FIRST SENSOR TECHNICS LIMITED

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/11/2215 November 2022 Voluntary strike-off action has been suspended

View Document

15/11/2215 November 2022 Voluntary strike-off action has been suspended

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

13/09/2213 September 2022 Application to strike the company off the register

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Termination of appointment of Gordon Charles Graham as a director on 2021-06-18

View Document

04/03/204 March 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

20/06/1920 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

22/03/1822 March 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/03/187 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD BELL

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR GORDON CHARLES GRAHAM

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIRST SENSOR AG

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

04/05/174 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 2 CHAPEL COURT HOLLY WALK LEAMINGTON SPA WARWICKSHIRE CV32 4YS

View Document

06/07/166 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

13/05/1613 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/08/155 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/06/1523 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

01/05/151 May 2015 COMPANY NAME CHANGED SENSORTECHNICS LTD. CERTIFICATE ISSUED ON 01/05/15

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/07/1411 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM UNIT 7B DAVY COURT CASTLE MOUND WAY RUGBY WARWICKSHIRE CV23 0UZ

View Document

04/04/144 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/06/1317 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

15/04/1315 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/07/125 July 2012 COMPANY NAME CHANGED SENSORTECHNICS UK LIMITED CERTIFICATE ISSUED ON 05/07/12

View Document

05/07/125 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/06/1227 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

18/06/1218 June 2012 COMPANY NAME CHANGED PRESSURE AND FLOW LTD CERTIFICATE ISSUED ON 18/06/12

View Document

23/02/1223 February 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, SECRETARY JOSEF OETTL

View Document

09/01/129 January 2012 SECRETARY APPOINTED MR STEPHEN BURGTORF

View Document

21/06/1121 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/07/1022 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

22/07/1022 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JOSEF LUDWIG OETTL / 09/06/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BELL / 09/06/2010

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM UNIT 1 EASTLANDS COURT ST PETERS ROAD RUGBY WARWICKSHIRE CV21 3QP

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/06/0923 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED RICHARD BELL

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN GREEN

View Document

01/07/081 July 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/06/067 June 2006 REGISTERED OFFICE CHANGED ON 07/06/06 FROM: 50 REGENT STREET RUGBY WARWICKSHIRE CV21 2PU

View Document

28/04/0628 April 2006 NEW SECRETARY APPOINTED

View Document

28/04/0628 April 2006 SECRETARY RESIGNED

View Document

20/04/0620 April 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/03/0628 March 2006 £ SR 100@1 31/12/02

View Document

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

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/12/032 December 2003 COMPANY NAME CHANGED MARTON TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 02/12/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/01/0310 January 2003 NEW SECRETARY APPOINTED

View Document

10/01/0310 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/0226 July 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 07/08/99; NO CHANGE OF MEMBERS

View Document

09/04/999 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/09/981 September 1998 RETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98

View Document

12/08/9712 August 1997 SECRETARY RESIGNED

View Document

12/08/9712 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/9712 August 1997 DIRECTOR RESIGNED

View Document

12/08/9712 August 1997 NEW DIRECTOR APPOINTED

View Document

07/08/977 August 1997 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