Advanced company searchLink opens in new window

SOREX SENSORS LIMITED

Company number 10544126

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)
08 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with updates
05 Jan 2024 CH01 Director's details changed for Dr Richard John Parmee on 5 January 2024
18 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
06 Apr 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
12 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with updates
05 Jan 2023 CH01 Director's details changed for Dr Richard John Parmee on 5 January 2023
28 Oct 2022 TM01 Termination of appointment of Elaine Elder Loukes as a director on 28 September 2022
28 Oct 2022 AD01 Registered office address changed from C/O Hcr Hewitsons 50-60 Station Road Cambridge Cambridgeshire CB1 2JH England to New Cambridge House Bassingbourn Road Litlington Royston SG8 0SS on 28 October 2022
26 Aug 2022 TM01 Termination of appointment of Martin John Frost as a director on 17 August 2022
26 Aug 2022 TM01 Termination of appointment of Mario De Miguel Ramos as a director on 24 August 2022
05 May 2022 AA Total exemption full accounts made up to 31 December 2021
01 Feb 2022 CS01 Confirmation statement made on 5 January 2022 with updates
14 Dec 2021 TM01 Termination of appointment of Michael Allan Legoff as a director on 8 December 2021
09 Dec 2021 AD01 Registered office address changed from C/O Harrison Clark Rickerbys Compass House, Chivers Way Histon Cambridge CB24 9AD England to C/O Hcr Hewitsons 50-60 Station Road Cambridge Cambridgeshire CB1 2JH on 9 December 2021
16 Apr 2021 AA Unaudited abridged accounts made up to 31 December 2020
09 Feb 2021 AD01 Registered office address changed from C/O Hardcastle Burton Llp Lake House Market Hill Royston Hertfordshire SG8 9JN United Kingdom to C/O Harrison Clark Rickerbys Compass House, Chivers Way Histon Cambridge CB24 9AD on 9 February 2021
14 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with updates
16 Oct 2020 AP01 Appointment of Mr Martin John Frost as a director on 16 October 2020
15 Oct 2020 AP01 Appointment of Mr Mario De Miguel Ramos as a director on 15 October 2020
15 Oct 2020 SH01 Statement of capital following an allotment of shares on 15 October 2020
  • GBP 2,906.817
02 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 May 2020 SH01 Statement of capital following an allotment of shares on 21 May 2020
  • GBP 2,895.706
30 Mar 2020 AA Unaudited abridged accounts made up to 31 December 2019
20 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
30 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018