Advanced company searchLink opens in new window

PREDICTIVE SENSOR TECHNOLOGY LIMITED

Company number SC391158

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)
25 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2017 DS01 Application to strike the company off the register
09 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Final dividend declared 14/12/2016
08 Dec 2016 SH19 Statement of capital on 8 December 2016
  • GBP 0.05
08 Dec 2016 CAP-SS Solvency Statement dated 28/11/16
08 Dec 2016 SH20 Statement by Directors
08 Dec 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Nov 2016 AA Micro company accounts made up to 31 January 2016
01 Feb 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 70,000
28 Oct 2015 AA Micro company accounts made up to 31 January 2015
20 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 70,000
30 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
27 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 70,000
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
11 Jan 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
11 Jan 2013 AP01 Appointment of Mr George Watson as a director
11 Jan 2013 AP01 Appointment of Mr Jonathan Stephen Jones as a director
05 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
07 Feb 2012 TM01 Termination of appointment of James Buckie as a director
07 Feb 2012 AP01 Appointment of Mr John Grant Flavell Smith as a director
07 Feb 2012 AP01 Appointment of Mr Clive Nicholas Robinson as a director
27 Jan 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
03 Jan 2012 SH10 Particulars of variation of rights attached to shares
03 Jan 2012 SH08 Change of share class name or designation