CAUSEWAY SENSORS LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Termination of appointment of Deirdre Francis as a director on 2025-03-06

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-06-30

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

21/03/2421 March 2024 Micro company accounts made up to 2023-06-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

20/04/2320 April 2023 Accounts for a small company made up to 2022-06-30

View Document

05/05/225 May 2022 Accounts for a small company made up to 2021-06-30

View Document

03/03/223 March 2022 Appointment of Mrs Deirdre Francis as a director on 2022-03-01

View Document

01/02/221 February 2022 Second filing of a statement of capital following an allotment of shares on 2022-01-06

View Document

21/01/2221 January 2022 Memorandum and Articles of Association

View Document

20/01/2220 January 2022 Resolutions

View Document

20/01/2220 January 2022 Resolutions

View Document

20/01/2220 January 2022 Resolutions

View Document

20/01/2220 January 2022 Resolutions

View Document

18/01/2218 January 2022 Statement of capital following an allotment of shares on 2022-01-06

View Document

07/01/227 January 2022 Appointment of Mr Niall Francis Olden as a director on 2022-01-06

View Document

07/01/227 January 2022 Appointment of Mr Antony Murphy as a director on 2022-01-06

View Document

07/01/227 January 2022 Termination of appointment of Sigurdur Saevarsson as a director on 2022-01-06

View Document

03/12/213 December 2021 Termination of appointment of Hugh Cormican as a director on 2021-11-30

View Document

30/11/2130 November 2021 Termination of appointment of Robert Morrison Bowman as a director on 2021-11-30

View Document

30/11/2130 November 2021 Termination of appointment of Damien Thomas Callaghan as a director on 2021-11-30

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-06-30

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

27/03/2027 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR JAYNE BRADY

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED DR TARA DALTON

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR DAMIEN THOMAS CALLAGHAN

View Document

15/03/1915 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN NELSON

View Document

16/05/1816 May 2018 22/03/18 STATEMENT OF CAPITAL GBP 267.42

View Document

16/05/1816 May 2018 AUTHORITY TO ALLOT OR GRANT RIGHTS TO SUBSCRIBE TO SHARES; AMENDMENT TO RULE 4.6 OF INCENTIVE SHARE SCHEME 15/01/2018

View Document

16/05/1816 May 2018 AUTHORITY TO ALLOT OR GRANT RIGHTS TO SUBSCRIBE TO ORDINARY SHARES 22/03/2018

View Document

29/03/1829 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

26/02/1826 February 2018 ADOPT ARTICLES 15/01/2018

View Document

25/01/1825 January 2018 15/01/18 STATEMENT OF CAPITAL GBP 257.42

View Document

25/01/1825 January 2018 ARTICLES OF ASSOCIATION

View Document

25/01/1825 January 2018 RES01 ADOPT 15/01/2018

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BANK OF IRELAND KERNEL CAPITAL GROWTH FUND (NI)

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT JAMES POLLARD / 09/03/2017

View Document

22/08/1622 August 2016 06/07/16 STATEMENT OF CAPITAL GBP 157.75

View Document

16/08/1616 August 2016 Appointment of Ms Jayne Brady as a director on 2016-08-12

View Document

16/08/1616 August 2016 DIRECTOR APPOINTED MS JAYNE BRADY

View Document

28/06/1628 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

23/06/1623 June 2016 ADOPT ARTICLES 03/06/2016

View Document

23/06/1623 June 2016 10/06/16 STATEMENT OF CAPITAL GBP 155.00

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR WILLIAM DAVID JOHN MOORE

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ELLIOTT

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/07/152 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED PROFESSOR CHRISTOPHER ELLIOTT

View Document

20/01/1420 January 2014 25/11/13 STATEMENT OF CAPITAL GBP 100.00

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM C/O MILLAR MCCALL WYLIE LLP SOLICITORS IMPERIAL HOUSE 4-10 DONEGALL SQUARE EAST BELFAST COUNTY ANTRIM BT1 5HD NORTHERN IRELAND

View Document

04/12/134 December 2013 SUB-DIVISION 25/11/13

View Document

04/12/134 December 2013 DIRECTOR APPOINTED DR HUGH CORMICAN

View Document

04/12/134 December 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/06/1317 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information