SENTINAL SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/10/1317 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
17/10/1317 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL FRASER ROBERT BAILEY / 11/10/2013 |
18/06/1318 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
18/10/1218 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
18/10/1218 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL FRASER ROBERT BAILEY / 14/10/2012 |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/11/1121 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL FRASER ROBERT BAILEY / 14/10/2011 |
21/11/1121 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BAILEY / 14/10/2011 |
21/11/1121 November 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
26/07/1126 July 2011 | REGISTERED OFFICE CHANGED ON 26/07/2011 FROM ANNANDALE HOUSE 105 EASTGATE STREET GLOUCESTER GL1 1PY |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
20/10/1020 October 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
16/03/1016 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
15/10/0915 October 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL FRASER ROBERT BAILEY / 15/10/2009 |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
16/10/0816 October 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
04/07/084 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
16/10/0716 October 2007 | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS |
21/08/0721 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
08/11/068 November 2006 | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
01/08/061 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
24/10/0524 October 2005 | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
18/08/0518 August 2005 | NEW SECRETARY APPOINTED |
18/08/0518 August 2005 | DIRECTOR RESIGNED |
18/08/0518 August 2005 | SECRETARY RESIGNED |
25/11/0425 November 2004 | NEW DIRECTOR APPOINTED |
29/10/0429 October 2004 | DIRECTOR RESIGNED |
29/10/0429 October 2004 | NEW SECRETARY APPOINTED |
29/10/0429 October 2004 | SECRETARY RESIGNED |
29/10/0429 October 2004 | NEW DIRECTOR APPOINTED |
15/10/0415 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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