- Company Overview for SENSATUS SOLUTIONS LTD. (SC394326)
- Filing history for SENSATUS SOLUTIONS LTD. (SC394326)
- People for SENSATUS SOLUTIONS LTD. (SC394326)
- Insolvency for SENSATUS SOLUTIONS LTD. (SC394326)
- More for SENSATUS SOLUTIONS LTD. (SC394326)
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) |
---|---|---|---|
31 Jan 2022 | PSC04 | Change of details for Mr John Mcdonald as a person with significant control on 31 January 2022 | |
31 Jan 2022 | PSC04 | Change of details for Miss Vikki Mccormack as a person with significant control on 31 January 2022 | |
31 Jan 2022 | CH01 | Director's details changed for Mr John Mcdonald on 31 January 2022 | |
14 Apr 2021 | AD01 | Registered office address changed from 15 Parkside Court Plean Stirling FK7 8EG Scotland to 66 Albion Road Edinburgh EH7 5QX on 14 April 2021 | |
07 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2021 | CS01 | Confirmation statement made on 25 February 2021 with no updates | |
19 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
02 Nov 2020 | PSC04 | Change of details for Miss Vikki Mccormack as a person with significant control on 30 October 2020 | |
30 Oct 2020 | PSC04 | Change of details for Mr John Mcdonald as a person with significant control on 30 October 2020 | |
30 Oct 2020 | CH01 | Director's details changed for Mr John Mcdonald on 30 October 2020 | |
30 Oct 2020 | AD01 | Registered office address changed from 14 Corbiewood Drive Bannockburn Stirling FK7 8PY Scotland to 15 Parkside Court Plean Stirling FK7 8EG on 30 October 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 25 February 2020 with updates | |
27 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 25 February 2019 with no updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
20 Nov 2018 | CH01 | Director's details changed for Mr John Mcdonald on 20 November 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 25 February 2018 with no updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
27 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
24 Nov 2015 | CH01 | Director's details changed for John Mcdonald on 24 November 2015 | |
24 Nov 2015 | AD01 | Registered office address changed from 49 Bryden Road Whins of Milton Stirling FK7 8FJ to 14 Corbiewood Drive Bannockburn Stirling FK7 8PY on 24 November 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|