- Company Overview for SENSITECH (UK) LTD (03658370)
- Filing history for SENSITECH (UK) LTD (03658370)
- People for SENSITECH (UK) LTD (03658370)
- More for SENSITECH (UK) LTD (03658370)
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) |
---|---|---|---|
31 Jul 2019 | PSC07 | Cessation of United Technologies Holdings Limited as a person with significant control on 7 May 2019 | |
31 Jul 2019 | PSC02 | Notification of United Technologies Holdings Limited as a person with significant control on 6 April 2016 | |
31 Jul 2019 | PSC09 | Withdrawal of a person with significant control statement on 31 July 2019 | |
21 May 2019 | AA | Full accounts made up to 31 December 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
15 Nov 2018 | TM02 | Termination of appointment of Laura Wilcock as a secretary on 12 November 2018 | |
15 Nov 2018 | TM02 | Termination of appointment of Robert Sloss as a secretary on 12 November 2018 | |
14 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
25 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
06 Dec 2016 | CH03 | Secretary's details changed for Mrs Laura Wilcock on 6 December 2016 | |
06 Dec 2016 | CH03 | Secretary's details changed for Mr Robert Sloss on 6 December 2016 | |
22 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
10 Dec 2015 | AD02 | Register inspection address has been changed from C/O Agnes D'cruz United Technologies House Guildford Road Fetcham Leatherhead Surrey KT22 9UT United Kingdom to Littleton Road Ashford Middlesex TW15 1TZ | |
09 Dec 2015 | CH01 | Director's details changed for Mr Mike Nickerson on 9 December 2015 | |
09 Dec 2015 | CH01 | Director's details changed for Steve Di Rubio on 9 December 2015 | |
28 Sep 2015 | AP03 | Appointment of Mr Robert Sloss as a secretary on 28 September 2015 | |
28 Sep 2015 | AP03 | Appointment of Mrs Laura Wilcock as a secretary on 28 September 2015 | |
28 Sep 2015 | TM01 | Termination of appointment of Agnes Mary D'cruz as a director on 11 June 2015 | |
28 Sep 2015 | TM02 | Termination of appointment of Agnes Mary D'cruz as a secretary on 11 June 2015 | |
13 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
22 Jul 2014 | AA | Full accounts made up to 31 December 2013 |