Advanced company searchLink opens in new window

SENSORNET LIMITED

Company number 03403261

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)
18 Jun 2015 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 8 June 2015
18 Jun 2015 AD01 Registered office address changed from C/O C/O Fasken Martineau Llp Third Floor 17 Hanover Square London W1S 1HU to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 18 June 2015
18 Jun 2015 TM02 Termination of appointment of Scrip Secretaries Limited as a secretary on 8 June 2015
19 Nov 2014 MR01 Registration of charge 034032610009, created on 4 November 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
13 Aug 2014 AA Accounts for a small company made up to 31 December 2013
01 Aug 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 3,264,435.14
24 Sep 2013 AA Accounts for a small company made up to 31 December 2012
06 Aug 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
15 Mar 2013 MG01 Duplicate mortgage certificatecharge no:8
15 Mar 2013 MG01 Duplicate mortgage certificatecharge no:7
15 Mar 2013 MG01 Duplicate mortgage certificatecharge no:6
15 Mar 2013 MG01 Duplicate mortgage certificatecharge no:5
15 Mar 2013 MG01 Duplicate mortgage certificatecharge no:5
09 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 4
09 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 7
09 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 5
09 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 6
09 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 8
06 Mar 2013 MEM/ARTS Memorandum and Articles of Association
06 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Aug 2012 AA Accounts for a small company made up to 31 December 2011
06 Aug 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
10 Jul 2012 SH01 Statement of capital following an allotment of shares on 5 October 2011
  • GBP 3,264,435.14
10 Jul 2012 SH01 Statement of capital following an allotment of shares on 31 August 2011
  • GBP 2,944,435.14
10 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Dir power to allot shares 21/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association