Advanced company searchLink opens in new window

SENSITECH (UK) LTD

Company number 03658370

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)
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
  • GBP 2
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
  • GBP 2
22 Jul 2014 AA Full accounts made up to 31 December 2013