SENSTRONICS LIMITED

12 New Fetter Lane, London, EC4A 1JP, United Kingdom
StatusACTIVE
Company No.03504198
CategoryPrivate Limited Company
Incorporated04 Feb 1998
Age26 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

SENSTRONICS LIMITED is an active private limited company with number 03504198. It was incorporated 26 years, 3 months, 18 days ago, on 04 February 1998. The company address is 12 New Fetter Lane, London, EC4A 1JP, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 03 May 2024

Action Date: 12 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-12

Officer name: Jonathan Martha

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2023

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-27

Officer name: Mr Jason Handel

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2023

Action Date: 02 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-02

Officer name: Scott Lindstedt

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Martha

Appointment date: 2022-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Baldwin

Termination date: 2022-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Lindstedt

Appointment date: 2021-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas John Charles Blomfield

Termination date: 2021-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bert Labots

Appointment date: 2021-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Horst Obermeier

Termination date: 2021-03-16

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 08 Apr 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-02-04

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 08 Apr 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-02-04

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 08 Apr 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-02-04

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Baldwin

Appointment date: 2019-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-05

Officer name: Christopher Michael Mulhall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-05

Old address: 12 New Fetter Laneq London EC4A 1JP United Kingdom

New address: 12 New Fetter Lane London EC4A 1JP

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Niels Behrensen

Appointment date: 2019-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-05

Officer name: Mr Nicholas John Charles Blomfield

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Junker

Termination date: 2019-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Brooks

Termination date: 2019-09-05

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-24

Officer name: Robert Eugene Joyce

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Brooks

Appointment date: 2019-04-24

Documents

View document PDF

Confirmation statement

Date: 05 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Original description: 04/02/19 Statement of Capital gbp 7733183.91

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Michael Mulhall

Appointment date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Francis Donahue

Termination date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-10

Officer name: Mr Robert Eugene Joyce

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Patrick Lovass

Termination date: 2016-10-11

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Bird & Bird Company Secretaries Limited

Change date: 2016-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2016

Action Date: 09 Sep 2016

Category: Address

Type: AD01

New address: 12 New Fetter Laneq London EC4A 1JP

Change date: 2016-09-09

Old address: 90 Fetter Lane London EC4A 1EQ

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Mr Horst Obermeier

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Karl Hoetzel

Termination date: 2016-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Karl Hoetzel

Appointment date: 2015-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-23

Officer name: Thomas Koniordos

Documents

View document PDF

Change person director company with change date

Date: 19 May 2015

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-30

Officer name: Mr Michael Francis Donahue

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Junker

Appointment date: 2014-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-01

Officer name: Thomas Havholme

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-25

Officer name: Mr Stephen Patrick Lovass

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne De Greef-Safft

Termination date: 2014-07-25

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2014

Action Date: 12 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-12

Officer name: Mr Thomas Koniordos

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 12 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jona Ulrich Vase

Documents

View document PDF

Termination director company with name

Date: 12 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kjeld Kuckelhahn

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Koniordos

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Havholme

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 04 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-04

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2012

Action Date: 04 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-04

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2011

Action Date: 04 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-04

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Francis Donahue

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Jona Ulrich Vase

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Jul 2010

Action Date: 08 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Barnards Court Company Secretarial Services Limited

Change date: 2010-06-08

Documents

View document PDF

Appoint corporate secretary company with name

Date: 07 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Barnards Court Company Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jul 2010

Action Date: 07 Jul 2010

Category: Address

Type: AD01

Old address: 7Th Floor, Beaufort House 15 St Botolph Street London EC3A 7NJ

Change date: 2010-07-07

Documents

View document PDF

Termination secretary company with name

Date: 07 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Blg (Professional Services) Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2010

Action Date: 04 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-04

Documents

View document PDF

Appoint corporate secretary company with name

Date: 15 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Blg (Professional Services) Limited

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Powers

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anne De Greef-Safft

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 27/04/2009 from 5TH floor alder castle 10 noble street london EC2V 7QJ

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary wcphd secretaries LIMITED

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed michael francis donahue

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director frederic vassort

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director mariusz krol

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed jona ulrich vase

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/07; full list of members; amend

Documents

View document PDF

Resolution

Date: 28 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/08; full list of members

Documents

View document PDF

Resolution

Date: 28 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type full

Date: 15 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/12/06 to 31/12/06

Documents

View document PDF


Some Companies

GRUJO LIMITED

METROLINE HOUSE 4TH FLOOR,HARROW,HA1 1BQ

Number:10140972
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KINGDOM CITIZENS INTERNATIONAL MINISTRIES

45 KENYON LANE,MANCHESTER,M40 9JG

Number:11299775
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PHILIP ASTLEY'S CIRCUS LIMITED

207 QUEENS PARK AVENUE,BOURNEMOUTH,BH8 9HD

Number:10164212
Status:ACTIVE
Category:Private Limited Company

SARDINIADREAMHOLIDAY LTD

BRIGANTINE COURT, SPERT STREET 7, FLAT 15 SPERT STREET 7,LONDON,E14 8EB

Number:11165132
Status:ACTIVE
Category:Private Limited Company

SECURITY & FIRE SYSTEMS (SCOTLAND) LIMITED

UNIT 18 ENTERPRISE CENTRE,KIRKCALDY,KY1 3PF

Number:SC137132
Status:ACTIVE
Category:Private Limited Company

SIMON BURKE DESIGN LTD

3 LOWER STREET,STRATFORD ST MARY,CO7 6JS

Number:08041612
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source