SENSORY INTEGRATION NETWORK (UK AND IRELAND) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Appointment of Mrs Stephanie Ruppel as a director on 2025-04-04

View Document

17/04/2517 April 2025 Notification of Stephanie Ruppel as a person with significant control on 2025-04-01

View Document

17/04/2517 April 2025 Notification of Beth Smithson as a person with significant control on 2025-04-01

View Document

17/04/2517 April 2025 Appointment of Ms Suzanne Leyland as a director on 2025-04-04

View Document

17/04/2517 April 2025 Appointment of Mrs Beth Smithson as a director on 2025-04-04

View Document

17/04/2517 April 2025 Notification of Suzanne Leyland as a person with significant control on 2025-04-01

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/11/2418 November 2024 Cessation of Cathy Maguire as a person with significant control on 2024-11-15

View Document

18/11/2418 November 2024 Termination of appointment of Cathy Maguire as a director on 2024-11-15

View Document

02/04/242 April 2024 Registered office address changed from Sie, First Floor, Unit 9 the Old Mill 61 Reading Road Pangbourne Reading RG8 7HY England to 61 Mosley Street Manchester M2 3HZ on 2024-04-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/04/2230 April 2022 Director's details changed for Ms Sylvia Taylor-Goh on 2021-09-29

View Document

30/04/2230 April 2022 Registered office address changed from Si Network Kemp House, 152 - 160 City Road London EC1V 2NX United Kingdom to Sie, First Floor, Unit 9 the Old Mill 61 Reading Road Pangbourne Reading RG8 7HY on 2022-04-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM OLD BREEDON SCHOOL 8 READING ROAD PANGBOURNE READING RG8 7LY ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CESSATION OF AMANDA JANE ADAMSON AS A PSC

View Document

15/03/1915 March 2019 CESSATION OF GEMMA CARTWRIGHT AS A PSC

View Document

15/03/1915 March 2019 CESSATION OF KATHRYN LEIGH SMITH AS A PSC

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MRS FIONA CAMPBELL INSCH / 01/04/2017

View Document

15/03/1915 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA CAMBELL INSCH

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

02/08/182 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

16/11/1716 November 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

16/11/1716 November 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/11/1714 November 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

14/11/1714 November 2017 ADOPT ARTICLES 03/11/2017

View Document

18/10/1718 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 REGISTERED OFFICE CHANGED ON 14/07/2017 FROM 27A HIGH STREET THEALE READING BERKSHIRE RG7 5AH

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR AMANDA ADAMSON

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MS FIONA CAMPBELL INSCH

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR GEMMA CARTWRIGHT

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR KATHRYN SMITH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOANNE ROSS

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, SECRETARY ADAMDA ADAMSON

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 DIRECTOR APPOINTED MS SYLVIA TAYLOR-GOH

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR ROSALIND URWIN

View Document

15/03/1615 March 2016 09/03/16 NO MEMBER LIST

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR CHRIS WEST

View Document

02/07/152 July 2015 DIRECTOR APPOINTED DR JOANNE ROSS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 09/03/15 NO MEMBER LIST

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR LINDSAY HARDY

View Document

08/12/148 December 2014 DIRECTOR APPOINTED CATHY MAGUIRE

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR SUE DELPORT

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, SECRETARY SYLVIA COUSINS

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED CHRIS WEST

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED GEMMA CARTWRIGHT

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED CYNTHIA ROSALIND ROGERS

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR SYLVIA COUSINS

View Document

21/03/1421 March 2014 SECRETARY APPOINTED ADAMDA JANE ADAMSON

View Document

21/03/1421 March 2014 09/03/14 NO MEMBER LIST

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN ALLEN

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA KATHLEEN COUSINS / 14/03/2013

View Document

14/03/1314 March 2013 09/03/13 NO MEMBER LIST

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA ADAMSON / 14/03/2013

View Document

14/03/1314 March 2013 SECRETARY'S CHANGE OF PARTICULARS / SYLVIA KATHLEEN COUSINS / 14/03/2013

View Document

01/01/131 January 2013 REGISTERED OFFICE CHANGED ON 01/01/2013 FROM 1 BLACKFRIARS STREET HEREFORD HEREFORDSHIRE HR4 9HS UNITED KINGDOM

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM C/O PHILLIPS & CO SULLIVAN HOUSE WIDEMARSH STREET HEREFORD HEREFORDSHIRE HR4 9HG

View Document

16/05/1216 May 2012 09/03/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/06/1110 June 2011 09/03/11 NO MEMBER LIST

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED MRS KATHYRN SMITH

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED MRS ROSALIND URWIN

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ALLEN / 01/10/2009

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSAY JOANNE HARDY / 01/10/2009

View Document

01/04/101 April 2010 09/03/10 NO MEMBER LIST

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA ADAMSON / 01/10/2009

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUE DELPORT / 01/10/2009

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED MRS SUSAN ALLEN

View Document

23/03/0923 March 2009 ANNUAL RETURN MADE UP TO 09/03/09

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED MRS LINDSAY JOANNE HARDY

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR VALERIE CRIBBIN

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN DIBLE

View Document

19/05/0819 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

31/03/0831 March 2008 ANNUAL RETURN MADE UP TO 09/03/08

View Document

01/02/081 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 ANNUAL RETURN MADE UP TO 09/03/07

View Document

14/12/0614 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 ANNUAL RETURN MADE UP TO 09/03/06

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 ANNUAL RETURN MADE UP TO 09/03/05

View Document

19/01/0519 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM: SULLIVAN HOUSE WIDEMARSH STREET HEREFORD HR4 9HG

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 SECRETARY RESIGNED

View Document

09/03/049 March 2004 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