SENSORSONE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-05-04 with no updates |
13/08/2413 August 2024 | Total exemption full accounts made up to 2024-04-30 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
25/10/2325 October 2023 | Micro company accounts made up to 2023-04-30 |
07/05/237 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
03/10/223 October 2022 | Micro company accounts made up to 2022-04-30 |
04/05/224 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
01/11/211 November 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
10/12/1910 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
25/10/1925 October 2019 | REGISTERED OFFICE CHANGED ON 25/10/2019 FROM 48 BROADWAY PETERBOROUGH PE1 1YW ENGLAND |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
18/10/1818 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
14/05/1814 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JANE BISHOP |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
05/10/175 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
27/05/1627 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
15/04/1615 April 2016 | REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 1 KINGS ROAD NORTH LUFFENHAM OAKHAM RUTLAND LE15 8JH |
01/10/151 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
20/05/1520 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
25/05/1425 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE BISHOP / 25/05/2014 |
25/05/1425 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
25/05/1425 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE BRUCE BISHOP / 25/05/2014 |
25/05/1425 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE BISHOP / 25/05/2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
22/05/1322 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
09/05/129 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
17/11/1117 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
15/05/1115 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE BISHOP / 04/05/2010 |
27/05/1027 May 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE BRUCE BISHOP / 04/05/2010 |
06/12/096 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
28/05/0928 May 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
26/05/0826 May 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
12/10/0712 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
15/05/0715 May 2007 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
01/06/061 June 2006 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/04/07 |
19/05/0619 May 2006 | NEW DIRECTOR APPOINTED |
19/05/0619 May 2006 | REGISTERED OFFICE CHANGED ON 19/05/06 FROM: C/O PHILIP DAULBY, 20 HIGH STREET, EAST UPPINGHAM RUTLAND LE15 9PZ |
19/05/0619 May 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/05/065 May 2006 | SECRETARY RESIGNED |
05/05/065 May 2006 | DIRECTOR RESIGNED |
04/05/064 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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