CONTRACT SENTINEL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Statement of capital following an allotment of shares on 2025-05-01 |
17/03/2517 March 2025 | Confirmation statement made on 2025-03-03 with no updates |
13/01/2513 January 2025 | Satisfaction of charge 1 in full |
20/11/2420 November 2024 | Registered office address changed from No 2 Wellington Place Leeds West Yorkshire LS1 4AP England to Derngate Mews Derngate Northampton Northamptonshire NN1 1UE on 2024-11-20 |
22/10/2422 October 2024 | Registered office address changed from Derngate Mews Derngate Northampton Northamptonshire NN1 1UE England to No 2 Wellington Place Leeds West Yorkshire LS1 4AP on 2024-10-22 |
30/04/2430 April 2024 | Previous accounting period shortened from 2024-08-31 to 2024-02-29 |
30/04/2430 April 2024 | Micro company accounts made up to 2024-02-29 |
22/03/2422 March 2024 | Statement of capital following an allotment of shares on 2013-09-03 |
22/03/2422 March 2024 | Statement of capital following an allotment of shares on 2024-02-01 |
22/03/2422 March 2024 | Statement of capital following an allotment of shares on 2014-05-01 |
22/03/2422 March 2024 | Statement of capital following an allotment of shares on 2013-08-23 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-03 with updates |
22/03/2422 March 2024 | Statement of capital following an allotment of shares on 2010-03-03 |
22/03/2422 March 2024 | Statement of capital following an allotment of shares on 2011-03-03 |
22/03/2422 March 2024 | Statement of capital following an allotment of shares on 2012-03-03 |
22/03/2422 March 2024 | Statement of capital following an allotment of shares on 2013-07-25 |
22/03/2422 March 2024 | Statement of capital following an allotment of shares on 2013-07-25 |
22/03/2422 March 2024 | Statement of capital following an allotment of shares on 2024-03-01 |
22/03/2422 March 2024 | Statement of capital following an allotment of shares on 2024-03-01 |
22/03/2422 March 2024 | Statement of capital following an allotment of shares on 2023-12-31 |
22/03/2422 March 2024 | Statement of capital following an allotment of shares on 2024-02-15 |
22/03/2422 March 2024 | Statement of capital following an allotment of shares on 2023-12-31 |
22/03/2422 March 2024 | Statement of capital following an allotment of shares on 2023-12-31 |
22/03/2422 March 2024 | Statement of capital following an allotment of shares on 2022-10-01 |
22/03/2422 March 2024 | Statement of capital following an allotment of shares on 2022-07-01 |
22/03/2422 March 2024 | Statement of capital following an allotment of shares on 2022-12-31 |
22/03/2422 March 2024 | Statement of capital following an allotment of shares on 2022-10-22 |
22/03/2422 March 2024 | Statement of capital following an allotment of shares on 2021-08-24 |
22/03/2422 March 2024 | Statement of capital following an allotment of shares on 2017-01-29 |
22/03/2422 March 2024 | Statement of capital following an allotment of shares on 2017-01-11 |
22/03/2422 March 2024 | Statement of capital following an allotment of shares on 2017-01-01 |
22/03/2422 March 2024 | Statement of capital following an allotment of shares on 2015-03-19 |
22/03/2422 March 2024 | Statement of capital following an allotment of shares on 2015-10-02 |
22/03/2422 March 2024 | Statement of capital following an allotment of shares on 2014-12-04 |
22/03/2422 March 2024 | Statement of capital following an allotment of shares on 2015-08-17 |
22/03/2422 March 2024 | Statement of capital following an allotment of shares on 2015-03-16 |
22/03/2422 March 2024 | Statement of capital following an allotment of shares on 2015-03-13 |
22/03/2422 March 2024 | Statement of capital following an allotment of shares on 2014-11-11 |
22/03/2422 March 2024 | Statement of capital following an allotment of shares on 2014-10-08 |
22/03/2422 March 2024 | Statement of capital following an allotment of shares on 2014-07-15 |
22/03/2422 March 2024 | Statement of capital following an allotment of shares on 2014-05-12 |
