SMARTSENSOR TELEMED LIMITED

Company Documents

DateDescription
24/08/2024 August 2020 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

24/08/2024 August 2020 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

07/07/207 July 2020 NOTICE OF APPOINTMENT OF REPLACEMENT OR ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00008620,00013092,00024470

View Document

22/05/2022 May 2020 NOTICE OF ORDER REMOVING ADMINISTRATOR FROM OFFICE:LIQ. CASE NO.1:IP NO.00013092

View Document

11/03/2011 March 2020 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

13/02/2013 February 2020 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

27/12/1927 December 2019 REGISTERED OFFICE CHANGED ON 27/12/2019 FROM TOWER 12 18-22 BRIDGE STREET SPINNINGFIELDS MANCHESTER M3 3BZ

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES JACKSON

View Document

13/09/1913 September 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

13/05/1913 May 2019 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

26/04/1926 April 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'REGAN

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES KELLY

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM C/O ABACUS BUSINESS CONSULTING THISTLEDOWN WENDLEBURY BICESTER OX25 2PE ENGLAND

View Document

03/03/193 March 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008620,00013092

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR MICHAEL ROWAN HAMILTON JOHN O'REGAN

View Document

26/01/1926 January 2019 DIRECTOR APPOINTED MR JAMES ROY KELLY

View Document

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 ALTER ARTICLES 04/06/2018

View Document

03/07/183 July 2018 ARTICLES OF ASSOCIATION

View Document

20/06/1820 June 2018 ALTER ARTICLES 01/06/2018

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES KELLY

View Document

09/06/189 June 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BALDWIN

View Document

09/06/189 June 2018 CESSATION OF ALISTAIR CAVANAGH AS A PSC

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR GAVIN JONES

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR GAVIN JONES

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM HARWELL INNOVATION CENTRE 173 CURIE AVENUE HARWELL OXFORD DIDCOT OXFORDSHIRE OX11 0QG

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 04/10/17 STATEMENT OF CAPITAL GBP 198.99

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR GAVIN MARK JONES

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BALDWIN / 14/07/2017

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BALDWIN / 14/07/2017

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/11/163 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

10/06/1610 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

19/04/1619 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/04/166 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037722880001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/09/1518 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

16/06/1516 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/12/1421 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

28/10/1428 October 2014 ADOPT ARTICLES 11/09/2014

View Document

20/10/1420 October 2014 11/09/14 STATEMENT OF CAPITAL GBP 182.22

View Document

24/09/1424 September 2014 ADOPT ARTICLES 11/09/2014

View Document

21/05/1421 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED MR MATTHEW BALDWIN

View Document

15/07/1315 July 2013 03/06/13 STATEMENT OF CAPITAL GBP 171.78

View Document

05/06/135 June 2013 SAIL ADDRESS CHANGED FROM: MILTON PARK INNOVATION CENTRE 99 MILTON PARK ABINGDON OXFORDSHIRE OX14 4RY

View Document

05/06/135 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

05/06/135 June 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM, MILTON PARK INNOVATION CENTRE 99 MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4RY

View Document

03/05/133 May 2013 ADOPT ARTICLES 27/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

08/10/128 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/06/1211 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

16/11/1116 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/06/111 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

06/12/106 December 2010 20/09/10 STATEMENT OF CAPITAL GBP 171.78

View Document

11/11/1011 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/06/1022 June 2010 SAIL ADDRESS CREATED

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM, HARWELL INNOVATION CENTRE, HARWELL INTERNATIONAL BUSINESS, CENTRE 173 CURIE AVENUE, DIDCOT OXFORDSHIRE, OX11 0QG

View Document

22/06/1022 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

22/06/1022 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROY KELLY / 18/05/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD JACKSON / 18/05/2010

View Document

23/11/0923 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, SECRETARY NEVILLE HOPKINS

View Document

13/07/0913 July 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

30/06/0830 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 REGISTERED OFFICE CHANGED ON 16/03/01 FROM: THE LAITHE HOUSE, WOODS LANE, CLIDDESDEN, BASINGSTOKE, HAMPSHIRE RG25 2JF

View Document

16/03/0116 March 2001 DIRECTOR RESIGNED

View Document

15/03/0115 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

08/01/018 January 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/07/00

View Document

08/01/018 January 2001 NC INC ALREADY ADJUSTED 31/07/00

View Document

08/01/018 January 2001 £ NC 10000/19000 25/06/00

View Document

26/10/0026 October 2000 SECRETARY RESIGNED

View Document

26/10/0026 October 2000 NEW SECRETARY APPOINTED

View Document

26/09/0026 September 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 S-DIV 28/06/00

View Document

25/09/0025 September 2000 ADOPT ARTICLES 28/06/00

View Document

25/09/0025 September 2000 £ NC 1000/10000 25/06/

View Document

12/07/0012 July 2000 SECRETARY RESIGNED

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 NEW SECRETARY APPOINTED

View Document

12/07/0012 July 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

12/07/0012 July 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 REGISTERED OFFICE CHANGED ON 09/05/00 FROM: THE LAITHE HOUSE, WOODS LANE, CLIDDESDEN, BASINGSTOKE, HAMPSHIRE RG25 2JF

View Document

09/05/009 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 REGISTERED OFFICE CHANGED ON 18/08/99 FROM: 381 KINGSWAY, HOVE, EAST SUSSEX BN3 4QD

View Document

18/08/9918 August 1999 SECRETARY RESIGNED

View Document

18/05/9918 May 1999 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