Advanced company searchLink opens in new window

SENSIT LIMITED

Company number 02098690

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)
15 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Jun 2017 CH01 Director's details changed for Mr Lynton David Boardman on 12 September 2016
06 Jun 2017 CH03 Secretary's details changed for Lynton David Boardman on 12 September 2016
12 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
12 Sep 2016 AD01 Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB to Fourth Floor St Andrews House West Street Woking Surrey GU21 6EB on 12 September 2016
19 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Jan 2016 AP01 Appointment of Mr Christopher Adrian Jewell as a director on 7 January 2016
07 Jan 2016 TM01 Termination of appointment of John Stynes as a director on 6 January 2016
01 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 74,187
09 Feb 2015 AA01 Change of accounting reference date
20 Jan 2015 AP01 Appointment of John Stynes as a director on 1 January 2015
19 Jan 2015 AUD Auditor's resignation
12 Jan 2015 AA Full accounts made up to 11 July 2014
08 Jan 2015 TM01 Termination of appointment of Shatish Damodar Dasani as a director on 31 December 2014
06 Jan 2015 AUD Auditor's resignation
09 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 74,187
01 Sep 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
30 Aug 2014 AP01 Appointment of John Leighton-Jones as a director on 11 July 2014
30 Jul 2014 TM02 Termination of appointment of Michael Charles Graham as a secretary on 11 July 2014
30 Jul 2014 TM01 Termination of appointment of Garry Michael Swindell as a director on 11 July 2014
30 Jul 2014 TM01 Termination of appointment of Michael Charles Graham as a director on 11 July 2014
30 Jul 2014 SH08 Change of share class name or designation
30 Jul 2014 CC04 Statement of company's objects
30 Jul 2014 CC02 Notice of removal of restriction on the company's articles
30 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name