SENTIMENTS (HORWICH) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/11/241 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/05/2422 May 2024 Micro company accounts made up to 2023-08-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/05/2310 May 2023 Micro company accounts made up to 2022-08-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-08-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-08-31 with updates

View Document

27/10/2127 October 2021 Registered office address changed from 11 Northwood Way Poulton-Le-Fylde FY6 8AF England to 8 Exeter Drive Aspull Wigan WN2 1XD on 2021-10-27

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

17/11/2017 November 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

11/11/2011 November 2020 CESSATION OF BRENDA OWEN AS A PSC

View Document

11/11/2011 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELANIE ANDREWS

View Document

08/10/208 October 2020 DIRECTOR APPOINTED MRS MELANIE ANDREWS

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA OWEN / 17/09/2018

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

17/09/1817 September 2018 PSC'S CHANGE OF PARTICULARS / MRS BRENDA OWEN / 17/09/2018

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 4 WINDSOR CRESCENT ASPULL WIGAN LANCASHIRE WN2 1XE ENGLAND

View Document

17/09/1817 September 2018 PSC'S CHANGE OF PARTICULARS / MRS BRENDA OWEN / 17/09/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/05/1817 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 638 CHORLEY ROAD WESTHOUGHTON BOLTON BL5 3NJ

View Document

04/09/154 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/10/1430 October 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/09/1325 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/09/124 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/09/115 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, SECRETARY JUDITH THOMPSON

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM 49 GLAZEBURY DRIVE WESTHOUGHTON BOLTON BL5 3JB

View Document

30/09/1030 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA OWEN / 02/09/2010

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/10/092 October 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 CURREXT FROM 31/07/2008 TO 31/08/2008

View Document

02/11/072 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 COMPANY NAME CHANGED PAYLINE (WEST MANCHESTER 7) LTD CERTIFICATE ISSUED ON 16/08/07

View Document

09/08/079 August 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/07/07

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: 76 DAVYHULME ROAD DAVYHULME MANCHESTER M41 7DN

View Document

11/10/0611 October 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 NEW SECRETARY APPOINTED

View Document

05/09/035 September 2003 SECRETARY RESIGNED

View Document

05/09/035 September 2003 DIRECTOR RESIGNED

View Document

02/09/032 September 2003 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