Advanced company searchLink opens in new window

SENSORY INTEGRATION NETWORK (UK AND IRELAND) LIMITED

Company number 05068304

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)
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
11 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with updates
15 Mar 2019 PSC04 Change of details for Mrs Fiona Campbell Insch as a person with significant control on 1 April 2017
15 Mar 2019 PSC07 Cessation of Kathryn Leigh Smith as a person with significant control on 31 March 2017
15 Mar 2019 PSC01 Notification of Fiona Cambell Insch as a person with significant control on 1 April 2017
15 Mar 2019 PSC07 Cessation of Gemma Cartwright as a person with significant control on 31 March 2017
15 Mar 2019 PSC07 Cessation of Amanda Jane Adamson as a person with significant control on 14 December 2016
02 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
12 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
16 Nov 2017 AAMD Amended total exemption full accounts made up to 31 March 2017
16 Nov 2017 AAMD Amended total exemption full accounts made up to 31 March 2017
14 Nov 2017 CC04 Statement of company's objects