SENSCIENT LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-03-13 with no updates

View Document

15/10/2415 October 2024 Full accounts made up to 2023-12-31

View Document

26/09/2426 September 2024 Registered office address changed from Msa Bristol Units 11-14 Beeches Road Industrial Estate Yate BS37 5QT United Kingdom to Unit 9 Beeches Industrial Estate Yate BS37 5QT on 2024-09-26

View Document

20/02/2420 February 2024 Registered office address changed from Hopton Park Waller Road Devizes Wiltshire SN10 2JP England to Msa Bristol Units 11-14 Beeches Road Industrial Estate Yate BS37 5QT on 2024-02-20

View Document

18/01/2418 January 2024 Full accounts made up to 2022-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

06/01/236 January 2023 Full accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

24/11/2124 November 2021 Full accounts made up to 2020-12-31

View Document

05/06/195 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/04/192 April 2019 02/04/19 STATEMENT OF CAPITAL GBP 15641111

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

22/01/1822 January 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/10/174 October 2017 ADOPT ARTICLES 05/09/2017

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM MOUNTBATTEN HOUSE 1 GROSVENOR SQUARE SOUTHAMPTON SO15 2BZ

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, SECRETARY GEOFFREY BELL

View Document

01/03/171 March 2017 SECRETARY APPOINTED MRS LYNDA ROBBINS

View Document

22/01/1722 January 2017 AUDITOR'S RESIGNATION

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED JAMES M. DAUGHERTY

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED GREGORY L. MARTIN

View Document

06/10/166 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050147940005

View Document

07/06/167 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/01/1619 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050147940006

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/09/1521 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050147940005

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MR SIMON ANDREW MUIR

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, SECRETARY KAREN RICHMAN

View Document

29/01/1529 January 2015 SECRETARY APPOINTED MR GEOFFREY ARTHUR WILLIAM BELL

View Document

29/01/1529 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

26/06/1426 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/02/1418 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050147940004

View Document

12/02/1412 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

21/11/1321 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/01/1315 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

22/11/1222 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/01/1224 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

10/08/1110 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/07/1114 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/07/1114 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/07/1114 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/03/119 March 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

10/11/1010 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/09/1016 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/09/1014 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/04/1020 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/04/1020 April 2010 SECTION 519 NO CIRCUMSTANCES

View Document

06/04/106 April 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE PAUL RICHMAN / 06/04/2010

View Document

18/03/1018 March 2010 AUDITOR'S RESIGNATION

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 96-98 CASTLE LANE WEST BOURNEMOUTH DORSET BH9 3JU

View Document

03/09/093 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/03/096 March 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/05/0815 May 2008 CURRSHO FROM 31/01/2009 TO 31/12/2008

View Document

01/02/081 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 SECRETARY RESIGNED

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 NEW SECRETARY APPOINTED

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 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