Advanced company searchLink opens in new window

SENSIBLE SOLUTIONS (TECHNOLOGY) LTD

Company number 07385373

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)
07 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2016 DS01 Application to strike the company off the register
23 Sep 2016 CS01 Confirmation statement made on 23 September 2016 with updates
21 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
23 Sep 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
23 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
23 Sep 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
17 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
23 Sep 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
30 Nov 2012 AP01 Appointment of Mr Christopher John Marsden as a director
29 Nov 2012 AP01 Appointment of Mr Neil Richard Horsman as a director
27 Nov 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
20 Nov 2012 SH01 Statement of capital following an allotment of shares on 15 March 2012
  • GBP 100
20 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
26 Sep 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
07 Apr 2011 AD01 Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 7 April 2011
05 Apr 2011 CERTNM Company name changed jcco 255 LIMITED\certificate issued on 05/04/11
  • RES15 ‐ Change company name resolution on 2011-03-11
05 Apr 2011 CONNOT Change of name notice
11 Nov 2010 AP01 Appointment of Graham Ronald Homan as a director
11 Nov 2010 TM01 Termination of appointment of Michael Blood as a director
11 Nov 2010 TM01 Termination of appointment of Jc Directors Limited as a director
11 Nov 2010 TM02 Termination of appointment of Jc Secretaries Limited as a secretary
23 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)