DATASENSOR (UK) LIMITED

Company Documents

DateDescription
13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM
WHITEACRES CAMBRIDGE ROAD
WHETSTONE
LEICESTERSHIRE
LE8 6ZG

View Document

12/06/1312 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/06/1312 June 2013 SPECIAL RESOLUTION TO WIND UP

View Document

12/06/1312 June 2013 DECLARATION OF SOLVENCY

View Document

25/04/1325 April 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/12

View Document

25/04/1325 April 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/11/12

View Document

25/04/1325 April 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/11/12

View Document

25/04/1325 April 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/12

View Document

05/02/135 February 2013 PREVSHO FROM 31/12/2012 TO 30/11/2012

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED MR RICHARD PAUL ARMSTRONG

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM
HOLLY COTTAGE
OVER LANE, ALMONDSBURY
BRISTOL
BS32 4DF

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, SECRETARY ELISABETTA MALDINI

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES O'ROURKE

View Document

20/11/1220 November 2012 SAIL ADDRESS CREATED

View Document

20/11/1220 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

20/11/1220 November 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/01/1231 January 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/01/1231 January 2012 31/01/12 STATEMENT OF CAPITAL GBP 45500

View Document

26/01/1226 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARCELLO PETRUCCI

View Document

26/11/1126 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARCELLO PETRUCA / 04/04/2011

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARGELLO PETRUCA / 04/04/2011

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MARGELLO PETRUCA

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR LAMBERTO GIROLOMONI

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/11/1022 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAMBERTO GIROLOMONI / 01/10/2009

View Document

19/11/0919 November 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES O'ROURKE / 01/10/2009

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATE, DIRECTOR VALENTINA VOLTA LOGGED FORM

View Document

20/11/0820 November 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR VALENTINA VOLTA

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/01/0427 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/035 December 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0215 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0226 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/01/0125 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/018 January 2001 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 REGISTERED OFFICE CHANGED ON 22/12/00 FROM: G OFFICE CHANGED 22/12/00 PENDRAGON HOUSE 65 LONDON ROAD ST.ALBANS HERTFORDSHIRE AL1 1LJ

View Document

06/02/006 February 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

06/02/006 February 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/992 December 1999 � NC 1000/100000 17/11/99

View Document

02/12/992 December 1999 NC INC ALREADY ADJUSTED 17/11/99

View Document

19/11/9919 November 1999 SECRETARY RESIGNED

View Document

17/11/9917 November 1999 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