Advanced company searchLink opens in new window

SENSATA TECHNOLOGIES LIMITED

Company number 00644436

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)
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2018 AD04 Register(s) moved to registered office address Interface House Interface Business Park Bincknoll Lane Royal Wootton Bassett Swindon Wiltshire SN4 8SY
17 Aug 2018 AD01 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to Interface House Interface Business Park Bincknoll Lane Royal Wootton Bassett Swindon Wiltshire SN4 8SY on 17 August 2018
26 Jun 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
26 Jun 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
19 Jun 2018 TM01 Termination of appointment of Martha Sullivan as a director on 19 June 2018
07 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 7 March 2018
07 Mar 2018 PSC02 Notification of Sensata Technologies Holding N.V. as a person with significant control on 7 April 2016
26 Feb 2018 AA Audit exemption subsidiary accounts made up to 31 December 2016
26 Feb 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
19 Feb 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
15 Dec 2017 AD02 Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom to Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY
15 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
12 Dec 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
09 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2017 AD01 Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017
10 Feb 2017 AA Audit exemption subsidiary accounts made up to 31 December 2015
10 Feb 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
10 Feb 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
10 Feb 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
31 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
28 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
28 Dec 2016 AD03 Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off