Advanced company searchLink opens in new window

INSENSYS HOLDINGS LIMITED

Company number 05961429

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)
22 Jun 2017 AA Full accounts made up to 30 September 2016
10 Mar 2017 AP01 Appointment of Mr David Fijas as a director on 28 February 2017
10 Mar 2017 TM01 Termination of appointment of Matthias Richter as a director on 28 February 2017
08 Mar 2017 TM01 Termination of appointment of Harald Ewald Seiffer as a director on 28 February 2017
10 Nov 2016 CS01 Confirmation statement made on 10 October 2016 with updates
28 Jun 2016 AA Full accounts made up to 30 September 2015
17 Nov 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 17,601.54
24 Jun 2015 AA Full accounts made up to 30 September 2014
05 Nov 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 17,601.54
06 Mar 2014 AD01 Registered office address changed from Ocean House Whittle Avenue Segensworth West Fareham Hampshire PO15 5SX on 6 March 2014
10 Jan 2014 AA Full accounts made up to 30 September 2013
14 Nov 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 17,601.54
04 Jul 2013 AA Full accounts made up to 30 September 2012
16 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
21 Sep 2012 AUD Auditor's resignation
11 Sep 2012 MISC Section 519
19 Dec 2011 AA Full accounts made up to 30 September 2011
03 Nov 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
08 Jul 2011 AP01 Appointment of Mr Harald Ewald Seiffer as a director
08 Jul 2011 AP01 Appointment of Mr Matthias Richter as a director
08 Jul 2011 TM01 Termination of appointment of Gary Parks as a director
05 Jan 2011 TM01 Termination of appointment of Stephen Huckvale as a director
09 Nov 2010 AP03 Appointment of Mr Mark Richard Whitehead as a secretary
09 Nov 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
09 Nov 2010 TM01 Termination of appointment of Michael Boyd as a director