SENTINEL SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

30/01/2530 January 2025 Satisfaction of charge 056564790002 in full

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-16 with no updates

View Document

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

View Accounts

26/07/2426 July 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-16 with updates

View Document

06/04/236 April 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

18/05/2118 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/12/2019 December 2020 CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES

View Document

06/07/206 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 056564790002

View Document

13/05/2013 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

17/07/1917 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN MAURICE COLENSO LITTLE / 13/05/2018

View Document

10/01/1910 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

27/07/1827 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 VARYING SHARE RIGHTS AND NAMES

View Document

01/06/181 June 2018 ADOPT ARTICLES 10/05/2018

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, SECRETARY JOELLE PAULSON

View Document

18/05/1818 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN LITTLE

View Document

18/05/1818 May 2018 CESSATION OF VALERIE PAULSON AS A PSC

View Document

18/05/1818 May 2018 CESSATION OF JOELLE MARIE DENYSE PAULSON AS A PSC

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PAULSON

View Document

18/05/1818 May 2018 SECRETARY APPOINTED MRS JULIE LITTLE

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR JOHN MAURICE COLENSO LITTLE

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID PAULSON

View Document

18/05/1818 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLENSO VENTURES LIMITED

View Document

30/04/1830 April 2018 VARYING SHARE RIGHTS AND NAMES

View Document

12/04/1812 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

24/07/1724 July 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/07/1713 July 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 3 SHERWOOD ROAD TETBURY GLOUCESTERSHIRE GL8 8BU

View Document

14/01/1614 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/02/144 February 2014 SECRETARY'S CHANGE OF PARTICULARS / JOELLE MARIE DENYSE PAULSON / 04/02/2014

View Document

04/02/144 February 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MR DAVID WILLIAM PAULSON

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/01/1325 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/02/1215 February 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

02/02/122 February 2012 02/02/12 STATEMENT OF CAPITAL GBP 2.001

View Document

30/01/1230 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/04/1112 April 2011 31/12/10 STATEMENT OF CAPITAL GBP 2.084

View Document

25/02/1125 February 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/06/1014 June 2010 07/04/10 STATEMENT OF CAPITAL GBP 2.083

View Document

14/06/1014 June 2010 SUB-DIVISION 01/04/2010

View Document

25/02/1025 February 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

03/03/083 March 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 SECRETARY RESIGNED

View Document

12/01/0712 January 2007 NEW SECRETARY APPOINTED

View Document

02/11/062 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 NEW SECRETARY APPOINTED

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 SECRETARY RESIGNED

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM: 5 SILK MILL STUDIOS, 2 CHARLTON ROAD, TETBURY GLOUCESTERSHIRE GL8 8DY

View Document

16/12/0516 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/0516 December 2005 SECRETARY RESIGNED

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