SOREX SENSORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

05/01/245 January 2024 Director's details changed for Dr Richard John Parmee on 2024-01-05

View Document

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

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Resolutions

View Document

06/04/236 April 2023 Resolutions

View Document

06/04/236 April 2023 Resolutions

View Document

06/04/236 April 2023 Resolutions

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

05/01/235 January 2023 Director's details changed for Dr Richard John Parmee on 2023-01-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/10/2228 October 2022 Registered office address changed from C/O Hcr Hewitsons 50-60 Station Road Cambridge Cambridgeshire CB1 2JH England to New Cambridge House Bassingbourn Road Litlington Royston SG8 0SS on 2022-10-28

View Document

28/10/2228 October 2022 Termination of appointment of Elaine Elder Loukes as a director on 2022-09-28

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-05 with updates

View Document

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

View Accounts

14/12/2114 December 2021 Termination of appointment of Michael Allan Legoff as a director on 2021-12-08

View Document

09/12/219 December 2021 Registered office address changed from C/O Harrison Clark Rickerbys Compass House, Chivers Way Histon Cambridge CB24 9AD England to C/O Hcr Hewitsons 50-60 Station Road Cambridge Cambridgeshire CB1 2JH on 2021-12-09

View Document

16/04/2116 April 2021 31/12/20 UNAUDITED ABRIDGED

View Document

09/02/219 February 2021 REGISTERED OFFICE CHANGED ON 09/02/2021 FROM C/O HARDCASTLE BURTON LLP LAKE HOUSE MARKET HILL ROYSTON HERTFORDSHIRE SG8 9JN UNITED KINGDOM

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES

View Document

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

View Accounts

16/10/2016 October 2020 DIRECTOR APPOINTED MR MARTIN JOHN FROST

View Document

15/10/2015 October 2020 15/10/20 STATEMENT OF CAPITAL GBP 2906.817

View Document

15/10/2015 October 2020 DIRECTOR APPOINTED MR MARIO DE MIGUEL RAMOS

View Document

02/06/202 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/05/2028 May 2020 21/05/20 STATEMENT OF CAPITAL GBP 2895.706

View Document

30/03/2030 March 2020 31/12/19 UNAUDITED ABRIDGED

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM MILLS & REEVE LLP BOTANIC HOUSE 100 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1PH UNITED KINGDOM

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR MICHAEL ALLAN LEGOFF

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR GWILYM PRITCHARD

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PARMEE / 20/03/2018

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GWILYM JOHN PRITCHARD / 16/03/2018

View Document

28/08/1828 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PRITCHARD / 06/08/2018

View Document

19/04/1819 April 2018 19/04/18 STATEMENT OF CAPITAL GBP 2230.116

View Document

19/04/1819 April 2018 05/04/18 STATEMENT OF CAPITAL GBP 2180.116

View Document

18/04/1818 April 2018 19/03/18 STATEMENT OF CAPITAL GBP 1930.116

View Document

18/04/1818 April 2018 SUB-DIVISION 16/03/18

View Document

16/04/1816 April 2018 ADOPT ARTICLES 16/03/2018

View Document

05/04/185 April 2018 DIRECTOR APPOINTED DR ELAINE ELDER LOUKES

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR RICHARD PARMEE

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR JOHN PRITCHARD

View Document

05/04/185 April 2018 16/03/18 STATEMENT OF CAPITAL GBP 1150

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

05/01/185 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/12/1714 December 2017 14/12/17 STATEMENT OF CAPITAL GBP 1000

View Document

14/12/1714 December 2017 NOTIFICATION OF PSC STATEMENT ON 14/12/2017

View Document

14/12/1714 December 2017 CESSATION OF ANDREW JOHN FLEWITT AS A PSC

View Document

09/01/179 January 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document

03/01/173 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • C PACKER ESTATES LTD


  • 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