SENSE ASSOCIATES LLP

Company Documents

DateDescription
09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 Application to strike the limited liability partnership off the register

View Document

14/10/2314 October 2023 Appointment of Mr Ian Michael Summersgill as a member on 2023-10-14

View Document

14/10/2314 October 2023 Cessation of Christine Ann Summersgill as a person with significant control on 2023-03-28

View Document

03/10/233 October 2023 Unaudited abridged accounts made up to 2023-03-28

View Document

02/04/232 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

30/03/2330 March 2023 Withdraw the strike off application

View Document

29/03/2329 March 2023 Application to strike the limited liability partnership off the register

View Document

28/03/2328 March 2023 Termination of appointment of Ian Michael Summersgill as a member on 2023-03-25

View Document

28/03/2328 March 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-28

View Document

28/03/2328 March 2023 Termination of appointment of Christine Ann Summersgill as a member on 2023-03-28

View Document

10/03/2310 March 2023 Change of details for Mr Ian Michael Summersgill as a person with significant control on 2023-03-10

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

28/12/2228 December 2022 Notification of Ian Michael Summersgill as a person with significant control on 2022-12-28

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

22/01/2022 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/04/162 April 2016 APPOINTMENT TERMINATED, LLP MEMBER FREYA SUMMERSGILL

View Document

02/04/162 April 2016 ANNUAL RETURN MADE UP TO 31/03/16

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 ANNUAL RETURN MADE UP TO 31/03/15

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 ANNUAL RETURN MADE UP TO 31/03/14

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, LLP MEMBER JEAN SUMMERSGILL

View Document

26/06/1326 June 2013 LLP MEMBER APPOINTED MR IAN MICHAEL SUMMERSGILL

View Document

02/04/132 April 2013 ANNUAL RETURN MADE UP TO 31/03/13

View Document

01/04/131 April 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MRS CHRISTINE ANN SUMMERSGILL / 01/04/2013

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 ANNUAL RETURN MADE UP TO 31/03/12

View Document

01/04/121 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / JEAN SAIDA SUMMERSGILL / 01/04/2012

View Document

01/04/121 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTINE ANN SUMMERSGILL / 01/04/2012

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/12/113 December 2011 APPOINTMENT TERMINATED, LLP MEMBER IAN SUMMERSGILL

View Document

03/12/113 December 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTINE ANN SUMMERSGILL / 01/01/2011

View Document

18/05/1118 May 2011 LLP MEMBER APPOINTED IAN MICHAEL SUMMERSGILL

View Document

28/04/1128 April 2011 ANNUAL RETURN MADE UP TO 31/03/11

View Document

25/03/1125 March 2011 LLP MEMBER APPOINTED FREYA CAROLINE SUMMERSGILL

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM 61 BALLAM AVENUE SCAWTHORPE DONCASTER SOUTH YORKSHIRE DN5 9DT

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/04/1030 April 2010 ANNUAL RETURN MADE UP TO 31/03/10

View Document

30/04/1030 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTINE ANN SUMMERSGILL / 02/12/2009

View Document

26/11/0926 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/04/0927 April 2009 ANNUAL RETURN MADE UP TO 31/03/09

View Document

02/12/082 December 2008 ANNUAL RETURN MADE UP TO 31/03/08

View Document

02/12/082 December 2008 MEMBER'S PARTICULARS CHRISTINE SUMMERSGILL

View Document

29/10/0829 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

28/12/0728 December 2007 REGISTERED OFFICE CHANGED ON 28/12/07 FROM: THE BRACKEN OLD DRIVE MAIDSTONE KENT ME15 9SE

View Document

01/12/071 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 MEMBER RESIGNED

View Document

16/04/0716 April 2007 ANNUAL RETURN MADE UP TO 31/03/07

View Document

16/01/0716 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/11/061 November 2006 NEW MEMBER APPOINTED

View Document

18/04/0618 April 2006 ANNUAL RETURN MADE UP TO 31/03/06

View Document

12/09/0512 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/04/0513 April 2005 ANNUAL RETURN MADE UP TO 31/03/05

View Document

12/01/0512 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/07/0426 July 2004 ANNUAL RETURN MADE UP TO 29/05/04

View Document

29/01/0429 January 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

15/12/0315 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

09/06/039 June 2003 MEMBER RESIGNED

View Document

09/06/039 June 2003 ANNUAL RETURN MADE UP TO 29/05/03

View Document

21/10/0221 October 2002 NEW MEMBER APPOINTED

View Document

29/05/0229 May 2002 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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