NEUROSENSE LIMITED
Status | ACTIVE |
Company No. | 03819086 |
Category | Private Limited Company |
Incorporated | 03 Aug 1999 |
Age | 24 years, 9 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
NEUROSENSE LIMITED is an active private limited company with number 03819086. It was incorporated 24 years, 9 months, 27 days ago, on 03 August 1999. The company address is Longthornes Hawkcombe Lane Longthornes Hawkcombe Lane, Shaftesbury, SP7 0NN, England.
Company Fillings
Accounts with accounts type micro entity
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 24 Oct 2023
Action Date: 25 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Gemma Anne Calvert
Change date: 2023-09-25
Documents
Change to a person with significant control
Date: 24 Oct 2023
Action Date: 25 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-09-25
Psc name: Mr Andrew Robert Dean
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2023
Action Date: 24 Oct 2023
Category: Address
Type: AD01
Old address: Little Glyn Compton Abbas Shaftesbury SP7 0NH England
Change date: 2023-10-24
New address: Longthornes Hawkcombe Lane Compton Abbas Shaftesbury SP7 0NN
Documents
Confirmation statement with no updates
Date: 03 Aug 2023
Action Date: 03 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-03
Documents
Accounts with accounts type unaudited abridged
Date: 29 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2022
Action Date: 03 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-03
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2021
Action Date: 03 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-03
Documents
Accounts with accounts type dormant
Date: 10 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2020
Action Date: 09 Dec 2020
Category: Address
Type: AD01
New address: Little Glyn Compton Abbas Shaftesbury SP7 0NH
Change date: 2020-12-09
Old address: Tulip Cottage Windsoredge Lane Nailsworth Stroud GL6 0NP England
Documents
Confirmation statement with no updates
Date: 10 Aug 2020
Action Date: 03 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-03
Documents
Appoint person secretary company with name date
Date: 10 Aug 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-08-01
Officer name: Mr Andrew Dean
Documents
Termination secretary company with name termination date
Date: 10 Aug 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-08-01
Officer name: Charles John Keene
Documents
Termination director company with name termination date
Date: 10 Aug 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-01
Officer name: Charles John Keene
Documents
Accounts with accounts type dormant
Date: 20 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 17 Aug 2019
Action Date: 03 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-03
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2019
Action Date: 06 Aug 2019
Category: Address
Type: AD01
New address: Tulip Cottage Windsoredge Lane Nailsworth Stroud GL6 0NP
Change date: 2019-08-06
Old address: 16 Alyth Road Bournemouth Dorset BH3 7DF
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 14 Aug 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 Aug 2017
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 19 Dec 2016
Action Date: 21 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eamon Philip Fulcher
Termination date: 2016-10-21
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 03 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-03
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 05 Nov 2015
Action Date: 29 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-29
Officer name: Dr Eamon Philip Fulcher
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 03 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-03
Documents
Termination director company with name termination date
Date: 01 Apr 2015
Action Date: 30 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gemma Anne Calvert
Termination date: 2015-03-30
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Nov 2014
Action Date: 05 Nov 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 038190860001
Charge creation date: 2014-11-05
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2014
Action Date: 03 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-03
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2013
Action Date: 03 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-03
Documents
Termination director company with name
Date: 31 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steve Williams
Documents
Capital alter shares subdivision
Date: 07 Aug 2013
Action Date: 29 Jul 2013
Category: Capital
Type: SH02
Date: 2013-07-29
Documents
Termination director company with name
Date: 23 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Owen
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2012
Action Date: 03 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-03
Documents
Change person director company with change date
Date: 11 Sep 2012
Action Date: 01 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-01
Officer name: Professor Gemma Anne Calvert
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2011
Action Date: 03 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-03
Documents
Change person director company with change date
Date: 24 Aug 2011
Action Date: 01 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Adrian Mark Owen
Change date: 2011-02-01
Documents
Termination director company with name
Date: 11 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Gibbons
Documents
Termination secretary company with name
Date: 26 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gemma Calvert
Documents
Appoint person director company with name
Date: 20 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Robert Dean
Documents
Appoint person director company with name
Date: 20 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles John Keene
Documents
Appoint person secretary company with name
Date: 20 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Charles John Keene
Documents
Change registered office address company with date old address
Date: 20 Jan 2011
Action Date: 20 Jan 2011
Category: Address
Type: AD01
Old address: Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU
Change date: 2011-01-20
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 01 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Gemma Anne Calvert
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2010
Action Date: 03 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-03
Documents
Change person director company with change date
Date: 19 Aug 2010
Action Date: 03 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-03
Officer name: Neil Gibbons
Documents
Change person director company with change date
Date: 19 Aug 2010
Action Date: 03 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Professor Steve Charles Rees Williams
Change date: 2010-08-03
Documents
Change person director company with change date
Date: 19 Aug 2010
Action Date: 03 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-03
Officer name: Dr Adrian Mark Owen
Documents
Resolution
Date: 08 Feb 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 08 Feb 2010
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Resolution
Date: 06 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 06 Oct 2009
Category: Capital
Type: SH03
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/09; full list of members
Documents
Legacy
Date: 08 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director peter hansen
Documents
Legacy
Date: 01 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director gemma calvert
Documents
Legacy
Date: 17 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed neil gibbons
Documents
Legacy
Date: 26 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/08; full list of members
Documents
Legacy
Date: 12 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director michael brammer
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 May 2008
Category: Address
Type: 287
Description: Registered office changed on 15/05/2008 from 5 south parade summertown oxford OX2 7JL
Documents
Legacy
Date: 15 May 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 05/04/2008 to 31/03/2008
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2008
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 14 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2007
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 03 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/06; full list of members
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2006
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 07 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/05; full list of members
Documents
Legacy
Date: 06 Sep 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 06 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 06/09/05 from: 5 south parade summertown oxford oxfordshire OX2 7JL
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2005
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 11 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2004
Action Date: 05 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-05
Documents
Legacy
Date: 15 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/03; full list of members
Documents
Legacy
Date: 14 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Aug 2003
Category: Capital
Type: 88(2)R
Description: Ad 24/07/03--------- £ si 98@1=98 £ ic 2/100
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2003
Action Date: 05 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-05
Documents
Legacy
Date: 22 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/02; full list of members
Documents
Accounts with accounts type dormant
Date: 21 May 2002
Action Date: 05 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-05
Documents
Legacy
Date: 14 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 14/01/02 from: 102 southfield road oxford oxfordshire OX4 1PA
Documents
Legacy
Date: 16 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/01; full list of members
Documents
Legacy
Date: 16 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 15 Feb 2001
Action Date: 05 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-05
Documents
Legacy
Date: 29 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/00 to 05/04/00
Documents
Legacy
Date: 24 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/00; full list of members
Documents
Some Companies
ADRENALIN SCOOTER PERFORMANCE PARTS LTD
HENRY MORGAN HOUSE INDUSTRY ROAD,BARNSLEY,S71 3PQ
Number: | 05213678 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BRAEMORE COURT,BARNET,EN4 0AE
Number: | 09254124 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4203 OAKFIELD ROAD,TEWKESBURY,GL20 8PF
Number: | 03537012 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSPIRATIONAL LEARNING SOLUTIONS LIMITED
11 BYWELL ROAD,SUNDERLAND,SR6 7QT
Number: | 09195768 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSHURST CTC ENTERPRISES (HOLDING) LIMITED
CTC KINGSHURST ACADEMY,KINGSHURST,B37 6NU
Number: | 04002374 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO. 1,BIRMINGHAM,B4 6AA
Number: | 01666071 |
Status: | ACTIVE |
Category: | Private Limited Company |