Advanced company searchLink opens in new window

SENSUS (UK HOLDINGS) LIMITED

Company number 04992863

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)
18 Jan 2024 TM02 Termination of appointment of Polina Natcheva as a secretary on 11 January 2024
18 Jan 2024 AP03 Appointment of Miss Nicola Anne Tancred as a secretary on 11 January 2024
18 Jan 2024 TM01 Termination of appointment of Polina Yordanova Natcheva as a director on 11 January 2024
18 Jan 2024 AP01 Appointment of Mr Laurie James Bentley as a director on 18 January 2024
19 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with updates
18 Oct 2023 PSC02 Notification of Xylem Water Holdings Limited as a person with significant control on 2 October 2023
18 Oct 2023 PSC07 Cessation of Xylem, Inc. as a person with significant control on 2 October 2023
07 Sep 2023 AA Full accounts made up to 31 December 2022
20 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
11 Aug 2022 AA Full accounts made up to 31 December 2021
07 Apr 2022 AP01 Appointment of Robert David Gibson as a director on 1 April 2022
07 Apr 2022 TM01 Termination of appointment of Vincent John Kerr as a director on 1 April 2022
14 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
18 Oct 2021 AA Full accounts made up to 31 December 2020
14 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
24 Sep 2020 AA Full accounts made up to 31 December 2019
04 May 2020 AD01 Registered office address changed from Fifth Floor Office 210 High Holborn London WC1V 7DL United Kingdom to Third Floor 1 New Fetter Lane London EC4A 1AN on 4 May 2020
08 Apr 2020 AD01 Registered office address changed from Third Floor 1 New Fetter Lane London EC4A 1AN to Fifth Floor Office 210 High Holborn London WC1V 7DL on 8 April 2020
17 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
11 Jul 2019 AA Full accounts made up to 31 December 2018
10 Jul 2019 TM01 Termination of appointment of Garry Cox as a director on 28 June 2019
11 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
11 Dec 2018 CH03 Secretary's details changed for Polina Natcheva on 11 December 2018
02 Oct 2018 AA Full accounts made up to 31 December 2017
19 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates