MCGOWAN SENSOR LABS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2024-09-30

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-15 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

17/01/2417 January 2024 Change of details for Dr Peter Smith as a person with significant control on 2023-07-10

View Document

15/01/2415 January 2024 Change of details for Dr Peter Smith as a person with significant control on 2023-07-10

View Document

15/01/2415 January 2024 Cessation of Bernice Smith as a person with significant control on 2023-07-10

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/01/2222 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

20/12/2120 December 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 24B CULHAM INNOVATION CENTRE D5 CULHAM SCIENCE CENTRE ABINGDON OXON OX14 3DB ENGLAND

View Document

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

29/09/1929 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / DR PETER SMITH / 21/05/2019

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER JOHN SMITH / 21/05/2019

View Document

26/01/1926 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

22/11/1722 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/05/172 May 2017 COMPANY NAME CHANGED MCGOWAN SMITH CONSULTANCY LIMITED CERTIFICATE ISSUED ON 02/05/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM 29 KIRK CLOSE OXFORD OX2 8JL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/01/1416 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/11/1112 November 2011 REGISTERED OFFICE CHANGED ON 12/11/2011 FROM HARBOUR COURT COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST ENGLAND

View Document

01/04/111 April 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

21/10/1021 October 2010 PREVEXT FROM 31/01/2010 TO 31/03/2010

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/01/1027 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

17/09/0917 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER SMITH / 17/07/2009

View Document

17/09/0917 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER SMITH / 17/07/2009

View Document

23/01/0923 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information