SENTINEL DATA 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
03/06/253 June 2025 Confirmation statement made on 2025-05-27 with updates

View Document

01/05/251 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

04/09/234 September 2023 Appointment of Mr Robert Mark Chandler as a director on 2023-09-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/01/2210 January 2022 Termination of appointment of Kerry Louise Watton as a director on 2022-01-06

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-05-27 with no updates

View Document

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WATTON / 01/05/2019

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR ADRIAN MILLS

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT WATTON / 02/05/2019

View Document

03/06/193 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLLATE BUSINESS SYSTEMS LIMITED

View Document

03/06/193 June 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

03/06/193 June 2019 SAIL ADDRESS CREATED

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

30/05/1930 May 2019 CESSATION OF KERRY LOUISE WATTON AS A PSC

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM SUITE A PACEYCOMBE HOUSE PACEYCOMBE WAY POUNDBURY DORCHESTER DT1 3WB ENGLAND

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR COLIN MERECKI

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 21 MARKET PLACE BLANDFORD FORUM DORSET DT11 7AF UNITED KINGDOM

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT WATTON / 26/09/2017

View Document

13/03/1813 March 2018 CESSATION OF JAMES HUGO SHAW-PORTER AS A PSC

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / MRS KERRY LOUISE WATTON / 26/09/2017

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

22/12/1722 December 2017 TERMINATE DIR APPOINTMENT

View Document

18/10/1718 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

18/10/1718 October 2017 26/09/17 STATEMENT OF CAPITAL GBP 50

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES SHAW-PORTER

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WATTON

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HUGO SHAW-PORTER

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY LOUISE WATTON

View Document

08/06/178 June 2017 CURREXT FROM 31/05/2017 TO 31/08/2017

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MRS KERRY LOUISE WATTON

View Document

29/06/1629 June 2016 17/06/16 STATEMENT OF CAPITAL GBP 100

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MR ROBERT WATTON

View Document

28/05/1628 May 2016 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