- Company Overview for SENSIO LIMITED (06140020)
- Filing history for SENSIO LIMITED (06140020)
- People for SENSIO LIMITED (06140020)
- Charges for SENSIO LIMITED (06140020)
- More for SENSIO LIMITED (06140020)
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) |
---|---|---|---|
27 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Apr 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
13 Nov 2015 | CH01 | Director's details changed for Michael Paul Linsky on 9 November 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 May 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Apr 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
27 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 27 March 2014
|
|
27 Mar 2014 | AR01 | Annual return made up to 6 March 2014 with full list of shareholders | |
27 Mar 2014 | CH01 | Director's details changed for Raymond Linsky on 1 February 2014 | |
23 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Jun 2013 | AD01 | Registered office address changed from Unit 6 Lister Park Featherstone Pontefract West Yorkshire WF7 6FE England on 26 June 2013 | |
25 Jun 2013 | MR01 | Registration of charge 061400200004 | |
21 Mar 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
21 Mar 2013 | CH01 | Director's details changed for Michael Paul Linsky on 1 April 2012 | |
20 Mar 2013 | CH03 | Secretary's details changed for Michael Paul Linsky on 1 April 2012 | |
01 Oct 2012 | AA01 | Current accounting period extended from 30 September 2012 to 31 December 2012 | |
13 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
12 Mar 2012 | AR01 | Annual return made up to 6 March 2012 with full list of shareholders | |
06 Apr 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
25 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 |