Advanced company searchLink opens in new window

IF SENSING LIMITED

Company number 07970866

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 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2021 AA Accounts for a dormant company made up to 31 March 2021
30 Mar 2021 DS01 Application to strike the company off the register
18 Jan 2021 AD01 Registered office address changed from Hesketh Mount 92 Lord Street Southport PR8 1JR England to C/O Montague Charles, Hesketh Mount Lord Street Southport PR8 1JR on 18 January 2021
18 Jan 2021 AD01 Registered office address changed from C/O Montague Charles Manchester Business Park Aviator Way Manchester M22 5TG England to Hesketh Mount 92 Lord Street Southport PR8 1JR on 18 January 2021
19 Oct 2020 AA Micro company accounts made up to 31 March 2020
16 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
11 Nov 2019 AA Micro company accounts made up to 31 March 2019
08 Nov 2019 AD01 Registered office address changed from International House Mosley Street Manchester M2 3HZ England to C/O Montague Charles Manchester Business Park Aviator Way Manchester M22 5TG on 8 November 2019
26 Jun 2019 AD01 Registered office address changed from Stfc, Daresbury Laboratory Keckwick Lane Daresbury Warrington WA4 4AD England to International House Mosley Street Manchester M2 3HZ on 26 June 2019
14 Mar 2019 SH19 Statement of capital on 14 March 2019
  • GBP 80.00
14 Mar 2019 SH20 Statement by Directors
14 Mar 2019 CAP-SS Solvency Statement dated 26/02/19
14 Mar 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
13 Mar 2019 PSC01 Notification of Paul Brenchley as a person with significant control on 26 February 2019
13 Mar 2019 PSC01 Notification of Sandip Mitra as a person with significant control on 26 February 2019
12 Mar 2019 SH01 Statement of capital following an allotment of shares on 17 October 2012
  • GBP 100.00
29 Nov 2018 AA Micro company accounts made up to 31 March 2018
03 May 2018 TM01 Termination of appointment of Anthony Peter Francis Turner as a director on 26 April 2018
12 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
08 Mar 2018 PSC07 Cessation of University of Manchester as a person with significant control on 6 April 2016
21 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
09 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates