SENSOR (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

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

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

14/07/2114 July 2021 Appointment of Mrs Sarah Louise Crowther as a director on 2021-07-12

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/02/2122 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

10/08/1910 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071309160001

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071309160002

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/02/1616 February 2016 ADOPT ARTICLES 27/01/2016

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, SECRETARY SIMON LOMAX

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MR SIMON JOHN LOMAX

View Document

10/02/1610 February 2016 SECRETARY APPOINTED MRS SARAH LOUISE CROWTHER

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SAM CROWTHER / 10/02/2016

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, SECRETARY SIMON LOMAX

View Document

26/01/1626 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071309160001

View Document

20/01/1620 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/01/1520 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM 11 BRIKSDAL WAY LOSTOCK BOLTON BL6 4PQ

View Document

20/01/1420 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

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

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/01/1325 January 2013 SECRETARY APPOINTED MR SIMON JOHN LOMAX

View Document

25/01/1325 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

20/07/1220 July 2012 REGISTERED OFFICE CHANGED ON 20/07/2012 FROM IRWELL HOUSE THE GROVE ECCLES MANCHESTER M30 0ET UNITED KINGDOM

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON LOMAX

View Document

23/01/1223 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/02/113 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

02/12/102 December 2010 CURREXT FROM 31/01/2011 TO 30/06/2011

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED VLADIMIR NOSKO

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED MR JONATHAN SAM CROWTHER

View Document

05/02/105 February 2010 DIRECTOR APPOINTED MR SIMON JOHN LOMAX

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

20/01/1020 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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