SENTIS MANAGED SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

20/01/2520 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

23/10/2423 October 2024 Registration of charge 090131960002, created on 2024-10-22

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

02/05/242 May 2024 Director's details changed for Mr Neil David Homer on 2024-05-02

View Document

02/05/242 May 2024 Director's details changed for Mr Michael Alan Cox on 2024-05-02

View Document

02/05/242 May 2024 Director's details changed for Mr Martin Andrew Perry on 2024-05-02

View Document

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

View Accounts

31/01/2431 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

26/04/2326 April 2023 Registered office address changed from 2nd Floor, Lakeside Alexandra Business Park Prescot Road St. Helens WA10 3TP England to Sentis Managed Solutions Museum Street Warrington WA1 1HU on 2023-04-26

View Document

14/01/2314 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

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

View Accounts

25/10/2125 October 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

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

View Accounts

27/07/2027 July 2020 30/04/20 UNAUDITED ABRIDGED

View Document

11/06/2011 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 090131960001

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

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

View Accounts

18/09/1918 September 2019 30/04/19 UNAUDITED ABRIDGED

View Document

16/05/1916 May 2019 ADOPT ARTICLES 23/04/2019

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

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

View Accounts

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM UNIT 22 ENTERPRISE GREENHOUSE SALISBURY STREET ST. HELENS MERSEYSIDE WA10 1FY

View Document

24/10/1824 October 2018 30/04/18 UNAUDITED ABRIDGED

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/01/1823 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

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

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/05/1613 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

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

View Accounts

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 15 THE BROADWAY PENN ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2PD ENGLAND

View Document

28/04/1428 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information