DSENSOR LIMITED

Company Documents

DateDescription
24/10/1724 October 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/10/1717 October 2017 APPLICATION FOR STRIKING-OFF

View Document

03/10/173 October 2017 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 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

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/12/1514 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

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

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/12/1410 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

03/12/143 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ANDROS PELEKANOS / 03/12/2014

View Document

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

View Accounts

26/02/1426 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

11/12/1311 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD WILLIAM JOHNSON / 28/07/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/12/1211 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

22/06/1222 June 2012 COMPANY NAME CHANGED DIGISENSORY UK LTD CERTIFICATE ISSUED ON 22/06/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

12/12/1112 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/03/1122 March 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR TARIK HAMMADOU

View Document

09/09/109 September 2010 DIRECTOR APPOINTED MR TARIK HAMMADOU

View Document

08/09/108 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/09/108 September 2010 COMPANY NAME CHANGED VIDEOCOM LIMITED CERTIFICATE ISSUED ON 08/09/10

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM FOURDOUN HOUSE RUE DE ST LAWRENCE WALTHAM ABBEY ESSEX EN9 1PQ

View Document

15/03/1015 March 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/01/0930 January 2009 COMPANY NAME CHANGED DIGITAL TERRESTRIAL VIDEO LIMITED CERTIFICATE ISSUED ON 30/01/09

View Document

19/01/0919 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

30/01/0830 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: G OFFICE CHANGED 25/01/08 UNIT 3 MARINERS QUAY SHORE ROAD WARSASH HAMPSHIRE SO31 9FR

View Document

22/03/0722 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

07/04/067 April 2006 REGISTERED OFFICE CHANGED ON 07/04/06 FROM: G OFFICE CHANGED 07/04/06 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

15/02/0615 February 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 REGISTERED OFFICE CHANGED ON 16/01/06 FROM: G OFFICE CHANGED 16/01/06 THE CHARTER HOUSE 18 BEEHIVE LANE ILFORD ESSEX IG1 3RD

View Document

16/01/0616 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

11/03/0511 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

19/02/0319 February 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 COMPANY NAME CHANGED PACTRAK LIMITED CERTIFICATE ISSUED ON 05/12/01

View Document

30/10/0130 October 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 NEW SECRETARY APPOINTED

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

01/02/001 February 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/05/00

View Document

10/01/0010 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/9824 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/12/9824 December 1998 NEW DIRECTOR APPOINTED

View Document

24/12/9824 December 1998 SECRETARY RESIGNED

View Document

24/12/9824 December 1998 REGISTERED OFFICE CHANGED ON 24/12/98 FROM: G OFFICE CHANGED 24/12/98 INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

24/12/9824 December 1998 DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 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