22/03/2422 March 2024 | Statement of capital following an allotment of shares on 2013-08-01 |
22/03/2422 March 2024 | Statement of capital following an allotment of shares on 2013-08-20 |
22/03/2422 March 2024 | Statement of capital following an allotment of shares on 2014-05-09 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
01/02/241 February 2024 | Total exemption full accounts made up to 2023-08-31 |
06/11/236 November 2023 | Registered office address changed from Artemis House 4a Bramley Road Bletchley Milton Keynes MK1 1PT England to Derngate Mews Derngate Northampton Northamptonshire NN1 1UE on 2023-11-06 |
06/10/236 October 2023 | Previous accounting period shortened from 2024-02-28 to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
17/03/2317 March 2023 | Total exemption full accounts made up to 2023-02-28 |
06/03/236 March 2023 | Confirmation statement made on 2023-03-03 with updates |
03/03/233 March 2023 | Previous accounting period shortened from 2023-08-31 to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
29/11/2229 November 2022 | Previous accounting period shortened from 2023-02-28 to 2022-08-31 |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-08-31 |
09/11/229 November 2022 | Termination of appointment of Jonathan Edward Lewis as a director on 2022-10-01 |
14/09/2214 September 2022 | Total exemption full accounts made up to 2022-02-28 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
07/07/217 July 2021 | Termination of appointment of Neil Gregory Hollingworth as a director on 2021-03-04 |
03/03/213 March 2021 | CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
16/04/1916 April 2019 | PREVSHO FROM 31/08/2019 TO 28/02/2019 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
08/11/188 November 2018 | PREVSHO FROM 28/02/2019 TO 31/08/2018 |
08/11/188 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
30/10/1830 October 2018 | PREVSHO FROM 31/08/2018 TO 28/02/2018 |
30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
29/05/1829 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ANTHONY KILROE / 29/05/2018 |
29/05/1829 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD LEWIS / 29/05/2018 |
29/05/1829 May 2018 | REGISTERED OFFICE CHANGED ON 29/05/2018 FROM AARTEMIS HOUSE 4A BRAMLEY ROAD BLETCHLEY MILTON KEYNES MK1 1PT ENGLAND |
29/05/1829 May 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY HOLLIS / 29/05/2018 |
29/05/1829 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GREGORY HOLLINGWORTH / 29/05/2018 |
13/03/1813 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
03/10/173 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
03/10/173 October 2017 | PREVSHO FROM 28/02/2018 TO 31/08/2017 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
25/08/1725 August 2017 | REGISTERED OFFICE CHANGED ON 25/08/2017 FROM LYNWOOD HOUGHTON HILL HOUGHTON HUNTINGDON PE28 2BS ENGLAND |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
08/03/178 March 2017 | 29/01/17 STATEMENT OF CAPITAL GBP 292.33 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
13/10/1613 October 2016 | REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 86 DERWENT ROAD LINSLADE LEIGHTON BUZZARD BEDFORDSHIRE LU7 2XT |
19/09/1619 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD LEWIS / 02/09/2016 |
25/05/1625 May 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
24/05/1624 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
24/05/1624 May 2016 | PREVSHO FROM 31/08/2016 TO 29/02/2016 |
05/04/165 April 2016 | 13/03/15 STATEMENT OF CAPITAL GBP 292.33 |
05/04/165 April 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
05/04/165 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ANTHONY KILROE / 04/03/2015 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
23/11/1523 November 2015 | COMPANY NAME CHANGED CLOUD SENTINAL LTD CERTIFICATE ISSUED ON 23/11/15 |
10/11/1510 November 2015 | COMPANY NAME CHANGED SCRIPTA SOFTWARE LTD CERTIFICATE ISSUED ON 10/11/15 |
27/10/1527 October 2015 | 02/10/15 STATEMENT OF CAPITAL GBP 258.30 |
22/09/1522 September 2015 | PREVSHO FROM 28/02/2016 TO 31/08/2015 |
