Advanced company searchLink opens in new window

INNOVATIVE SENSOR DEVELOPMENTS LIMITED

Company number 05732918

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 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2016 DS01 Application to strike the company off the register
01 Jun 2016 AA Micro company accounts made up to 31 December 2015
31 May 2016 AP01 Appointment of Mr Michael James Newton as a director on 31 May 2016
03 May 2016 TM01 Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on 17 April 2016
20 Apr 2016 TM02 Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on 17 April 2016
12 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-12
  • GBP 1
12 Mar 2016 AD01 Registered office address changed from Unit 1200 Daresbury Park, Daresbury, Warrington Cheshire WA4 4HS to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 12 March 2016
01 Mar 2016 AA01 Previous accounting period extended from 30 June 2015 to 31 December 2015
09 Apr 2015 AA Full accounts made up to 30 June 2014
13 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
30 Jun 2014 AUD Auditor's resignation
16 Jun 2014 AUD Auditor's resignation
18 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
08 Jan 2014 AA Full accounts made up to 30 June 2013
13 May 2013 AA Full accounts made up to 30 June 2012
25 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
25 Mar 2013 CH03 Secretary's details changed for Helen Pamela Doroszkiewicz on 25 March 2013
12 Sep 2012 TM01 Termination of appointment of Michael Horne as a director
23 Mar 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
04 Jan 2012 AA Full accounts made up to 30 June 2011
24 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 14/10/2011
22 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 2
21 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1