Advanced company searchLink opens in new window

SENTINEL DATA SOLUTIONS LIMITED

Company number 10204813

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)
11 Jun 2024 CS01 Confirmation statement made on 27 May 2024 with no updates
15 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
04 Sep 2023 AP01 Appointment of Mr Robert Mark Chandler as a director on 1 September 2023
01 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
23 May 2023 AA Total exemption full accounts made up to 31 August 2022
13 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with updates
30 May 2022 CH01 Director's details changed for Mr Robert Watton on 30 May 2022
30 May 2022 CH01 Director's details changed for Mr Colin Merecki on 30 May 2022
30 May 2022 PSC04 Change of details for Mr Robert Watton as a person with significant control on 30 May 2022
22 Mar 2022 AA Micro company accounts made up to 31 August 2021
10 Jan 2022 TM01 Termination of appointment of Kerry Louise Watton as a director on 6 January 2022
17 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
28 May 2021 AD02 Register inspection address has been changed from Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB England to Unit C Regent House 9 Crown Square Poundbury Dorchester DT1 3DY
25 May 2021 AA Micro company accounts made up to 31 August 2020
04 Jun 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
28 May 2020 AA Micro company accounts made up to 31 August 2019
25 Jun 2019 CS01 Confirmation statement made on 27 May 2019 with updates
20 Jun 2019 PSC04 Change of details for Mr Robert Watton as a person with significant control on 2 May 2019
20 Jun 2019 CH01 Director's details changed for Mr Robert Watton on 1 May 2019
20 Jun 2019 AP01 Appointment of Mr Adrian Mills as a director on 2 January 2019
03 Jun 2019 AD03 Register(s) moved to registered inspection location Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB
03 Jun 2019 PSC02 Notification of Collate Business Systems Limited as a person with significant control on 14 December 2018
03 Jun 2019 AD02 Register inspection address has been changed to Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB
31 May 2019 AA Micro company accounts made up to 31 August 2018
30 May 2019 PSC07 Cessation of Kerry Louise Watton as a person with significant control on 14 December 2018