SMART SENSOR NETWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2426 September 2024 Micro company accounts made up to 2023-12-30

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

18/09/2318 September 2023 Micro company accounts made up to 2022-12-30

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

18/09/2018 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/19

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM 42 - 44 GROSVENOR GARDENS LONDON SW1W 0EB ENGLAND

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/17

View Document

27/08/1827 August 2018 SAIL ADDRESS CHANGED FROM: 42 GROSVENOR GARDENS LONDON SW1W 0EB UNITED KINGDOM

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 18 MASSINGBERD WAY LONDON SW17 6AB

View Document

05/10/175 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

04/02/174 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/02/1618 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED KURT DIETEL / 01/12/2014

View Document

19/02/1519 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY CLARKE / 01/08/2014

View Document

19/02/1519 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS PAMELA MAY YEN TAN / 01/08/2014

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY CLARKE / 01/01/2014

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED KURT DIETEL / 01/05/2013

View Document

18/02/1418 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/09/1330 September 2013 PREVSHO FROM 31/12/2012 TO 30/12/2012

View Document

19/02/1319 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, DIRECTOR SYMON DRAKE-BROCKMAN

View Document

20/02/1220 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

19/02/1219 February 2012 SECRETARY APPOINTED MISS PAMELA MAY YEN TAN

View Document

19/02/1219 February 2012 SAIL ADDRESS CREATED

View Document

19/02/1219 February 2012 APPOINTMENT TERMINATED, SECRETARY JOHN ELLISON

View Document

19/02/1219 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY CLARKE / 01/02/2010

View Document

19/02/1219 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

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

View Accounts

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/01/1131 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

13/05/1013 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

29/01/1029 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MR SYMON RODERICK DRAKE-BROCKMAN

View Document

22/01/1022 January 2010 SECRETARY APPOINTED MR JOHN KEVIN ELLISON

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, SECRETARY MARK CLARKE

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR PAMELA TAN

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED MR ALFRED KURT DIETEL

View Document

30/11/0930 November 2009 CURRSHO FROM 31/01/2010 TO 31/12/2009

View Document

24/11/0924 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY CLARKE / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS PAMELA MAY YEN TAN / 08/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANTHONY CLARKE / 06/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA TAN / 06/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY CLARKE / 06/10/2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/2008 FROM, 18 MASSINGBERD WAY, LONDON, LONDON, SW17 6AB

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED SECRETARY JONGDEE WANICHAPAN

View Document

08/05/088 May 2008 DIRECTOR APPOINTED MR MARK ANTHONY CLARKE

View Document

08/05/088 May 2008 SECRETARY APPOINTED MR MARK ANTHONY CLARKE

View Document

22/01/0822 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