Advanced company searchLink opens in new window

SENSORY INTEGRATION NETWORK (UK AND IRELAND) LIMITED

Company number 05068304

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)
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