SENTINEL DOOR SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewTermination of appointment of Geoffrey Walter Randall as a director on 2025-09-12

View Document

12/09/2512 September 2025 NewAppointment of Mr Jack Richardson as a director on 2025-09-12

View Document

12/09/2512 September 2025 NewNotification of J R Engineering & Doors Ltd as a person with significant control on 2025-09-12

View Document

12/09/2512 September 2025 NewCessation of Adam Stephen Kulmer as a person with significant control on 2025-09-12

View Document

12/09/2512 September 2025 NewCessation of Mark Russell Kulmer as a person with significant control on 2025-09-12

View Document

12/09/2512 September 2025 NewCessation of Geoffrey Walter Randall as a person with significant control on 2025-09-12

View Document

12/09/2512 September 2025 NewTermination of appointment of Adam Stephen Kulmer as a director on 2025-09-12

View Document

12/09/2512 September 2025 NewTermination of appointment of Mark Russell Kulmer as a director on 2025-09-12

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

18/05/2318 May 2023 Change of details for Mr Adam Stephen Kulmer as a person with significant control on 2023-05-18

View Document

18/05/2318 May 2023 Change of details for Mr Mark Russell Kulmer as a person with significant control on 2023-05-18

View Document

18/05/2318 May 2023 Change of details for Mr Geoffrey Walter Randall as a person with significant control on 2023-05-18

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/03/2230 March 2022 Statement of capital following an allotment of shares on 2021-12-17

View Document

24/11/2124 November 2021 Termination of appointment of Keith Anthony Goodwin as a secretary on 2021-11-19

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/12/2021 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/08/197 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

18/12/1818 December 2018 30/04/18 UNAUDITED ABRIDGED

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/12/174 December 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/04/1521 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

02/02/152 February 2015 ALTER ARTICLES 15/01/2015

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/01/1516 January 2015 22/12/14 STATEMENT OF CAPITAL GBP 500

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM STEPHEN KULMER / 20/04/2014

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM UNIT 4 NEW MILLERDAM IND PARK BARNSLEY ROAD WAKEFIELD WEST YORKSHIRE WF2 6QW

View Document

13/05/1413 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WALTER RANDALL / 20/04/2014

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK RUSSELL KULMER / 20/04/2014

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANTHONY GOODWIN / 20/04/2014

View Document

13/05/1413 May 2014 SECRETARY'S CHANGE OF PARTICULARS / KEITH ANTHONY GOODWIN / 20/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK RUSSELL KULMER / 10/01/2014

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

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

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/06/128 June 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/05/1117 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RUSSELL KULMER / 20/04/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANTHONY GOODWIN / 20/04/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WALTER RANDALL / 20/04/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM STEPHEN KULMER / 20/04/2010

View Document

17/05/1017 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/06/0922 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM KULMER / 22/06/2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/04/0825 April 2008 ADOPT ARTICLES 16/04/2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADAM KULMER / 20/04/2008

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 REGISTERED OFFICE CHANGED ON 05/05/05 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

28/04/0528 April 2005 SECRETARY RESIGNED

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 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