- Company Overview for COMMON SENSE MONITORING SOLUTIONS LTD (10060233)
- Filing history for COMMON SENSE MONITORING SOLUTIONS LTD (10060233)
- People for COMMON SENSE MONITORING SOLUTIONS LTD (10060233)
- More for COMMON SENSE MONITORING SOLUTIONS LTD (10060233)
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) |
---|---|---|---|
26 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2023 | DS01 | Application to strike the company off the register | |
14 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with no updates | |
15 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
08 Sep 2022 | PSC01 | Notification of Paul Hiumphries as a person with significant control on 16 September 2018 | |
08 Sep 2022 | PSC07 | Cessation of Vqs Limited as a person with significant control on 16 September 2018 | |
08 Sep 2022 | PSC01 | Notification of Karl Jenks as a person with significant control on 16 September 2018 | |
08 Sep 2022 | TM01 | Termination of appointment of Travis Robert Randal Hurlock as a director on 6 September 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 13 March 2022 with no updates | |
09 May 2022 | CH01 | Director's details changed for Mr Karl Mark Jenks on 1 May 2022 | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 13 March 2021 with updates | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
30 Jul 2020 | AD01 | Registered office address changed from 40 Digswell Road Welwyn Garden City Hertfordshire AL8 7PA United Kingdom to Suite 6, 2 Place Farm Place Farm Wheathampstead St. Albans AL4 8SB on 30 July 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
21 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
14 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
20 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 20 February 2017
|
|
20 Feb 2017 | AP01 | Appointment of Mr Travis Robert Randal Hurlock as a director on 14 February 2017 | |
14 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-14
|