SENTINEL INSTRUMENTS LIMITED

Company Documents

DateDescription
10/11/2410 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/10/2411 October 2024 Appointment of Mrs Rosalinda Gomez as a director on 2024-10-01

View Document

11/10/2411 October 2024 Termination of appointment of Michael Joseph John Gomez as a director on 2024-10-01

View Document

11/10/2411 October 2024 Cessation of Michael Joseph John Gomez as a person with significant control on 2024-10-01

View Document

11/10/2411 October 2024 Change of details for Mrs Rosalinda Gomez as a person with significant control on 2024-10-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/12/2218 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-08-25 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-08-25 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/12/2028 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

04/09/194 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/11/1830 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

08/09/188 September 2018 REGISTERED OFFICE CHANGED ON 08/09/2018 FROM UNIT 20 ROBERT LEONARD CENTRE KIRKHILL INDUSTRIAL, DYCE ABERDEEN ABERDEENSHIRE AB21 0GG

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / MRS ROSALINDA GOMEZ / 06/04/2016

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH JOHN GOMEZ / 06/04/2016

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/12/174 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/11/1530 November 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/10/1422 October 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/08/1328 August 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/11/1216 November 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

14/12/1114 December 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH JOHN GOMEZ / 25/08/2010

View Document

29/03/1129 March 2011 Annual return made up to 25 August 2010 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/11/094 November 2009 Annual return made up to 25 August 2009 with full list of shareholders

View Document

15/01/0915 January 2009 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

24/09/0724 September 2007 RETURN MADE UP TO 25/08/07; NO CHANGE OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/09/066 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/11/0416 November 2004 PARTIC OF MORT/CHARGE *****

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/10/0422 October 2004 PARTIC OF MORT/CHARGE *****

View Document

09/10/049 October 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/11/036 November 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/08/0212 August 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/06/0126 June 2001 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

26/03/0126 March 2001 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 NEW SECRETARY APPOINTED

View Document

27/08/9927 August 1999 DIRECTOR RESIGNED

View Document

27/08/9927 August 1999 SECRETARY RESIGNED

View Document

25/08/9925 August 1999 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