DART SENSORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

09/05/259 May 2025 Change of details for Dr Walter John King as a person with significant control on 2025-05-09

View Document

04/02/254 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

22/08/2422 August 2024 Director's details changed for Mrs Susan Mary King on 2024-08-22

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/02/245 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

24/08/2324 August 2023 Termination of appointment of Walter John King as a director on 2023-06-01

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/02/2321 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

10/11/2210 November 2022 Change of details for Dr Walter John King as a person with significant control on 2022-11-09

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

09/11/229 November 2022 Director's details changed for Dr Walter John King on 2022-11-09

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

24/11/2124 November 2021 Change of details for Mr John Julius King as a person with significant control on 2021-11-23

View Document

23/11/2123 November 2021 Director's details changed for Mr John Julius King on 2021-11-23

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-23 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/03/2124 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES

View Document

21/01/2121 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JULIUS KING / 20/12/2019

View Document

19/08/2019 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JULIUS KING

View Document

19/08/2019 August 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/08/2020

View Document

19/08/2019 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALTER JOHN KING

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 VARYING SHARE RIGHTS AND NAMES

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR EDWIN KING

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

16/10/1916 October 2019 VARYING SHARE RIGHTS AND NAMES

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/11/1821 November 2018 VARYING SHARE RIGHTS AND NAMES

View Document

15/11/1815 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

04/06/184 June 2018 CESSATION OF SUSAN MARY KING AS A PSC

View Document

04/06/184 June 2018 CESSATION OF JOHN JULIUS KING AS A PSC

View Document

04/06/184 June 2018 CESSATION OF EDWIN ASHLEY KING AS A PSC

View Document

04/06/184 June 2018 CESSATION OF WALTER JOHN KING AS A PSC

View Document

04/06/184 June 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/01/1831 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/05/1620 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

01/04/161 April 2016 VARYING SHARE RIGHTS AND NAMES

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/05/1522 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/05/1421 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN ASHLEY KING / 23/09/2013

View Document

10/07/1310 July 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JULIUS KING / 03/05/2013

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/06/127 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

05/04/125 April 2012 ADOPT ARTICLES 18/03/2012

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/05/1124 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/06/107 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JULIUS KING / 20/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR WALTER JOHN KING / 20/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY KING / 20/05/2010

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARY KING / 20/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN ASHLEY KING / 20/05/2010

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/10/096 October 2009 DIRECTOR APPOINTED MR JOHN JULIUS KING

View Document

06/10/096 October 2009 DIRECTOR APPOINTED MR EDWIN ASHLEY KING

View Document

20/05/0920 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

04/11/054 November 2005 S80A AUTH TO ALLOT SEC 12/10/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/11/0410 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0410 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/041 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

29/05/0129 May 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS

View Document

16/02/9916 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

29/05/9829 May 1998 RETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 REGISTERED OFFICE CHANGED ON 15/01/98 FROM: BELLCHAMBERS & MORETON 48 HIGH STREET TOTNES DEVON TQ9 5SQ

View Document

14/01/9814 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 20/05/97; NO CHANGE OF MEMBERS

View Document

14/02/9714 February 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

31/05/9631 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

16/05/9616 May 1996 RETURN MADE UP TO 20/05/96; NO CHANGE OF MEMBERS

View Document

27/07/9527 July 1995 RETURN MADE UP TO 20/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/05/9425 May 1994 SECRETARY RESIGNED

View Document

20/05/9420 May 1994 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