SOUTHERN TEMPERATURE SENSORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Confirmation statement made on 2025-05-13 with no updates |
23/12/2423 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-13 with updates |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-02 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
06/12/236 December 2023 | Termination of appointment of Patricia Skinner as a secretary on 2023-11-08 |
14/04/2314 April 2023 | Confirmation statement made on 2023-04-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
08/04/228 April 2022 | Confirmation statement made on 2022-04-02 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/10/211 October 2021 | Change of details for Mr Dudley Godfree Skinner as a person with significant control on 2021-10-01 |
01/10/211 October 2021 | Director's details changed for Dudley Godfree Skinner on 2021-10-01 |
01/10/211 October 2021 | Secretary's details changed for Patricia Skinner on 2021-10-01 |
02/04/212 April 2021 | CONFIRMATION STATEMENT MADE ON 02/04/21, NO UPDATES |
01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/04/202 April 2020 | PSC'S CHANGE OF PARTICULARS / MR DUDLEY GODFREE SKINNER / 01/04/2020 |
02/04/202 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PETER GORDON FEREBEE |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES |
01/04/201 April 2020 | 01/04/20 STATEMENT OF CAPITAL GBP 19 |
01/04/201 April 2020 | DIRECTOR APPOINTED MR DAVID PETER GORDON FEREBEE |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/12/1723 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/03/1610 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
27/12/1527 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/03/1413 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/04/1317 April 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/03/126 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/03/1130 March 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DUDLEY GODFREE SKINNER / 02/03/2010 |
02/03/102 March 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
30/03/0930 March 2009 | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
30/06/0830 June 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
06/02/086 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/03/0713 March 2007 | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
15/01/0715 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
02/05/062 May 2006 | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
06/06/056 June 2005 | REGISTERED OFFICE CHANGED ON 06/06/05 FROM: THE OLD FORGE KINGFIELD ROAD WOKING SURREY GU22 9EG |
05/04/055 April 2005 | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS |
29/03/0529 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
13/03/0413 March 2004 | RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS |
04/02/044 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
22/04/0322 April 2003 | RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS |
04/02/034 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
29/03/0229 March 2002 | RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS |
23/01/0223 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
16/05/0116 May 2001 | RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS |
26/03/0126 March 2001 | REGISTERED OFFICE CHANGED ON 26/03/01 FROM: 8 VALE ROAD ASH VALE ALDERSHOT HAMPSHIRE GU12 5HJ |
09/03/009 March 2000 | DIRECTOR RESIGNED |
02/03/002 March 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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