 Micro company accounts made up to 2023-07-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-22 with updates

View Document

04/08/234 August 2023 Cessation of Peter David Farthing as a person with significant control on 2023-08-04

View Document

04/08/234 August 2023 Notification of Advantec International Limited as a person with significant control on 2023-08-04

View Document

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

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with updates

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

22/09/2222 September 2022 Registered office address changed from C/O I a W Accountancy Services 5 Hyde Road Paignton TQ4 5BW England to 9 Grange Close Ipplepen Newton Abbot TQ12 5RX on 2022-09-22

View Document

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

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-07-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

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

View Accounts

15/01/2115 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES

View Document

30/11/2030 November 2020 07/02/20 STATEMENT OF CAPITAL GBP 100

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES

View Document

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

View Accounts

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR JANE LLOYD

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR PETER FARTHING

View Document

03/02/203 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER FARTHING

View Document

03/02/203 February 2020 CESSATION OF JANE LOUISE LLOYD AS A PSC

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

24/10/1924 October 2019 PSC'S CHANGE OF PARTICULARS / JANE LOUISE LLOYD / 23/10/2019

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / JANE LOUISE LLOYD / 23/10/2019

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM 49 PALACE AVENUE PAIGNTON TQ3 3EN ENGLAND

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM 49 PALACE AVENUE PAIGNTON DEVON EX1 1QR UNITED KINGDOM

View Document

18/07/1818 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information