SENTINEL ALLIANCE LIMITED

Company Documents

DateDescription
14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

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

View Accounts

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALISON LOUISE WILFORD / 11/03/2019

View Document

26/09/1926 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 58 HIGH HOLBORN LONDON WC1V 6LJ ENGLAND

View Document

11/03/1911 March 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

11/03/1911 March 2019 SAIL ADDRESS CREATED

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 50 - 52 CHANCERY LANE LONDON WC2A 1HL ENGLAND

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH FOWLIE

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED ALISON LOUISE WILFORD

View Document

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

View Accounts

11/06/1811 June 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN FOWLIE / 15/10/2015

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

28/03/1828 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR DAVID JOHN LUDLOW WHITMORE

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

10/04/1710 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, SECRETARY KIRSTEN MORRISON

View Document

24/05/1624 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

15/04/1615 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR LAURENCE BECK

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR DARREN WERTH

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT FIELDING

View Document

13/09/1513 September 2015 PREVEXT FROM 31/12/2014 TO 30/06/2015

View Document

23/06/1523 June 2015 SECRETARY APPOINTED MS KIRSTEN MORRISON

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM QUINDELL COURT BARNES WALLIS ROAD SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5UA

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MR ROBERT MARTIN FIELDING

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MR KENNETH JOHN FOWLIE

View Document

23/04/1523 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT REES

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ANDREW WERTH / 03/06/2014

View Document

02/06/142 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

07/05/147 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

27/11/1327 November 2013 PREVSHO FROM 31/05/2013 TO 31/12/2012

View Document

19/10/1319 October 2013 REGISTERED OFFICE CHANGED ON 19/10/2013 FROM QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW

View Document

26/04/1326 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

28/12/1228 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

27/04/1227 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

01/03/121 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, SECRETARY BARRY BECK

View Document

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

View Document

01/03/111 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARREN WERTH / 01/03/2011

View Document

26/10/1026 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/07/1013 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/07/1013 July 2010 COMPANY NAME CHANGED COMPANION SOLUTIONS LIMITED CERTIFICATE ISSUED ON 13/07/10

View Document

06/05/106 May 2010 COMPANY NAME CHANGED ACCIDENT ADVICE (FAI) LIMITED CERTIFICATE ISSUED ON 06/05/10

View Document

06/05/106 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/04/1022 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

02/03/102 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM QUADRANT HOUSE FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW

View Document

29/04/0929 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

28/04/0828 April 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 4TH FLOOR, ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH

View Document

25/06/0725 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

25/10/0525 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 COMPANY NAME CHANGED ACCIDENT ADVICE REPORTING SERVIC ES LIMITED CERTIFICATE ISSUED ON 17/06/05

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0419 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/044 May 2004 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/05/05

View Document

04/05/044 May 2004 S366A DISP HOLDING AGM 22/04/04

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 SECRETARY RESIGNED

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

20/04/0420 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