SENTINEL SOFTWARE LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/02/2116 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

18/12/1918 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PARKINSON / 10/01/2018

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN PARKINSON / 10/01/2018

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/02/168 February 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/02/144 February 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

27/10/1227 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

27/10/1227 October 2012 PREVEXT FROM 31/01/2012 TO 30/04/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

11/02/1111 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LUCRAFT SECRETARIAL LIMITED / 31/01/2011

View Document

31/01/1131 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

21/12/1021 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LUCRAFT SECRETARIAL LIMITED / 30/11/2010

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PARKINSON / 30/11/2010

View Document

24/08/1024 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

10/02/1010 February 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

28/09/0928 September 2009 SECRETARY'S CHANGE OF PARTICULARS / LUCRAFT SECRETARIAL LIMITED / 31/08/2009

View Document

02/07/092 July 2009 DISS40 (DISS40(SOAD))

View Document

01/07/091 July 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 SECRETARY APPOINTED LUCRAFT SECRETARIAL LIMITED

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM GROUND FLOOR 19 NEW ROAD BRIGHTON EAST SUSSEX BN1 1UF

View Document

23/06/0923 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM 12 SOUTH PARK GARDENS BERKHAMSTED HERTFORDSHIRE HP4 1JA

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALEXANDER GEORGANAS

View Document

03/01/083 January 2008 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