IF SENSING LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

06/04/216 April 2021 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/04/211 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 APPLICATION FOR STRIKING-OFF

View Document

18/01/2118 January 2021 REGISTERED OFFICE CHANGED ON 18/01/2021 FROM C/O MONTAGUE CHARLES MANCHESTER BUSINESS PARK AVIATOR WAY MANCHESTER M22 5TG ENGLAND

View Document

18/01/2118 January 2021 REGISTERED OFFICE CHANGED ON 18/01/2021 FROM HESKETH MOUNT 92 LORD STREET SOUTHPORT PR8 1JR ENGLAND

View Document

19/10/2019 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM INTERNATIONAL HOUSE MOSLEY STREET MANCHESTER M2 3HZ ENGLAND

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM STFC, DARESBURY LABORATORY KECKWICK LANE DARESBURY WARRINGTON WA4 4AD ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 SOLVENCY STATEMENT DATED 26/02/19

View Document

14/03/1914 March 2019 STATEMENT BY DIRECTORS

View Document

14/03/1914 March 2019 14/03/19 STATEMENT OF CAPITAL GBP 80.00

View Document

14/03/1914 March 2019 REDUCE ISSUED CAPITAL 26/02/2019

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

13/03/1913 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDIP MITRA

View Document

13/03/1913 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BRENCHLEY

View Document

12/03/1912 March 2019 17/10/12 STATEMENT OF CAPITAL GBP 100.00

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY TURNER

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

08/03/188 March 2018 CESSATION OF UNIVERSITY OF MANCHESTER AS A PSC

View Document

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM GREENHEYS MANCHESTER SCIENCE PARK PENCROFT WAY MANCHESTER M15 6JJ

View Document

01/03/161 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/03/1513 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM C/O UMIP CTF 46 GRAFTON STREET MANCHESTER GREATER MANCHESTER M13 9NT

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/01/155 January 2015 DIRECTOR APPOINTED PROFESSOR ANTHONY PETER FRANCIS TURNER

View Document

06/03/146 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/05/1314 May 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

23/10/1223 October 2012 ADOPT ARTICLES 17/10/2012

View Document

20/09/1220 September 2012 14/09/12 STATEMENT OF CAPITAL GBP 45.00

View Document

20/09/1220 September 2012 SUB-DIVISION 14/09/12

View Document

20/09/1220 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED DR SANDIP MITRA

View Document

01/03/121 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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