SENSORBILITY LIMITED

Company Documents

DateDescription
12/05/2012 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/04/2030 April 2020 APPLICATION FOR STRIKING-OFF

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

19/02/1619 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/02/1518 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/02/1419 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/02/1319 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/03/1214 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/02/1124 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE PATRICIA HAMPDEN SMITH / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ERIC HAMPDEN SMITH / 22/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/09/0523 September 2005 S366A DISP HOLDING AGM 03/08/05

View Document

23/09/0523 September 2005 S369(4) SHT NOTICE MEET 03/08/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/03/032 March 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

02/04/022 April 2002 DIRECTOR RESIGNED

View Document

02/04/022 April 2002 SECRETARY RESIGNED

View Document

02/04/022 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 REGISTERED OFFICE CHANGED ON 02/04/02 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

18/02/0218 February 2002 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