Advanced company searchLink opens in new window

SENSURITY LIMITED

Company number NI613360

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)
17 Feb 2016 TM01 Termination of appointment of Patrick Mccomiskey as a director on 14 December 2015
27 Oct 2015 TM01 Termination of appointment of Noel Eamon Mckenna as a director on 11 September 2015
16 Oct 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Oct 2015 MR01 Registration of charge NI6133600002, created on 30 September 2015
02 Oct 2015 MR01 Registration of charge NI6133600001, created on 30 September 2015
02 Oct 2015 MR01 Registration of charge NI6133600003, created on 30 September 2015
08 Sep 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 89,247.4
19 Aug 2015 TM01 Termination of appointment of George John Redpath as a director on 1 June 2015
14 Apr 2015 AD01 Registered office address changed from Unit 2 Ballinderry Business Park 50 Ballinderry Road Lisburn County Antrim BT28 2SA to Suite 6 Davidson House Glenavy Road Business Park Moira BT67 0LT on 14 April 2015
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
10 Feb 2015 AP01 Appointment of Frederick John Andrew Fulton as a director on 8 December 2014
05 Feb 2015 SH01 Statement of capital following an allotment of shares on 8 December 2014
  • GBP 89,247.40
05 Feb 2015 TM01 Termination of appointment of Aislinn Briege Rice as a director on 8 December 2014
28 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Jan 2015 CERTNM Company name changed microsense solutions LIMITED\certificate issued on 28/01/15
  • RES15 ‐ Change company name resolution on 2014-12-08
19 Jan 2015 CONNOT Change of name notice
21 Aug 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
21 Aug 2014 CH01 Director's details changed for Eoin Sugrue on 26 June 2014
21 Aug 2014 CH01 Director's details changed for Dr Patrick Mccomiskey on 27 June 2014
14 Aug 2014 SH01 Statement of capital following an allotment of shares on 24 June 2014
  • GBP 69,647.40
07 Aug 2014 AP01 Appointment of Dr Aislinn Briege Rice as a director on 23 July 2013
03 Aug 2014 TM01 Termination of appointment of Barry Joseph Lunn as a director on 14 April 2014
17 Jul 2014 AP01 Appointment of Noel Eamon Mckenna as a director on 27 June 2014
03 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
22 Jan 2014 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital