Advanced company searchLink opens in new window

SENSOR HIGHWAY LIMITED

Company number 03148432

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)
21 Dec 2023 OC Scheme of amalgamation
01 Dec 2023 OC Diss by c/order
01 Dec 2023 GAZ2 Dissolution by c/order effective 21/12/23 manual gazette issued
23 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Directors actions authorised in relation to the scheme 02/11/2023
06 Sep 2023 AA Full accounts made up to 31 December 2021
23 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
19 Aug 2022 AP01 Appointment of Mr Christopher Allan Walker as a director on 18 August 2022
05 Aug 2022 TM01 Termination of appointment of Giselle Evette Varn as a director on 4 August 2022
02 Aug 2022 TM01 Termination of appointment of Gary Park as a director on 31 July 2022
19 Jul 2022 PSC05 Change of details for Schlumberger Oilfield Uk Plc as a person with significant control on 15 July 2022
15 Jul 2022 AD01 Registered office address changed from Schlumberger House Buckingham Gate Gatwick Airport West Sussex RH6 0NZ to Minerva Manor Royal Crawley RH10 9BU on 15 July 2022
04 Apr 2022 PSC05 Change of details for a person with significant control
23 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
07 Dec 2021 AP01 Appointment of Colin David Beddall as a director on 6 December 2021
01 Dec 2021 AA Full accounts made up to 31 December 2020
09 Sep 2021 TM02 Termination of appointment of Mark Roman Higgins as a secretary on 30 July 2021
09 Sep 2021 TM01 Termination of appointment of Mark Roman Higgins as a director on 30 July 2021
02 Jun 2021 SH19 Statement of capital on 2 June 2021
  • GBP 18,000
06 May 2021 SH20 Statement by Directors
06 May 2021 CAP-SS Solvency Statement dated 23/04/21
06 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 23/04/2021
  • RES06 ‐ Resolution of reduction in issued share capital
19 Mar 2021 CH01 Director's details changed for Mrs Giselle Evette Varn on 15 March 2021
02 Mar 2021 AP01 Appointment of Mrs Giselle Evette Varn as a director on 18 January 2021
04 Feb 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
20 Nov 2020 AA Full accounts made up to 31 December 2019