Advanced company searchLink opens in new window

SENSORMATIC LIMITED

Company number 02722910

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Dec 1997 CERTNM Company name changed sensormatic holdings LIMITED\certificate issued on 09/12/97
18 Nov 1997 363s Return made up to 19/05/97; full list of members
28 Jul 1997 AA Full group accounts made up to 30 June 1996
07 Jul 1997 288b Secretary resigned
07 Jul 1997 288a New secretary appointed;new director appointed
01 May 1997 244 Delivery ext'd 3 mth 30/06/96
09 Apr 1997 395 Particulars of mortgage/charge
27 Mar 1997 288b Director resigned
27 Mar 1997 288b Secretary resigned;director resigned
27 Mar 1997 288a New director appointed
27 Mar 1997 288a New secretary appointed
27 Mar 1997 MISC Minutes of directors meeting
28 Oct 1996 288a New director appointed
28 Oct 1996 288a New director appointed
29 Sep 1996 AA Full group accounts made up to 30 June 1995
10 Sep 1996 AA Full group accounts made up to 30 June 1994
04 Jul 1996 363s Return made up to 19/05/96; no change of members
  • 363(288) ‐ Secretary resigned
16 Apr 1996 244 Delivery ext'd 3 mth 30/06/95
19 Mar 1996 288 Director resigned
07 Dec 1995 287 Registered office changed on 07/12/95 from: senator house 23 mark road hemel hempstead hertfordshire HP2 7DN
13 Oct 1995 288 Director resigned
11 Jul 1995 363s Return made up to 19/05/95; no change of members
26 Apr 1995 244 Delivery ext'd 3 mth 30/06/94
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
28 Nov 1994 AA Full group accounts made up to 30 June 1993