- Company Overview for SENTINEL DATA SOLUTIONS LIMITED (10204813)
- Filing history for SENTINEL DATA SOLUTIONS LIMITED (10204813)
- People for SENTINEL DATA SOLUTIONS LIMITED (10204813)
- Registers for SENTINEL DATA SOLUTIONS LIMITED (10204813)
- More for SENTINEL DATA SOLUTIONS LIMITED (10204813)
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 |