SENSORTEC SOLUTIONS LIMITED

Company Documents

DateDescription
10/08/1910 August 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/07/192 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/1924 June 2019 APPLICATION FOR STRIKING-OFF

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM SUITE 201 HIGH STREET ASCOT BERKSHIRE SL5 7HY

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/04/1625 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/05/157 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE COSTELLO / 01/05/2015

View Document

07/05/157 May 2015 SECRETARY'S CHANGE OF PARTICULARS / NIKKI NOLA COSTELLO / 01/05/2015

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM 4 HARPS HILL MARKYATE ST ALBANS HERTFORDSHIRE AL3 8LN

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/04/1430 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/05/131 May 2013 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE NOLA COSTELLO / 01/04/2013

View Document

01/05/131 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

11/05/1211 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

24/04/1224 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

28/04/1128 April 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

14/04/1114 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE COSTELLO / 02/04/2010

View Document

11/06/1011 June 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

14/04/0914 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

24/06/0824 June 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

30/05/0730 May 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

14/11/0614 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0619 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

03/06/053 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/056 May 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

20/06/0220 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

18/04/0218 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

18/04/0118 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

14/05/9914 May 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 NEW SECRETARY APPOINTED

View Document

12/01/9912 January 1999 S366A DISP HOLDING AGM 13/08/98

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 DIRECTOR RESIGNED

View Document

18/08/9818 August 1998 SECRETARY RESIGNED

View Document

18/08/9818 August 1998 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/08/99

View Document

18/08/9818 August 1998 REGISTERED OFFICE CHANGED ON 18/08/98 FROM: ANGEL HOUSE 338-346 GOSWELL ROAD LONDON EC1V 7LQ

View Document

03/04/983 April 1998 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