SENSOR (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-06-30 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-20 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-20 with no updates |
02/10/232 October 2023 | Registered office address changed from Quatro House School Lane Lytham Lancashire FY8 5NL England to The Loft Preese Hall Farm Weeton Preston Lanchashire PR4 3HT on 2023-10-02 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-06-30 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-20 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-20 with no updates |
14/07/2114 July 2021 | Appointment of Mrs Sarah Louise Crowther as a director on 2021-07-12 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/02/2122 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
21/01/2121 January 2021 | CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
10/08/1910 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071309160001 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
20/03/1920 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 071309160002 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
13/03/1713 March 2017 | REGISTERED OFFICE CHANGED ON 13/03/2017 FROM CLARKE NICKLIN HOUSE BROOKS DRIVE CHEADLE ROYAL BUSINESS PARK CHEADLE CHESHIRE SK8 3TD |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
16/02/1616 February 2016 | ADOPT ARTICLES 27/01/2016 |
10/02/1610 February 2016 | APPOINTMENT TERMINATED, SECRETARY SIMON LOMAX |
10/02/1610 February 2016 | DIRECTOR APPOINTED MR SIMON JOHN LOMAX |
10/02/1610 February 2016 | SECRETARY APPOINTED MRS SARAH LOUISE CROWTHER |
10/02/1610 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SAM CROWTHER / 10/02/2016 |
10/02/1610 February 2016 | APPOINTMENT TERMINATED, SECRETARY SIMON LOMAX |
26/01/1626 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 071309160001 |
20/01/1620 January 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
04/03/154 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
20/01/1520 January 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
14/03/1414 March 2014 | REGISTERED OFFICE CHANGED ON 14/03/2014 FROM 11 BRIKSDAL WAY LOSTOCK BOLTON BL6 4PQ |
20/01/1420 January 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
15/12/1315 December 2013 | REGISTERED OFFICE CHANGED ON 15/12/2013 FROM C/O C/O TFD DUNHAMS 11 WARWICK ROAD OLD TRAFFORD MANCHESTER M16 0QQ UNITED KINGDOM |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
09/04/139 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
25/01/1325 January 2013 | SECRETARY APPOINTED MR SIMON JOHN LOMAX |
25/01/1325 January 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
20/07/1220 July 2012 | REGISTERED OFFICE CHANGED ON 20/07/2012 FROM IRWELL HOUSE THE GROVE ECCLES MANCHESTER M30 0ET UNITED KINGDOM |
27/06/1227 June 2012 | APPOINTMENT TERMINATED, DIRECTOR SIMON LOMAX |
23/01/1223 January 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
21/10/1121 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
03/02/113 February 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
02/12/102 December 2010 | CURREXT FROM 31/01/2011 TO 30/06/2011 |
20/08/1020 August 2010 | DIRECTOR APPOINTED VLADIMIR NOSKO |
24/03/1024 March 2010 | DIRECTOR APPOINTED MR JONATHAN SAM CROWTHER |
05/02/105 February 2010 | DIRECTOR APPOINTED MR SIMON JOHN LOMAX |
20/01/1020 January 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
20/01/1020 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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