Advanced company searchLink opens in new window

SENSE ADVISER SERVICES LIMITED

Company number 07731989

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)
10 Oct 2014 SH03 Purchase of own shares.
05 Sep 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 75,955.6
05 Sep 2014 AD01 Registered office address changed from The Brookdale Centre Manchester Road Knutsford Cheshire WA16 0SR United Kingdom to Brookdale Centre Manchester Road Knutsford Cheshire WA16 0SR on 5 September 2014
20 May 2014 SH01 Statement of capital following an allotment of shares on 28 April 2014
  • GBP 75,955.60
20 May 2014 SH06 Cancellation of shares. Statement of capital on 20 May 2014
  • GBP 75,582.60
20 May 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Authorisation of purchase of shares 11/04/2014
20 May 2014 SH03 Purchase of own shares.
10 Mar 2014 SH06 Cancellation of shares. Statement of capital on 10 March 2014
  • GBP 75,690.70
10 Mar 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Mar 2014 SH03 Purchase of own shares.
13 Feb 2014 AA Group of companies' accounts made up to 31 May 2013
04 Sep 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
29 May 2013 SH06 Cancellation of shares. Statement of capital on 29 May 2013
  • GBP 77,364.20
29 May 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 May 2013 SH03 Purchase of own shares.
07 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
19 Dec 2012 TM01 Termination of appointment of Threesixty Services Llp as a director
17 Oct 2012 SH01 Statement of capital following an allotment of shares on 29 August 2012
  • GBP 78,396
03 Sep 2012 SH02 Sub-division of shares on 20 August 2012
03 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
24 Feb 2012 AP01 Appointment of Mr Stephen Young as a director
22 Feb 2012 AA01 Current accounting period shortened from 31 August 2012 to 31 May 2012
16 Aug 2011 AP02 Appointment of Threesixty Services Llp as a director
16 Aug 2011 AP03 Appointment of Leanne Louise Williams as a secretary