- Company Overview for CUSTOM SENSORS & TECHNOLOGIES NEWCO LTD (09851763)
- Filing history for CUSTOM SENSORS & TECHNOLOGIES NEWCO LTD (09851763)
- People for CUSTOM SENSORS & TECHNOLOGIES NEWCO LTD (09851763)
- Charges for CUSTOM SENSORS & TECHNOLOGIES NEWCO LTD (09851763)
- More for CUSTOM SENSORS & TECHNOLOGIES NEWCO LTD (09851763)
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) |
---|---|---|---|
19 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Feb 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
19 Feb 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
19 Feb 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
07 Jan 2021 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
19 Nov 2020 | TM01 | Termination of appointment of Jeffrey John Cote as a director on 13 November 2020 | |
19 Nov 2020 | AP01 | Appointment of Mr Frank E. Devita as a director on 13 November 2020 | |
19 Nov 2020 | AP01 | Appointment of Mrs Maria Gonzalez Freve as a director on 13 November 2020 | |
11 Aug 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
03 Aug 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
15 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
17 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
24 Sep 2019 | MR01 | Registration of charge 098517630004, created on 20 September 2019 | |
11 Jun 2019 | MR01 | Registration of charge 098517630003, created on 10 June 2019 | |
11 Dec 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
27 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
19 Jun 2018 | TM01 | Termination of appointment of Martha Newman Sullivan as a director on 19 June 2018 | |
17 May 2018 | PSC02 | Notification of Sensata Technologies Uk Financing Co. Plc as a person with significant control on 7 April 2016 | |
17 May 2018 | PSC07 | Cessation of Sensata Technologies Holding N.V. as a person with significant control on 7 April 2016 | |
17 May 2018 | AD02 | Register inspection address has been changed from Interface House Bincknoll Lane Royal Wootton Bassett Swindon SN4 8SY England to Interface House Bincknoll Lane Royal Wootton Bassett Swindon SN4 8SY | |
17 May 2018 | AD02 | Register inspection address has been changed to Interface House Bincknoll Lane Royal Wootton Bassett Swindon SN4 8SY | |
03 May 2018 | AA01 | Previous accounting period extended from 30 November 2017 to 31 December 2017 | |
22 Dec 2017 | AA | Full accounts made up to 30 November 2016 | |
05 Dec 2017 | RP04CS01 | Second filing of Confirmation Statement dated 01/11/2016 | |
16 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates |