SENTINEL ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Accounts for a small company made up to 2024-12-31

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

24/03/2524 March 2025 Register inspection address has been changed to Computershare Governance Services the Pavilions Bridgwater Road Bristol BS13 8FD

View Document

24/03/2524 March 2025 Register(s) moved to registered inspection location Computershare Governance Services the Pavilions Bridgwater Road Bristol BS13 8FD

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Director's details changed for Mr Simon Ross Smith on 2024-08-12

View Document

24/07/2424 July 2024 Current accounting period extended from 2024-10-31 to 2024-12-31

View Document

03/07/243 July 2024 Accounts for a small company made up to 2023-10-31

View Document

19/06/2419 June 2024 Previous accounting period shortened from 2023-12-31 to 2023-10-31

View Document

23/05/2423 May 2024 Previous accounting period extended from 2023-10-31 to 2023-12-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

02/04/242 April 2024 Change of details for The Silent Sentinel Group Limited as a person with significant control on 2024-02-16

View Document

23/02/2423 February 2024 Memorandum and Articles of Association

View Document

23/02/2423 February 2024 Resolutions

View Document

23/02/2423 February 2024 Resolutions

View Document

19/02/2419 February 2024 Satisfaction of charge 118789580002 in full

View Document

16/02/2416 February 2024 Termination of appointment of Paul Robert Elsey as a director on 2024-02-13

View Document

16/02/2416 February 2024 Registered office address changed from 1-2 Riverside Stanstead Abbotts Ware SG12 8AP United Kingdom to Nova South 160 Victoria Street London SW1E 5LB on 2024-02-16

View Document

16/02/2416 February 2024 Appointment of Katherine Ann Maher as a director on 2024-02-13

View Document

16/02/2416 February 2024 Appointment of Mr Simon Ross Smith as a director on 2024-02-13

View Document

16/02/2416 February 2024 Appointment of David England as a secretary on 2024-02-13

View Document

16/02/2416 February 2024 Termination of appointment of Martin Gerald Wilson as a secretary on 2024-02-13

View Document

16/02/2416 February 2024 Termination of appointment of Lukas Famula as a director on 2024-02-13

View Document

16/02/2416 February 2024 Termination of appointment of the Silent Sentinel Group Limited as a director on 2024-02-13

View Document

14/02/2414 February 2024 Satisfaction of charge 118789580001 in full

View Document

11/12/2311 December 2023 Cessation of Paul Robert Elsey as a person with significant control on 2019-03-13

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/07/2313 July 2023 Appointment of Mr Lukas Famula as a director on 2023-07-13

View Document

22/05/2322 May 2023 Accounts for a small company made up to 2022-10-31

View Document

12/03/2312 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

15/09/2215 September 2022 Registration of charge 118789580002, created on 2022-09-14

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

14/03/2014 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

06/09/196 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118789580001

View Document

13/03/1913 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/1913 March 2019 CURRSHO FROM 31/03/2020 TO 31/10/2019

View Document


More Company Information