SENTIS MANAGED SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Confirmation statement made on 2025-04-28 with no updates |
20/01/2520 January 2025 | Unaudited abridged accounts made up to 2024-04-30 |
23/10/2423 October 2024 | Registration of charge 090131960002, created on 2024-10-22 |
02/05/242 May 2024 | Confirmation statement made on 2024-04-28 with no updates |
02/05/242 May 2024 | Director's details changed for Mr Neil David Homer on 2024-05-02 |
02/05/242 May 2024 | Director's details changed for Mr Michael Alan Cox on 2024-05-02 |
02/05/242 May 2024 | Director's details changed for Mr Martin Andrew Perry on 2024-05-02 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-28 with no updates |
26/04/2326 April 2023 | Registered office address changed from 2nd Floor, Lakeside Alexandra Business Park Prescot Road St. Helens WA10 3TP England to Sentis Managed Solutions Museum Street Warrington WA1 1HU on 2023-04-26 |
14/01/2314 January 2023 | Unaudited abridged accounts made up to 2022-04-30 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-28 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
25/10/2125 October 2021 | Unaudited abridged accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
27/07/2027 July 2020 | 30/04/20 UNAUDITED ABRIDGED |
11/06/2011 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 090131960001 |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
18/09/1918 September 2019 | 30/04/19 UNAUDITED ABRIDGED |
16/05/1916 May 2019 | ADOPT ARTICLES 23/04/2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/03/1925 March 2019 | REGISTERED OFFICE CHANGED ON 25/03/2019 FROM UNIT 22 ENTERPRISE GREENHOUSE SALISBURY STREET ST. HELENS MERSEYSIDE WA10 1FY |
24/10/1824 October 2018 | 30/04/18 UNAUDITED ABRIDGED |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
23/01/1823 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
13/05/1613 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
06/05/156 May 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
28/04/1528 April 2015 | REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 15 THE BROADWAY PENN ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2PD ENGLAND |
28/04/1428 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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