SENSOR COATING SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Confirmation statement made on 2025-01-27 with updates |
07/02/247 February 2024 | Confirmation statement made on 2024-01-27 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/08/231 August 2023 | Termination of appointment of Maurice Christopher Scott Dixson as a director on 2023-07-26 |
20/07/2320 July 2023 | Total exemption full accounts made up to 2022-12-31 |
09/02/239 February 2023 | Change of details for Mr William Duane Iselin as a person with significant control on 2020-01-01 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-27 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
09/02/229 February 2022 | Confirmation statement made on 2022-01-27 with no updates |
09/02/229 February 2022 | Termination of appointment of Lorraine Mears as a secretary on 2022-02-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
29/06/2129 June 2021 | Appointment of Dr Silvia Araguas Rodriguez as a director on 2021-06-28 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/08/2018 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/02/193 February 2019 | DIRECTOR APPOINTED MR CHRISTOPHER CHARLES PILGRIM |
03/02/193 February 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
29/09/1829 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/09/1718 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/02/164 February 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/05/1520 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT JAMES CAMPBELL EASTON / 20/05/2015 |
20/05/1520 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DR MAURICE CHRISTOPHER SCOTT DIXSON / 20/05/2015 |
20/05/1520 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN RAYMENT NICHOLLS / 20/05/2015 |
20/05/1520 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DUANE ISELIN / 20/05/2015 |
20/05/1520 May 2015 | 12/05/15 STATEMENT OF CAPITAL GBP 330.02 |
02/02/152 February 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
12/01/1512 January 2015 | REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 26 SOUTHBANK THAMES DITTON SURREY KT7 0UD |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
29/01/1429 January 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
09/09/139 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/02/1325 February 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
04/01/134 January 2013 | PREVSHO FROM 31/01/2013 TO 31/12/2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/01/1227 January 2012 | 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