SST SENSING LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

10/06/2510 June 2025 Appointment of Mrs Suzanne Sanderson as a secretary on 2025-06-10

View Document

10/06/2510 June 2025 Termination of appointment of David Paul Leonard as a secretary on 2025-06-10

View Document

22/04/2522 April 2025 Appointment of Mr Steve Duncan as a director on 2025-04-09

View Document

22/04/2522 April 2025 Termination of appointment of Keith Stuart Wight as a director on 2025-04-09

View Document

13/03/2513 March 2025 Registration of charge SC2322260006, created on 2025-02-28

View Document

21/02/2521 February 2025 Satisfaction of charge SC2322260005 in full

View Document

21/02/2521 February 2025 Satisfaction of charge SC2322260004 in full

View Document

10/02/2510 February 2025 Termination of appointment of Adam Dean Markin as a director on 2025-02-07

View Document

10/02/2510 February 2025 Appointment of Derek Boyce as a director on 2025-02-07

View Document

10/02/2510 February 2025 Appointment of Charles Dubois as a director on 2025-02-07

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

11/05/2311 May 2023 Accounts for a small company made up to 2022-12-31

View Document

06/05/226 May 2022 Accounts for a small company made up to 2021-12-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

03/12/193 December 2019 CURRSHO FROM 31/05/2020 TO 31/12/2019

View Document

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANDY DUNS

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, SECRETARY SUZANNE DONNELLY

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRANDER

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR STEVE DUNCAN

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK SHANNON

View Document

24/09/1924 September 2019 CESSATION OF ANDY DUNS AS A PSC

View Document

24/09/1924 September 2019 CESSATION OF KEITH STUART WIGHT AS A PSC

View Document

24/09/1924 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARAMETRIC INVESTMENTS LIMITED

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR ADAM DEAN MARKIN

View Document

24/09/1924 September 2019 SECRETARY APPOINTED MR DAVID PAUL LEONARD

View Document

23/09/1923 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/09/1923 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2322260003

View Document

20/09/1920 September 2019 PSC'S CHANGE OF PARTICULARS / MR KEITH STUART WIGHT / 06/09/2019

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR STEVE DUNCAN

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR SUZANNE DONNELLY

View Document

29/10/1829 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDY DUNS

View Document

15/10/1815 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

13/07/1813 July 2018 10/07/18 STATEMENT OF CAPITAL GBP 23053.00

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

25/09/1725 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

23/09/1723 September 2017 18/09/17 STATEMENT OF CAPITAL GBP 23003.00

View Document

15/09/1715 September 2017 08/09/17 STATEMENT OF CAPITAL GBP 22903.00

View Document

16/08/1716 August 2017 25/07/17 STATEMENT OF CAPITAL GBP 21753.00

View Document

16/08/1716 August 2017 03/08/17 STATEMENT OF CAPITAL GBP 22553.00

View Document

10/07/1710 July 2017 28/06/17 STATEMENT OF CAPITAL GBP 21453.00

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

28/09/1628 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

22/09/1622 September 2016 19/09/16 STATEMENT OF CAPITAL GBP 21353.00

View Document

31/05/1631 May 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

05/05/165 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2322260003

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MISS SUZANNE DONNELLY

View Document

24/09/1524 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

25/06/1525 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

24/03/1524 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

27/06/1427 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, SECRETARY MACDONALD HENDERSON LIMITED

View Document

02/10/132 October 2013 SECRETARY APPOINTED MISS SUZANNE DONNELLY

View Document

29/08/1329 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

19/06/1319 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM UNIT B EUROPARK REEMA ROAD INDUSTRIAL ESTATE BELLSHILL LANARKSHIRE ML4 1RR

View Document

24/09/1224 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANGUS MACMILLAN

View Document

12/06/1212 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

05/09/115 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

06/07/116 July 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

25/08/1025 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDY DUNS / 30/05/2010

View Document

24/06/1024 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS STUART MACMILLAN / 30/05/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK SHANNON / 30/05/2010

View Document

24/06/1024 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACDONALD HENDERSON LIMITED / 30/05/2010

View Document

19/03/1019 March 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

02/09/092 September 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WIGHT / 02/09/2009

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM C/O COWAN AND PARTNERS 60 CONSTITUTION STREET LEITH EDINBURGH EH6 6RR

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/10/086 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

20/06/0820 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK SHANNON / 31/03/2008

View Document

14/09/0714 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 REGISTERED OFFICE CHANGED ON 08/08/07 FROM: UNIT B EUROPARK REEMA ROAD INDUSTRIAL ESTATE BELLSHILL NORTH LANARKSHIRE ML4 1RR

View Document

06/08/076 August 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM: UNIT 5 GROVEWOOD BUSINESS CENTRE STRATHCLYDE BUSINESS PARK BELLSHILL LANARKSHIRE ML4 3NQ

View Document

30/09/0530 September 2005 SECRETARY RESIGNED

View Document

23/08/0523 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

18/08/0518 August 2005 S-DIV 16/08/05

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0426 October 2004 PARTIC OF MORT/CHARGE *****

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

24/07/0324 July 2003 NEW SECRETARY APPOINTED

View Document

14/07/0314 July 2003 SECRETARY RESIGNED

View Document

09/07/039 July 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

07/12/027 December 2002 NC INC ALREADY ADJUSTED 25/11/02

View Document

07/12/027 December 2002 £ NC 100/50000 25/11/02

View Document

04/12/024 December 2002 PARTIC OF MORT/CHARGE *****

View Document

15/07/0215 July 2002 COMPANY NAME CHANGED EXCHANGELAW (NO.310) LIMITED CERTIFICATE ISSUED ON 15/07/02

View Document

06/07/026 July 2002 NEW SECRETARY APPOINTED

View Document

06/07/026 July 2002 SECRETARY RESIGNED

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/07/026 July 2002 REGISTERED OFFICE CHANGED ON 06/07/02 FROM: STANDARD BUILDINGS 94 HOPE STREET GLASGOW STRATHCLYDE G2 6PH

View Document

30/05/0230 May 2002 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