SPEECH SENTINEL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

08/11/248 November 2024 Termination of appointment of Paul Nicholas Durrant as a director on 2024-11-08

View Document

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

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

17/12/2217 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

13/09/2213 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

29/09/1929 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

05/09/175 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

27/12/1427 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/12/1315 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

15/12/1315 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NICHOLAS DURRANT / 01/12/2013

View Document

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA SAPELUK / 01/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/12/1123 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/12/1020 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

19/12/1019 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA DUFF / 19/12/2010

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS SAPELUK / 29/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA DUFF / 29/12/2009

View Document

29/12/0929 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/12/0824 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DURRANT / 01/12/2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/01/0715 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 NEW SECRETARY APPOINTED

View Document

09/01/069 January 2006 REGISTERED OFFICE CHANGED ON 09/01/06 FROM: 107 GEORGE STREET EDINBURGH EH2 3ES

View Document

09/01/069 January 2006 SECRETARY RESIGNED

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: 39 CASTLE STREET EDINBURGH EH2 3BH

View Document

11/02/0511 February 2005 PARTIC OF MORT/CHARGE *****

View Document

03/02/053 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/0527 January 2005 S-DIV 18/01/05

View Document

27/01/0527 January 2005 VARYING SHARE RIGHTS AND NAMES

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 COMPANY NAME CHANGED NEWCO (806) LIMITED CERTIFICATE ISSUED ON 23/12/04

View Document

07/12/047 December 2004 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