Advanced company searchLink opens in new window

4T2 SENSORS LTD

Company number 10435806

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)
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
03 Dec 2021 AD01 Registered office address changed from 335 Jockey Road Sutton Coldfield West Midlands B73 5XE United Kingdom to Masonic Building 9 Mill Street Sutton Coldfield B72 1TJ on 3 December 2021
30 Nov 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
30 Nov 2021 PSC04 Change of details for Dr. Alexander Edward Smith as a person with significant control on 30 November 2021
30 Nov 2021 PSC04 Change of details for Maxim Harry Joseph Swinbourne as a person with significant control on 30 November 2021
01 Sep 2021 AA Micro company accounts made up to 31 October 2020
26 Jan 2021 CS01 Confirmation statement made on 24 October 2020 with updates
25 Jan 2021 SH01 Statement of capital following an allotment of shares on 31 October 2019
  • GBP 2.7854
12 Jan 2021 SH02 Sub-division of shares on 31 October 2019
21 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Nov 2020 AA Micro company accounts made up to 31 October 2019
18 Nov 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
11 Jul 2019 AA Micro company accounts made up to 31 October 2018
22 Nov 2018 TM01 Termination of appointment of David Hugh Metzger as a director on 7 October 2018
22 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with updates
22 Nov 2018 AP01 Appointment of Mr. John Charles Cooke as a director on 3 October 2018
12 Jul 2018 AA Micro company accounts made up to 31 October 2017
23 Apr 2018 CH01 Director's details changed for Mr Dave Metzger on 23 April 2018
29 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-28
07 Mar 2018 PSC04 Change of details for Maxim Harry Joseph Swinbourne as a person with significant control on 1 November 2017
07 Mar 2018 AP01 Appointment of Mr Andrew James Honess as a director on 21 February 2018
07 Mar 2018 AP01 Appointment of Mr Ian Roderick Stephens as a director on 21 February 2018
07 Mar 2018 AP01 Appointment of Mr Chris John Yates as a director on 21 February 2018
07 Mar 2018 AP01 Appointment of Mr Bob Pettigrew as a director on 21 February 2018
07 Mar 2018 AP01 Appointment of Mr Dave Metzger as a director on 21 February 2018