- Company Overview for SENSURITY LIMITED (NI613360)
- Filing history for SENSURITY LIMITED (NI613360)
- People for SENSURITY LIMITED (NI613360)
- Charges for SENSURITY LIMITED (NI613360)
- Insolvency for SENSURITY LIMITED (NI613360)
- More for SENSURITY LIMITED (NI613360)
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
|
|
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
|
|
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
|
|
05 Feb 2015 | TM01 | Termination of appointment of Aislinn Briege Rice as a director on 8 December 2014 | |
28 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2015 | CERTNM |
Company name changed microsense solutions LIMITED\certificate issued on 28/01/15
|
|
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
|
|
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
|