SENSORY INTEGRATED SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

13/06/2413 June 2024 Micro company accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Change of details for Mr Carl Cowgill as a person with significant control on 2023-03-30

View Document

05/04/245 April 2024 Registered office address changed from Buckley Watson 57a Broadway Leigh-on-Sea Essex SS9 1PE England to Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD on 2024-04-05

View Document

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

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-01-12 with updates

View Document

07/11/237 November 2023 Cessation of Jonathan Matthew Reece-Farren as a person with significant control on 2023-03-30

View Document

07/11/237 November 2023 Termination of appointment of Jonathan Matthew Reece-Farren as a director on 2023-03-30

View Document

07/11/237 November 2023 Cessation of Jonathan Matthew Reece-Farren as a person with significant control on 2023-03-30

View Document

07/11/237 November 2023 Cessation of Nicola Henderson as a person with significant control on 2023-03-30

View Document

07/11/237 November 2023 Notification of Carl Cowgill as a person with significant control on 2023-03-30

View Document

26/06/2326 June 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

28/04/2328 April 2023 Purchase of own shares.

View Document

28/04/2328 April 2023 Cancellation of shares. Statement of capital on 2023-03-30

View Document

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

View Accounts

16/01/2316 January 2023 Change of details for Mr Jonathan Matthew Reece-Farren as a person with significant control on 2023-01-13

View Document

16/01/2316 January 2023 Change of details for Mr Jonathan Matthew Reece-Farren as a person with significant control on 2023-01-13

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

13/01/2313 January 2023 Registered office address changed from Unit 4 Hadleigh Bus Ctre 351 London Road, Hadleigh Benfleet Essex SS7 2BT to Buckley Watson 57a Broadway Leigh-on-Sea Essex SS9 1PE on 2023-01-13

View Document

13/01/2313 January 2023 Director's details changed for Carl Cowgill on 2022-01-13

View Document

13/01/2313 January 2023 Director's details changed for Mr Jonathan Matthew Reece-Farren on 2022-01-13

View Document

13/01/2313 January 2023 Change of details for Mrs Nicola Henderson as a person with significant control on 2023-01-13

View Document

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

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-01-12 with updates

View Document

17/06/2117 June 2021 31/03/21 UNAUDITED ABRIDGED

View Document

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

View Accounts

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES

View Document

21/07/2021 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

21/06/1921 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

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

04/07/184 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA HENDERSON

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR JONATHAN MATTHEW REECE-FARREN

View Document

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN MATTHEW REECE-FARREN / 06/04/2016

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

12/01/1812 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MATTHEW REECE-FARREN

View Document

12/01/1812 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA HENDERSON

View Document

27/07/1727 July 2017 31/03/17 AUDITED ABRIDGED

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/02/164 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

25/11/1525 November 2015 20/11/15 STATEMENT OF CAPITAL GBP 104

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED CARL COWGILL

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/02/1511 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/10/1423 October 2014 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/02/1419 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

28/01/1428 January 2014 ARTICLES OF ASSOCIATION

View Document

23/01/1423 January 2014 COMPANY NAME CHANGED CWM TRADING LIMITED CERTIFICATE ISSUED ON 23/01/14

View Document

23/01/1423 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/02/131 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/04/1216 April 2012 CURREXT FROM 31/01/2012 TO 30/06/2012

View Document

17/01/1217 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

13/10/1113 October 2011 30/04/11 STATEMENT OF CAPITAL GBP 103

View Document

19/04/1119 April 2011 29/03/11 STATEMENT OF CAPITAL GBP 100

View Document

08/04/118 April 2011 DIRECTOR APPOINTED NICOLA HENDERSON

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS

View Document

12/01/1112 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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