INNOVATIVE SENSOR DEVELOPMENTS LIMITED

Company Documents

DateDescription
01/06/161 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR MICHAEL JAMES NEWTON

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL PETRIE

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, SECRETARY HELEN DOROSZKIEWICZ

View Document

12/03/1612 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

12/03/1612 March 2016 REGISTERED OFFICE CHANGED ON 12/03/2016 FROM
UNIT 1200 DARESBURY PARK,
DARESBURY, WARRINGTON
CHESHIRE
WA4 4HS

View Document

01/03/161 March 2016 PREVEXT FROM 30/06/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/04/159 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

13/03/1513 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

30/06/1430 June 2014 AUDITOR'S RESIGNATION

View Document

16/06/1416 June 2014 AUDITOR'S RESIGNATION

View Document

18/03/1418 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

08/01/148 January 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

13/05/1313 May 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

25/03/1325 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

25/03/1325 March 2013 SECRETARY'S CHANGE OF PARTICULARS / HELEN PAMELA DOROSZKIEWICZ / 25/03/2013

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HORNE

View Document

23/03/1223 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

24/10/1124 October 2011 COMPANY BUSINESS 14/10/2011

View Document

22/10/1122 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/10/1121 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/03/1110 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

22/04/1022 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW FINN

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED MR NIGEL FREDRICK THOMAS HUGH PETRIE

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

12/03/0912 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

21/03/0721 March 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: G OFFICE CHANGED 14/03/07 THE MEWS, ARLEY ROAD APPLETON THORN CHESHIRE WA4 4RR

View Document

14/03/0714 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/04/067 April 2006 COMPANY NAME CHANGED SENSOR TRANSITIONS LIMITED CERTIFICATE ISSUED ON 07/04/06

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 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