- Company Overview for SENSUS (UK HOLDINGS) LIMITED (04992863)
- Filing history for SENSUS (UK HOLDINGS) LIMITED (04992863)
- People for SENSUS (UK HOLDINGS) LIMITED (04992863)
- More for SENSUS (UK HOLDINGS) LIMITED (04992863)
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
|
|
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
|
|
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 |