SENSORY INTEGRATION NETWORK (UK AND IRELAND) LIMITED
Company number 05068304
- Company Overview for SENSORY INTEGRATION NETWORK (UK AND IRELAND) LIMITED (05068304)
- Filing history for SENSORY INTEGRATION NETWORK (UK AND IRELAND) LIMITED (05068304)
- People for SENSORY INTEGRATION NETWORK (UK AND IRELAND) LIMITED (05068304)
- More for SENSORY INTEGRATION NETWORK (UK AND IRELAND) LIMITED (05068304)
| 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) |
|---|---|---|---|
| 03 Sep 2025 | AA | Total exemption full accounts made up to 31 March 2025 | |
| 27 Aug 2025 | TM01 | Termination of appointment of Fiona Campbell Insch as a director on 27 August 2025 | |
| 27 Aug 2025 | PSC07 | Cessation of Fiona Campbell Insch as a person with significant control on 27 August 2025 | |
| 22 Apr 2025 | AP01 | Appointment of Mrs Stephanie Ruppel as a director on 4 April 2025 | |
| 17 Apr 2025 | AP01 | Appointment of Mrs Beth Smithson as a director on 4 April 2025 | |
| 17 Apr 2025 | AP01 | Appointment of Ms Suzanne Leyland as a director on 4 April 2025 | |
| 17 Apr 2025 | PSC01 | Notification of Stephanie Ruppel as a person with significant control on 1 April 2025 | |
| 17 Apr 2025 | PSC01 | Notification of Beth Smithson as a person with significant control on 1 April 2025 | |
| 17 Apr 2025 | PSC01 | Notification of Suzanne Leyland as a person with significant control on 1 April 2025 | |
| 11 Mar 2025 | CS01 | Confirmation statement made on 9 March 2025 with no updates | |
| 04 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
| 18 Nov 2024 | TM01 | Termination of appointment of Cathy Maguire as a director on 15 November 2024 | |
| 18 Nov 2024 | PSC07 | Cessation of Cathy Maguire as a person with significant control on 15 November 2024 | |
| 02 Apr 2024 | AD01 | Registered office address changed from Sie, First Floor, Unit 9 the Old Mill 61 Reading Road Pangbourne Reading RG8 7HY England to 61 Mosley Street Manchester M2 3HZ on 2 April 2024 | |
| 11 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
| 20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
| 09 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
| 08 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
| 30 Apr 2022 | CH01 | Director's details changed for Ms Sylvia Taylor-Goh on 29 September 2021 | |
| 30 Apr 2022 | AD01 | Registered office address changed from Si Network Kemp House, 152 - 160 City Road London EC1V 2NX United Kingdom to Sie, First Floor, Unit 9 the Old Mill 61 Reading Road Pangbourne Reading RG8 7HY on 30 April 2022 | |
| 15 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
| 20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
| 12 May 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
| 21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
| 12 May 2020 | AD01 | Registered office address changed from Old Breedon School 8 Reading Road Pangbourne Reading RG8 7LY England to Si Network Kemp House, 152 - 160 City Road London EC1V 2NX on 12 May 2020 |