SENTINEL SAFETY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Registration of charge 045275090001, created on 2025-06-03 |
07/11/247 November 2024 | Director's details changed for Mr John Robert Southall on 2024-11-07 |
07/11/247 November 2024 | Director's details changed for Mr Ian Hatherly on 2024-11-07 |
07/11/247 November 2024 | Registered office address changed from 16 Sharmans Cross Road Solihull B91 1RG England to Aspen House Central Boulevard Blythe Valley Park Solihull B90 8AJ on 2024-11-07 |
15/10/2415 October 2024 | Confirmation statement made on 2024-09-05 with no updates |
09/08/249 August 2024 | Current accounting period extended from 2024-08-31 to 2024-12-31 |
26/07/2426 July 2024 | Memorandum and Articles of Association |
26/07/2426 July 2024 | Resolutions |
23/07/2423 July 2024 | Termination of appointment of Himmat Rai as a director on 2024-07-19 |
22/07/2422 July 2024 | Appointment of Mr John Robert Southall as a director on 2024-07-19 |
22/07/2422 July 2024 | Registered office address changed from Sentinel House the Courtyard, Harris Business Park, Hanbury Road, Stoke Prior Bromsgrove B60 4DJ to 16 Sharmans Cross Road Solihull B91 1RG on 2024-07-22 |
22/07/2422 July 2024 | Termination of appointment of Himmat Rai as a secretary on 2024-07-19 |
22/07/2422 July 2024 | Appointment of Mr Ian Hatherly as a director on 2024-07-19 |
19/06/2419 June 2024 | Second filing of Confirmation Statement dated 2021-09-05 |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-08-31 |
17/10/2317 October 2023 | Confirmation statement made on 2023-09-05 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
27/01/2327 January 2023 | Total exemption full accounts made up to 2022-08-31 |
12/01/2312 January 2023 | Notification of Sentinel Safety Holdings Limited as a person with significant control on 2021-05-31 |
12/01/2312 January 2023 | Cessation of Himmat Rai as a person with significant control on 2021-05-31 |
07/10/227 October 2022 | Confirmation statement made on 2022-09-05 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-08-31 |
08/10/218 October 2021 | Confirmation statement made on 2021-09-05 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
28/01/2128 January 2021 | 31/08/20 TOTAL EXEMPTION FULL |
09/09/209 September 2020 | CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
04/03/204 March 2020 | 31/08/19 TOTAL EXEMPTION FULL |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
06/03/196 March 2019 | 31/08/18 TOTAL EXEMPTION FULL |
12/09/1812 September 2018 | CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
22/05/1822 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
30/05/1730 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
12/09/1612 September 2016 | 05/09/16 Statement of Capital gbp 2 |
12/09/1612 September 2016 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
08/05/168 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
07/10/157 October 2015 | Annual return made up to 5 September 2015 with full list of shareholders |
11/05/1511 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
24/09/1424 September 2014 | Annual return made up to 5 September 2014 with full list of shareholders |
02/05/142 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
23/09/1323 September 2013 | Annual return made up to 5 September 2013 with full list of shareholders |
23/09/1323 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR HIMMAT RAI / 23/09/2013 |
23/09/1323 September 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR HIMMAT RAI / 23/09/2013 |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
25/09/1225 September 2012 | Annual return made up to 5 September 2012 with full list of shareholders |
15/03/1215 March 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
26/09/1126 September 2011 | Annual return made up to 5 September 2011 with full list of shareholders |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
05/10/105 October 2010 | Annual return made up to 5 September 2010 with full list of shareholders |
04/10/104 October 2010 | APPOINTMENT TERMINATED, DIRECTOR MANJIT DOOW NAYYAR |
04/10/104 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MANJIT KAUR DOOW NAYYAR / 05/09/2010 |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
25/09/0925 September 2009 | RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS |
01/06/091 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
24/09/0824 September 2008 | RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS |
22/07/0822 July 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
13/09/0713 September 2007 | RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS |
09/05/079 May 2007 | S252 DISP LAYING ACC 01/02/07 |
09/05/079 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
09/05/079 May 2007 | S366A DISP HOLDING AGM 01/02/07 |
21/09/0621 September 2006 | RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS |
06/06/066 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 |
16/09/0516 September 2005 | RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS |
16/09/0516 September 2005 | REGISTERED OFFICE CHANGED ON 16/09/05 FROM: SENTINAL HOUSE THE COURTYARD HARRIS BUSINESS PARK HANBURY ROAD BROMSGROVE B60 4DJ |
16/09/0516 September 2005 | LOCATION OF REGISTER OF MEMBERS |
17/06/0517 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 |
16/09/0416 September 2004 | RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS |
12/08/0412 August 2004 | REGISTERED OFFICE CHANGED ON 12/08/04 FROM: 13 MOUNT SERRAT ROAD BROMSGROVE WORCESTERSHIRE B60 2RU |
20/05/0420 May 2004 | ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/08/04 |
19/02/0419 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 |
17/09/0317 September 2003 | RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS |
02/10/022 October 2002 | NEW DIRECTOR APPOINTED |
02/10/022 October 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/10/022 October 2002 | DIRECTOR RESIGNED |
02/10/022 October 2002 | SECRETARY RESIGNED |
05/09/025 September 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SENTINEL SAFETY SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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