Advanced company searchLink opens in new window

SENSTRONICS LIMITED

Company number 03504198

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)
23 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 7,733,183.91
30 Oct 2014 AP01 Appointment of Mr Alan Junker as a director on 1 October 2014
30 Oct 2014 TM01 Termination of appointment of Thomas Havholme as a director on 1 October 2014
30 Jul 2014 AP01 Appointment of Mr Stephen Patrick Lovass as a director on 25 July 2014
29 Jul 2014 TM01 Termination of appointment of Anne De Greef-Safft as a director on 25 July 2014
06 Jun 2014 AA Full accounts made up to 31 December 2013
25 Mar 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 7,733,183.91
31 Jan 2014 CH01 Director's details changed for Mr Thomas Koniordos on 12 March 2013
01 Oct 2013 AA Full accounts made up to 31 December 2012
12 Sep 2013 TM01 Termination of appointment of Jona Ulrich Vase as a director
12 Sep 2013 TM01 Termination of appointment of Kjeld Kuckelhahn as a director
12 Sep 2013 AP01 Appointment of Mr Thomas Koniordos as a director
12 Sep 2013 AP01 Appointment of Mr Thomas Havholme as a director
18 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
06 Jan 2013 AA Full accounts made up to 31 December 2011
22 Feb 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
07 Nov 2011 AA Full accounts made up to 31 December 2010
18 Feb 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
18 Feb 2011 CH01 Director's details changed for Michael Francis Donahue on 1 October 2009
17 Feb 2011 CH01 Director's details changed for Jona Ulrich Vase on 1 October 2009
03 Oct 2010 AA Full accounts made up to 31 December 2009
14 Jul 2010 CH04 Secretary's details changed for Barnards Court Company Secretarial Services Limited on 8 June 2010
07 Jul 2010 AP04 Appointment of Barnards Court Company Secretarial Services Limited as a secretary
07 Jul 2010 AD01 Registered office address changed from 7Th Floor, Beaufort House 15 St Botolph Street London EC3A 7NJ on 7 July 2010
07 Jul 2010 TM02 Termination of appointment of Blg (Professional Services) Limited as a secretary