COMPONENT SENSE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewCertificate of change of name

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/01/2430 January 2024 Registered office address changed from Fleming House 5 Fleming Road Kirkton Campus Livingston West Lothian EH54 7BN Scotland to Unit 1, R6 Queen Anne Drive Newbridge Edinburgh EH28 8LH on 2024-01-30

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-20 with updates

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Director's details changed for Mr Grant Rutherford on 2022-10-17

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/10/1914 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MR GRANT RUTHERFORD

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 SUB-DIVISION 30/08/18

View Document

12/09/1812 September 2018 30/08/18 STATEMENT OF CAPITAL GBP 105.60

View Document

04/09/184 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/09/184 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

17/04/1817 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

25/05/1725 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARIE GRACE MCGEE / 25/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM 5 FLEMING HOUSE FLEMING ROAD KIRKTON CAMPUS LIVINGSTON WEST LOTHIAN EH54 7BN

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/05/1623 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/07/156 July 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM C/O GLEN DRUMMOND LIMITED ARGYLL HOUSE QUARRYWOOD COURT LIVINGSTON WEST LOTHIAN EH54 6AX

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/06/1412 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/05/1329 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/05/1230 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 DIRECTOR APPOINTED MR KENNETH MCGEE

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/07/114 July 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

11/11/1011 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

08/11/108 November 2010 PREVSHO FROM 31/05/2010 TO 31/03/2010

View Document

01/06/101 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY GRACE HARTZELL / 21/05/2010

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 14 BREWSTER SQUARE BRUCEFIELD INDUSTRIAL ESTATE LIVINGSTON WEST LOTHIAN EH54 9BJ UNITED KINGDOM

View Document

21/04/1021 April 2010 CHANGE OF NAME 01/04/2010

View Document

21/04/1021 April 2010 COMPANY NAME CHANGED COMPONENT SENSE 24 LIMITED CERTIFICATE ISSUED ON 21/04/10

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARIE GRACE MCGEE / 25/03/2010

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, SECRETARY JORDAN NOMINEES (SCOTLAND) LIMITED

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED MRS ROSEMARIE GRACE MCGEE

View Document

21/10/0921 October 2009 CHANGE OF NAME 04/09/2009

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

21/10/0921 October 2009 COMPANY NAME CHANGED CAIRNFLAT LIMITED CERTIFICATE ISSUED ON 21/10/09

View Document

21/10/0921 October 2009 CORPORATE SECRETARY APPOINTED JORDAN NOMINEES (SCOTLAND) LIMITED

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL TOWNSEND

View Document

21/05/0921 May 2009 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