10/09/1510 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
01/07/151 July 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
26/06/1526 June 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
09/04/159 April 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
23/03/1523 March 2015 | PREVSHO FROM 31/08/2015 TO 28/02/2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
09/12/149 December 2014 | COMPANY NAME CHANGED INTELLIGENT NETWORK LIMITED CERTIFICATE ISSUED ON 09/12/14 |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
26/11/1426 November 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
26/06/1426 June 2014 | SECRETARY APPOINTED MR ROBERT ANTHONY HOLLIS |
26/06/1426 June 2014 | APPOINTMENT TERMINATED, SECRETARY REID & CO PROFESSIONAL SERVICES LTD |
30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
07/03/147 March 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
24/12/1324 December 2013 | DIRECTOR APPOINTED NEIL HOLLINGWORTH |
20/12/1320 December 2013 | DIRECTOR APPOINTED MR JONATHAN EDWARD LEWIS |
18/09/1318 September 2013 | REGISTERED OFFICE CHANGED ON 18/09/2013 FROM SUITE 26 DAKOTA HOUSE 50 MORTIMER SQUARE MILTON KEYNES BUCKS MK9 2FB |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
31/05/1331 May 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
30/05/1330 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
29/05/1229 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
10/05/1210 May 2012 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REID & CO PROFESSIONAL SERVICES LTD / 02/03/2012 |
10/05/1210 May 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
14/10/1114 October 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
26/05/1126 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
11/10/1011 October 2010 | PREVEXT FROM 31/05/2010 TO 31/08/2010 |
11/06/1011 June 2010 | Annual return made up to 3 March 2010 with full list of shareholders |
06/02/106 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
30/09/0930 September 2009 | APPOINTMENT TERMINATED SECRETARY CATHERINE KILROE |
30/09/0930 September 2009 | SECRETARY APPOINTED REID & CO PROFESSIONAL SERVICES LTD |
13/08/0913 August 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/07/099 July 2009 | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
03/10/083 October 2008 | RETURN MADE UP TO 08/08/08; NO CHANGE OF MEMBERS |
03/10/083 October 2008 | SECRETARY APPOINTED CATHERINE KILROE |
03/09/083 September 2008 | REGISTERED OFFICE CHANGED ON 03/09/2008 FROM 86 DERWENT ROAD LINSLADE LEIGHTON BUZZARD BEDFORDSHIRE LU7 2XT |
11/03/0811 March 2008 | 31/05/07 TOTAL EXEMPTION FULL |
28/11/0728 November 2007 | DIRECTOR RESIGNED |
08/11/068 November 2006 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/05/06 |
08/11/068 November 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
04/07/064 July 2006 | DIRECTOR RESIGNED |
04/07/064 July 2006 | RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS |
04/07/064 July 2006 | NEW DIRECTOR APPOINTED |
30/11/0530 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 |
11/03/0511 March 2005 | RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS |
02/12/042 December 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 |
17/04/0417 April 2004 | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS |
14/11/0314 November 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 |
21/02/0321 February 2003 | RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS |
19/02/0319 February 2003 | REGISTERED OFFICE CHANGED ON 19/02/03 FROM: MOUNT HOUSE BOND AVENUE BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK1 1SW |
19/02/0219 February 2002 | NEW DIRECTOR APPOINTED |
12/02/0212 February 2002 | DIRECTOR RESIGNED |
11/02/0211 February 2002 | REGISTERED OFFICE CHANGED ON 11/02/02 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX |
11/02/0211 February 2002 | SECRETARY RESIGNED |
11/02/0211 February 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/01/0216 January 2002 | 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