Advanced company searchLink opens in new window

SENSOTEQ LTD

Company number NI637702

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)
14 Nov 2025 MR01 Registration of charge NI6377020006, created on 11 November 2025
05 Nov 2025 CS01 Confirmation statement made on 1 November 2025 with updates
24 Oct 2025 SH01 Statement of capital following an allotment of shares on 15 October 2025
  • GBP 6,543.23
24 Oct 2025 PSC07 Cessation of Alan Mccall as a person with significant control on 15 October 2025
24 Oct 2025 PSC07 Cessation of Idir Boudaoud as a person with significant control on 15 October 2025
07 Oct 2025 AP01 Appointment of Mr Philip Mcgrath as a director on 10 September 2025
12 Sep 2025 TM01 Termination of appointment of Graham Archibald Welsh as a director on 10 September 2025
15 Aug 2025 AA Accounts for a small company made up to 31 March 2025
01 Apr 2025 SH01 Statement of capital following an allotment of shares on 25 March 2025
  • GBP 5,995.58
01 Apr 2025 MA Memorandum and Articles of Association
01 Apr 2025 RESOLUTIONS Resolutions
  • RES13 ‐ All actions of board and shareholders ratified in respect of the amended rom 25/03/2025
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Mar 2025 PSC04 Change of details for Alan Mccall as a person with significant control on 11 April 2016
24 Mar 2025 PSC04 Change of details for Idir Boudaoud as a person with significant control on 11 April 2016
13 Nov 2024 CS01 Confirmation statement made on 1 November 2024 with updates
31 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
22 Jan 2024 SH19 Statement of capital on 22 January 2024
  • GBP 3,562
  • ANNOTATION Clarification this document is a second filing of the SH19 registered on 31/03/2020
27 Nov 2023 PSC02 Notification of Maven Capital Partners Uk Llp as a person with significant control on 9 November 2023
27 Nov 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2023 SH01 Statement of capital following an allotment of shares on 9 November 2023
  • GBP 5,338.41
22 Nov 2023 MA Memorandum and Articles of Association
21 Nov 2023 AP01 Appointment of Mr Graham Archibald Welsh as a director on 9 November 2023
10 Nov 2023 SH02 Sub-division of shares on 9 February 2021
07 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
29 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 1 November 2022
29 Sep 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 May 2022
  • GBP 3,640.80