Advanced company searchLink opens in new window

SENTINEL PERFORMANCE SOLUTIONS GROUP LIMITED

Company number 07442113

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)
27 Nov 2024 CS01 Confirmation statement made on 17 November 2024 with no updates
17 Aug 2024 AA Group of companies' accounts made up to 31 December 2023
15 Jan 2024 AA Group of companies' accounts made up to 31 December 2022
11 Jan 2024 AP01 Appointment of Mr Dan Rene Snejbjerg Iversen as a director on 1 January 2024
02 Jan 2024 TM01 Termination of appointment of David James Barrett as a director on 31 December 2023
20 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
19 Oct 2023 AUD Auditor's resignation
06 Dec 2022 AA Group of companies' accounts made up to 31 December 2021
30 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
04 Apr 2022 AA Group of companies' accounts made up to 31 March 2021
06 Dec 2021 AP01 Appointment of Mr Steven Mackenzie as a director on 6 December 2021
06 Dec 2021 TM01 Termination of appointment of Damien Mead as a director on 2 December 2021
25 Nov 2021 SH01 Statement of capital following an allotment of shares on 28 October 2021
  • GBP 14,883,678.3
23 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with updates
15 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Paid up share capital of the company be reduced, company be authorised to exercise by section 618 companies act 2006 to sub divided 26/10/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Nov 2021 MA Memorandum and Articles of Association
15 Nov 2021 SH02 Sub-division of shares on 26 October 2021
15 Nov 2021 SH08 Change of share class name or designation
11 Nov 2021 SH19 Statement of capital on 11 November 2021
  • GBP 189.30
11 Nov 2021 SH20 Statement by Directors
11 Nov 2021 CAP-SS Solvency Statement dated 26/10/21
11 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Subdivide 26/10/2021
  • RES12 ‐ Resolution of varying share rights or name
22 Jun 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
14 Jun 2021 PSC02 Notification of Flamco Ltd as a person with significant control on 15 April 2021