SENTINEL LABORATORIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/03/2530 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/02/2416 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/06/237 June 2023 Second filing of Confirmation Statement dated 2022-11-07

View Document

30/05/2330 May 2023 Change of share class name or designation

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Change of share class name or designation

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

30/03/2330 March 2023 Accounts for a small company made up to 2022-06-30

View Document

13/01/2313 January 2023 Second filing of Confirmation Statement dated 2022-11-07

View Document

05/12/225 December 2022 Director's details changed for Mrs Kirsty Ann Louise Browning on 2022-01-01

View Document

05/12/225 December 2022 Termination of appointment of Penelope Jane Smith as a director on 2022-07-02

View Document

05/12/225 December 2022 Director's details changed for Mrs Victoria Gail Tamsin Clare on 2011-01-01

View Document

25/11/2225 November 2022 Cessation of Penelope Jane Smith as a person with significant control on 2022-07-02

View Document

25/11/2225 November 2022 Cessation of Brian John Smith as a person with significant control on 2022-01-14

View Document

25/11/2225 November 2022 Change of details for Mrs Victoria Gail Tamsinn Clare as a person with significant control on 2022-10-25

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/12/219 December 2021 Accounts for a small company made up to 2021-06-30

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/05/215 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/03/209 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM MITCHELL HOUSE THE MARDENS IFIELD CRAWLEY WEST SUSSEX RH11 0AQ

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/02/1921 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

02/02/182 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

19/12/1719 December 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

27/11/1727 November 2017 ADOPT ARTICLES 17/08/2017

View Document

21/11/1721 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA GAIL TAMSINN CLARE

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

20/11/1720 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTY ANN LOUISE BROWNING

View Document

07/11/167 November 2016 07/11/16 Statement of Capital gbp 100

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

02/10/162 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

13/05/1613 May 2016 VARYING SHARE RIGHTS AND NAMES

View Document

13/05/1613 May 2016 ADOPT ARTICLES 05/05/2016

View Document

13/05/1613 May 2016 VARYING SHARE RIGHTS AND NAMES

View Document

15/11/1515 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

06/11/156 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

11/11/1411 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

19/08/1419 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

01/11/131 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

29/08/1329 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

09/11/129 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY ANN LOUISE BROWNING / 01/10/2012

View Document

23/10/1223 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, SECRETARY PENELOPE SMITH

View Document

05/10/125 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/09/1218 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/09/1218 September 2012 CONSOLIDATION 31/08/12

View Document

29/12/1129 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY ANN LOUISE BROWNING / 29/12/2011

View Document

02/11/112 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

12/10/1112 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

05/11/105 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA GAIL TAMSIN CLARE / 04/11/2010

View Document

27/10/1027 October 2010 SUB-DIVISION 01/09/10

View Document

06/10/106 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/09/109 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED MRS VICTORIA GAIL TAMSIN CLARE

View Document

26/11/0926 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY ANN LOUISE BROWNING / 03/11/2009

View Document

03/11/093 November 2009 SAIL ADDRESS CREATED

View Document

03/11/093 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN SMITH / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE JANE SMITH / 03/11/2009

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR VICTORIA CLARE

View Document

09/12/089 December 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP SMITH

View Document

16/09/0816 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

03/06/083 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/04/083 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/03/0814 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/11/077 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

08/11/058 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

08/11/048 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

26/02/0426 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0027 October 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

25/10/9925 October 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

23/09/9923 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

23/10/9823 October 1998 RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

06/02/986 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 30/10/96; NO CHANGE OF MEMBERS

View Document

06/09/966 September 1996 DIRECTOR RESIGNED

View Document

01/02/961 February 1996 NEW DIRECTOR APPOINTED

View Document

09/11/959 November 1995 RETURN MADE UP TO 30/10/95; FULL LIST OF MEMBERS

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/11/945 November 1994 RETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS

View Document

18/10/9418 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

13/11/9313 November 1993 RETURN MADE UP TO 30/10/93; NO CHANGE OF MEMBERS

View Document

01/09/931 September 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

13/01/9313 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

20/11/9220 November 1992 RETURN MADE UP TO 30/10/92; FULL LIST OF MEMBERS

View Document

27/11/9127 November 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

19/11/9119 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/917 November 1991 RETURN MADE UP TO 30/10/91; NO CHANGE OF MEMBERS

View Document

12/11/9012 November 1990 RETURN MADE UP TO 30/10/90; NO CHANGE OF MEMBERS

View Document

12/11/9012 November 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

19/12/8919 December 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

26/10/8926 October 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

26/10/8926 October 1989 RETURN MADE UP TO 18/10/89; FULL LIST OF MEMBERS

View Document

12/04/8912 April 1989 WD 29/03/89 AD 17/03/88--------- £ SI 98@1=98 £ IC 2/100

View Document

10/04/8910 April 1989 NEW DIRECTOR APPOINTED

View Document

06/04/886 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/8817 March 1988 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