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)
12 Apr 2015 AA Full accounts made up to 31 March 2014
19 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2,443,162
24 Nov 2014 MA Memorandum and Articles of Association
07 Apr 2014 AP01 Appointment of Mr Vincent John Kerr as a director
20 Dec 2013 AP01 Appointment of Garry Cox as a director
20 Dec 2013 TM02 Termination of appointment of Peter Karst as a secretary
20 Dec 2013 AP03 Appointment of Paula Albertson as a secretary
20 Dec 2013 AP01 Appointment of Courtney Enghauser as a director
20 Dec 2013 AP01 Appointment of Dennis Randall Bays as a director
20 Dec 2013 TM01 Termination of appointment of Peter Mainz as a director
11 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2,443,162
08 Oct 2013 AA Full accounts made up to 31 March 2013
27 Jun 2013 CH01 Director's details changed for Peter Mainz on 21 June 2013
21 Jun 2013 CH01 Director's details changed for Peter Mainz on 18 June 2013
18 Dec 2012 AR01 Annual return made up to 11 December 2012 with full list of shareholders
10 Sep 2012 AA Full accounts made up to 31 March 2012
20 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders
30 Nov 2011 AA Full accounts made up to 31 March 2011
25 Nov 2011 AD01 Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 25 November 2011
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
22 Mar 2011 AA Full accounts made up to 31 March 2010
07 Jan 2011 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
07 Jan 2011 AD01 Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011
07 Jan 2011 TM02 Termination of appointment of Mawlaw Secretaries Limited as a secretary
13 Dec 2010 AR01 Annual return made up to 11 December 2010 with full list of shareholders