SENTEK SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-29 with updates

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

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

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/02/2320 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Termination of appointment of Peter Charles Knowles as a director on 2022-04-23

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

14/02/2214 February 2022 Notification of Adam Jeremy Gardner as a person with significant control on 2021-05-10

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/01/214 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

04/02/204 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

08/02/198 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / ADAM GARDNER / 31/10/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES ANSELL / 01/01/2017

View Document

27/02/1727 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR PETER CHARLES KNOWLES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/05/1610 May 2016 SECRETARY'S CHANGE OF PARTICULARS / SARAH JEAN ANSELL / 15/05/2015

View Document

10/05/1610 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

06/12/156 December 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES ANSELL / 01/01/2012

View Document

27/05/1527 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADAM GARDNER / 01/10/2009

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM KENTON HOUSE OXFORD STREET MORETON IN MARSH GLOUCESTERSHIRE GL56 0LA

View Document

26/02/1526 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

08/05/148 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

22/01/1422 January 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

01/05/131 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

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

View Accounts

24/04/1224 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/04/1120 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED STEVEN JAMES ANSELL

View Document

19/04/1019 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR RODNEY ANSELL

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 SECRETARY'S CHANGE OF PARTICULARS / SARAH ANSELL / 01/04/2009

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED ADAM GARDNER

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/054 July 2005 NEW SECRETARY APPOINTED

View Document

04/07/054 July 2005 REGISTERED OFFICE CHANGED ON 04/07/05 FROM: 145-147 ST JOHN STREET LONDON EC1V 4PY

View Document

17/05/0517 May 2005 SECRETARY RESIGNED

View Document

17/06/0417 June 2004 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/05/05

View Document

14/04/0414 April 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