Advanced company searchLink opens in new window

SENSE INSIGHT LIMITED

Company number 10639977

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)
02 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2022 DS01 Application to strike the company off the register
09 May 2022 TM01 Termination of appointment of Eve Bernadette Dutton as a director on 9 May 2022
09 May 2022 PSC07 Cessation of Eve Bernadette Dutton as a person with significant control on 9 May 2022
25 Apr 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
25 Apr 2022 AD01 Registered office address changed from C/O Stuart Mcbain Ltd Unit 18 Tower Street Brunswick Business Park Liverpool L3 4BJ England to C/O Stuart Mcbain Ltd (Accountants) Unit 14 Tower Street Brunswick Business Park Liverpool L3 4BJ on 25 April 2022
13 Jan 2022 AA01 Current accounting period extended from 28 February 2022 to 31 March 2022
13 Jan 2022 AD01 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to C/O Stuart Mcbain Ltd Unit 18 Tower Street Brunswick Business Park Liverpool L3 4BJ on 13 January 2022
13 Sep 2021 AA Total exemption full accounts made up to 28 February 2021
28 Feb 2021 CS01 Confirmation statement made on 27 February 2021 with updates
14 Dec 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 14 December 2020
05 Sep 2020 AA Total exemption full accounts made up to 28 February 2020
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with updates
14 Aug 2019 AA Total exemption full accounts made up to 28 February 2019
08 May 2019 AP01 Appointment of Eve Bernadette Dutton as a director on 6 April 2019
28 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with updates
06 Aug 2018 AA Total exemption full accounts made up to 28 February 2018
27 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with updates
24 Aug 2017 PSC04 Change of details for Paul Dutton as a person with significant control on 2 May 2017
24 Aug 2017 PSC01 Notification of Eve Bernadette Dutton as a person with significant control on 2 May 2017
10 May 2017 SH01 Statement of capital following an allotment of shares on 2 May 2017
  • GBP 2
27 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-27
  • GBP 1