Advanced company searchLink opens in new window

SENSE NETWORK LIMITED

Company number 06089982

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 Oct 2008 88(2) Ad 19/09/08\gbp si 1500@0.1=150\gbp ic 64900/65050\
22 Sep 2008 288c Secretary's change of particulars / leanne williams / 20/09/2008
22 Sep 2008 288c Director's change of particulars / timothy newman / 03/04/2008
17 Mar 2008 288c Secretary's change of particulars / leanne williams / 14/03/2008
17 Mar 2008 288b Appointment terminated director dawn smale
07 Feb 2008 363a Return made up to 07/02/08; full list of members
17 Jan 2008 288a New director appointed
10 Jan 2008 88(2)R Ad 01/01/08--------- £ si 5000@.1=500 £ ic 81400/81900
10 Jan 2008 88(2)R Ad 24/12/07--------- £ si 100000@.1=10000 £ ic 71400/81400
02 Jan 2008 122 Conve 24/12/07
02 Jan 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Jan 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Shares converted 17/12/07
20 Nov 2007 88(2)O Ad 25/06/07--------- £ si 60000@.1
26 Sep 2007 88(3) Particulars of contract relating to shares
26 Sep 2007 88(2)R Ad 01/09/07--------- £ si 4000@.1=400 £ ic 71000/71400
26 Sep 2007 88(2)R Ad 01/09/07--------- £ si 210000@.1=21000 £ ic 50000/71000
28 Aug 2007 287 Registered office changed on 28/08/07 from: booths park chelford road knutsford cheshire WA16 8QZ
09 Jul 2007 288a New director appointed
29 Jun 2007 288a New secretary appointed
29 Jun 2007 288b Secretary resigned
29 Jun 2007 88(3) Particulars of contract relating to shares
29 Jun 2007 88(2)R Ad 18/06/07--------- £ si 20000@.1=2000 £ ic 48000/50000
29 Jun 2007 288a New director appointed
25 Jun 2007 88(2)R Ad 25/06/07--------- £ si 60000@.3=18000 £ ic 30000/48000
03 Apr 2007 225 Accounting reference date extended from 29/02/08 to 31/05/08