SENSUS PROPERTY MANAGEMENT & SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-27

View Document

27/05/2427 May 2024 Annual accounts for year ending 27 May 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-27

View Document

27/05/2327 May 2023 Annual accounts for year ending 27 May 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-27

View Document

27/05/2227 May 2022 Annual accounts for year ending 27 May 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-27

View Document

27/05/2127 May 2021 Annual accounts for year ending 27 May 2021

View Accounts

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES

View Document

27/05/2027 May 2020 Annual accounts for year ending 27 May 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

27/02/2027 February 2020 PREVSHO FROM 28/05/2019 TO 27/05/2019

View Document

27/05/1927 May 2019 Annual accounts for year ending 27 May 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

28/02/1928 February 2019 28/05/18 TOTAL EXEMPTION FULL

View Document

28/05/1828 May 2018 28/05/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

27/02/1827 February 2018 PREVSHO FROM 29/05/2017 TO 28/05/2017

View Document

28/05/1728 May 2017 Annual accounts for year ending 28 May 2017

View Accounts

19/05/1719 May 2017 Annual accounts small company total exemption made up to 29 May 2016

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 PREVSHO FROM 30/05/2016 TO 29/05/2016

View Document

29/05/1629 May 2016 Annual accounts for year ending 29 May 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 30 May 2015

View Document

06/04/166 April 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

26/02/1626 February 2016 PREVSHO FROM 31/05/2015 TO 30/05/2015

View Document

30/05/1530 May 2015 Annual accounts for year ending 30 May 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/04/1317 April 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/08/1210 August 2012 COMPANY NAME CHANGED DE ALWIS DESIGN LIMITED CERTIFICATE ISSUED ON 10/08/12

View Document

03/08/123 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/08/122 August 2012 ADOPT ARTICLES 19/07/2012

View Document

02/08/122 August 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

12/04/1212 April 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/05/114 May 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MR ROSHAN SANJEEVA DE ALWIS

View Document

02/03/112 March 2011 21/02/11 STATEMENT OF CAPITAL GBP 2

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/04/1021 April 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON DE ALWIS / 02/03/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/01/0930 January 2009 PREVEXT FROM 31/03/2008 TO 31/05/2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/11/0722 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/11/0627 November 2006 REGISTERED OFFICE CHANGED ON 27/11/06 FROM: 41C EAST STREET WIMBORNE DORSET BH21 1DX

View Document

02/03/062 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/05/056 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/053 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 NEW SECRETARY APPOINTED

View Document

01/05/031 May 2003 SECRETARY RESIGNED

View Document

01/05/031 May 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 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