SENSATA TECHNOLOGIES UK FINANCING CO. LIMITED
Company number 09858689
- Company Overview for SENSATA TECHNOLOGIES UK FINANCING CO. LIMITED (09858689)
- Filing history for SENSATA TECHNOLOGIES UK FINANCING CO. LIMITED (09858689)
- People for SENSATA TECHNOLOGIES UK FINANCING CO. LIMITED (09858689)
- Charges for SENSATA TECHNOLOGIES UK FINANCING CO. LIMITED (09858689)
- More for SENSATA TECHNOLOGIES UK FINANCING CO. LIMITED (09858689)
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) |
---|---|---|---|
06 Feb 2019 | RP04CS01 | Second filing of Confirmation Statement dated 04/11/2017 | |
06 Feb 2019 | RP04CS01 | Second filing of Confirmation Statement dated 04/11/2016 | |
06 Feb 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 7 July 2017
|
|
03 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2018 | PSC05 | Change of details for Sensata Technologies Intermediate Holding Uk Limited as a person with significant control on 6 December 2018 | |
06 Aug 2018 | PSC02 | Notification of Sensata Technologies Intermediate Holding Uk Limited as a person with significant control on 13 March 2018 | |
06 Aug 2018 | PSC07 | Cessation of Sensata Technologies Holding N.V. as a person with significant control on 13 March 2018 | |
05 Jul 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 | |
19 Jun 2018 | AP01 | Appointment of Mr Graeme Martin Thompson as a director on 18 June 2018 | |
27 Apr 2018 | AA01 | Previous accounting period extended from 31 October 2017 to 31 December 2017 | |
18 Jan 2018 | AA | Interim accounts made up to 28 December 2017 | |
24 Nov 2017 | CS01 |
Confirmation statement made on 4 November 2017 with updates
|
|
16 Oct 2017 | AA | Full accounts made up to 31 October 2016 | |
14 Sep 2017 | AD01 | Registered office address changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street London E14 5DS United Kingdom to Interface House, Interface Business Park Bincknoll Lane Royal Wootton Bassett Swindon SN4 8SY on 14 September 2017 | |
18 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 7 July 2017
|
|
02 May 2017 | AA01 | Previous accounting period shortened from 30 November 2016 to 31 October 2016 | |
14 Dec 2016 | CS01 |
Confirmation statement made on 4 November 2016 with updates
|
|
28 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 1 December 2015
|
|
28 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 1 December 2015
|
|
28 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 1 December 2015
|
|
01 Dec 2015 | MR01 | Registration of charge 098586890001, created on 25 November 2015 | |
05 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-05
|