SENSIBLE STAFFING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Satisfaction of charge 045777210002 in full

View Document

03/03/253 March 2025 Satisfaction of charge 1 in full

View Document

28/02/2528 February 2025 Registration of charge 045777210003, created on 2025-02-28

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

27/08/2427 August 2024 Accounts for a small company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/11/2322 November 2023 Full accounts made up to 2022-11-30

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

09/05/229 May 2022 Termination of appointment of Kingswood Nominees Limited as a secretary on 2022-05-06

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

18/01/2118 January 2021 FULL ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

18/06/2018 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 045777210002

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

05/09/195 September 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

05/09/185 September 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

07/09/177 September 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

08/09/168 September 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

21/12/1521 December 2015 COMPANY NAME CHANGED SENSIBLE LOCUMS LIMITED CERTIFICATE ISSUED ON 21/12/15

View Document

21/12/1521 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/12/151 December 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

08/09/158 September 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

06/11/146 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CHARLIE DUMONT / 07/12/2012

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/11/1328 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

14/11/1214 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CHARLIE DUMONT / 30/10/2012

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFANOS KYRIAKIDES / 30/10/2012

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/12/1123 December 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

23/12/1123 December 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSWOOD NOMINEES LIMITED / 30/10/2011

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/01/1110 January 2011 Annual return made up to 30 October 2010 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

20/11/0920 November 2009 30/10/09 NO CHANGES

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

07/07/097 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH DUMONT / 01/05/2007

View Document

07/07/097 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEFANOS KYRIAKIDES / 01/06/2009

View Document

28/11/0828 November 2008 RETURN MADE UP TO 30/10/08; NO CHANGE OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

03/06/083 June 2008 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED SECRETARY SNC LIMITED

View Document

20/03/0820 March 2008 SECRETARY APPOINTED KINGSWOOD NOMINEES LIMITED

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 105 SEVEN SISTERS ROAD LONDON N7 7QP

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

14/01/0414 January 2004 NC INC ALREADY ADJUSTED 20/10/03

View Document

14/01/0414 January 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/11/03

View Document

14/01/0414 January 2004 £ NC 1000/100000 20/10/03

View Document

14/01/0414 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/11/0314 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 REGISTERED OFFICE CHANGED ON 13/01/03 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ

View Document

13/01/0313 January 2003 SECRETARY RESIGNED

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 NEW SECRETARY APPOINTED

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 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