- Company Overview for OMNISENSE LIMITED (06779286)
- Filing history for OMNISENSE LIMITED (06779286)
- People for OMNISENSE LIMITED (06779286)
- Charges for OMNISENSE LIMITED (06779286)
- More for OMNISENSE LIMITED (06779286)
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) |
---|---|---|---|
08 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2017 | AD01 | Registered office address changed from 3rd Floor St Andrews House 59 st Andrews Street Cambridge Cambridgeshire CB2 3BZ to 11 Jarman Way Royston SG8 5HW on 19 January 2017 | |
25 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 16 November 2016
|
|
03 Nov 2016 | TM01 | Termination of appointment of Adam Francis Mills as a director on 27 October 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
03 Jun 2016 | AP01 | Appointment of Mr Timothy David Moore as a director on 30 May 2016 | |
15 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
10 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
01 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 30 August 2014
|
|
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 31 December 2013
|
|
12 Sep 2013 | AR01 | Annual return made up to 1 September 2013 with full list of shareholders | |
12 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 30 June 2013
|
|
12 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 30 June 2013
|
|
04 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Mar 2013 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
09 Mar 2013 | TM02 | Termination of appointment of Adam Mills as a secretary | |
09 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 31 December 2012
|
|
06 Jan 2013 | AA01 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 | |
18 Dec 2012 | AA01 | Current accounting period extended from 31 December 2012 to 30 June 2013 | |
26 Nov 2012 | TM01 | Termination of appointment of Martin Frost as a director | |
20 Nov 2012 | AP01 | Appointment of Martin John Frost as a director | |
20 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |