Advanced company searchLink opens in new window

SENSTORM LTD

Company number 05151931

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)
13 Mar 2024 AA Micro company accounts made up to 31 December 2023
26 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
04 Jan 2024 AD01 Registered office address changed from The Manor Main Street Grove Wantage OX12 7JJ England to Brookfield Cottage Cholderton Salisbury SP4 0DL on 4 January 2024
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
18 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
28 Feb 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
19 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
05 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
02 Jul 2020 AD01 Registered office address changed from 144a Broadway Didcot OX11 8RJ England to The Manor Main Street Grove Wantage OX12 7JJ on 2 July 2020
09 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
26 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
22 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
26 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with updates
23 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
08 Aug 2018 AD01 Registered office address changed from C/O C/O Hamlie Hopkins Pearce Mandalay Church Lane Goodworth Clatford Andover Hampshire SP11 7HL to 144a Broadway Didcot OX11 8RJ on 8 August 2018
08 Aug 2018 TM02 Termination of appointment of Christopher Michael Jenkins as a secretary on 1 May 2018
26 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with updates
06 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
05 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
27 Jul 2016 CH01 Director's details changed for John Simon Eccles on 27 July 2016
27 Jul 2016 CH01 Director's details changed for Wendy Jane King on 27 July 2016
20 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
07 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014