SENSUS 3 LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewRegistered office address changed from Airport House Purley Way Croydon CR0 0XZ England to 33 Yorke Gardens Reigate Surrey RH2 9HQ on 2025-08-26

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/12/2431 December 2024 Change of details for Mr Steven Kirk Jarvis as a person with significant control on 2024-12-30

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-30 with updates

View Document

30/12/2430 December 2024 Change of details for Mr Steven Kirk Jarvis as a person with significant control on 2024-12-30

View Document

30/12/2430 December 2024 Director's details changed for Mr Steven Kirk Jarvis on 2024-12-30

View Document

30/12/2430 December 2024 Registered office address changed from Suite 8, Airport House Purley Way Croydon CR0 0XZ England to Airport House Purley Way Croydon CR0 0XZ on 2024-12-30

View Document

30/12/2430 December 2024 Statement of capital following an allotment of shares on 2024-12-01

View Document

01/06/241 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

04/04/244 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/06/235 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

02/06/232 June 2023 Register inspection address has been changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA United Kingdom to Suite 8, Airport House Purley Way Croydon CR0 0XZ

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/10/2218 October 2022 Registered office address changed from 82 Queenswood Avenue Wallington SM6 8HS England to Suite 8, Airport House Purley Way Croydon CR0 0XZ on 2022-10-18

View Document

22/02/2222 February 2022 Cessation of Peter Anthony Gordon as a person with significant control on 2022-02-22

View Document

22/02/2222 February 2022 Notification of Steven Kirk Jarvis as a person with significant control on 2022-02-22

View Document

22/02/2222 February 2022 Registered office address changed from 82 Queenswood Queenswood Avenue Wallington Surrey SM6 8HS England to 82 Queenswood Avenue Wallington SM6 8HS on 2022-02-22

View Document

17/02/2217 February 2022 Termination of appointment of Peter Anthony Gordon as a secretary on 2022-02-14

View Document

17/02/2217 February 2022 Termination of appointment of Peter Anthony Gordon as a director on 2022-02-14

View Document

17/02/2217 February 2022 Registered office address changed from 50 Frederick Road Cheam Sutton SM1 2HU England to 82 Queenswood Queenswood Avenue Wallington Surrey SM6 8HS on 2022-02-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/12/202 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

13/10/2013 October 2020 REGISTERED OFFICE CHANGED ON 13/10/2020 FROM 7 MULGRAVE CHAMBERS 26-28 MULGRAVE ROAD SUTTON SURREY SM2 6LE ENGLAND

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/08/1914 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / MR PETER ANTHONY GORDON / 01/12/2018

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY GORDON / 01/12/2018

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / MR PETER ANTHONY GORDON / 01/12/2018

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM C/O PETER GORDON 50 FREDERICK ROAD CHEAM SUTTON SURREY SM1 2HU ENGLAND

View Document

25/09/1825 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

15/08/1815 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY GORDON / 16/02/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

12/09/1712 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 7-11 WOODCOTE ROAD WALLINGTON SURREY SM6 0LH

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/03/152 March 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM BANK HOUSE 30 UPPER MULGRAVE ROAD CHEAM SURREY SM2 7AZ

View Document

06/01/146 January 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY GORDON / 09/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/12/1331 December 2013 ADOPT ARTICLES 14/12/2012

View Document

17/09/1317 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

17/01/1317 January 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

17/01/1317 January 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/01/134 January 2013 VARYING SHARE RIGHTS AND NAMES

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN KIRK JARVIS / 31/10/2012

View Document

03/10/123 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

21/12/1121 December 2011 CHANGE PERSON AS SECRETARY

View Document

21/12/1121 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GORDON / 09/12/2011

View Document

01/06/111 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

22/12/1022 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/12/1022 December 2010 SAIL ADDRESS CREATED

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GORDON / 01/10/2009

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN KIRK JARVIS / 01/10/2009

View Document

22/12/1022 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

22/12/1022 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER GORDON / 01/10/2009

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER GORDON / 01/12/2009

View Document

16/12/0916 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN KIRK JARVIS / 01/12/2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/02/085 February 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 NEW SECRETARY APPOINTED

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: BANK HOUSE 30 UPPER MULGRAVE ROAD CHEAM SURREY SM2 7AZ

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: 250 WOODCOTE ROAD WALLINGTON SM6 0QE

View Document

16/01/0716 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 SECRETARY RESIGNED

View Document

21/12/0421 December 2004 NEW SECRETARY APPOINTED

View Document

09/12/049 December 2004 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