SENSEABLE SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 05255829 |
Category | Private Limited Company |
Incorporated | 11 Oct 2004 |
Age | 19 years, 7 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
SENSEABLE SOLUTIONS LIMITED is an active private limited company with number 05255829. It was incorporated 19 years, 7 months, 17 days ago, on 11 October 2004. The company address is The White House The White House, Northallerton, DL6 3SW, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Oct 2023
Action Date: 11 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-11
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2023
Action Date: 30 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-30
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2023
Action Date: 26 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-26
New address: The White House Thornton Le Beans Northallerton DL6 3SW
Old address: 29 Victoria Crescent Horsforth Leeds LS18 4PT England
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2023
Action Date: 02 Apr 2023
Category: Address
Type: AD01
New address: 29 Victoria Crescent Horsforth Leeds LS18 4PT
Old address: Thornville, Bagby Thirsk North Yorkshire YO7 2PG
Change date: 2023-04-02
Documents
Confirmation statement with no updates
Date: 14 Oct 2022
Action Date: 11 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-11
Documents
Accounts with accounts type dormant
Date: 30 Aug 2022
Action Date: 30 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 11 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-11
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2021
Action Date: 30 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-30
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2020
Action Date: 30 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-30
Documents
Confirmation statement with no updates
Date: 22 Oct 2020
Action Date: 11 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-11
Documents
Confirmation statement with no updates
Date: 22 Oct 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2019
Action Date: 30 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-30
Documents
Confirmation statement with no updates
Date: 26 Oct 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2017
Action Date: 30 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-30
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Change account reference date company previous shortened
Date: 20 Jul 2016
Action Date: 30 Oct 2015
Category: Accounts
Type: AA01
Made up date: 2015-10-31
New date: 2015-10-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2015
Action Date: 11 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-11
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2014
Action Date: 11 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-11
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2013
Action Date: 11 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-11
Documents
Accounts with accounts type total exemption small
Date: 14 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2012
Action Date: 11 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-11
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2011
Action Date: 11 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-11
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2010
Action Date: 11 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-11
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2009
Action Date: 11 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-11
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shelagh Joan Middleton
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Francis Middleton
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 10 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 02 Jan 2008
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 02 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 29/09/07--------- £ si 898@1
Documents
Legacy
Date: 09 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/07; full list of members
Documents
Legacy
Date: 06 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 10/10/07 to 31/10/07
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2007
Action Date: 10 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-10
Documents
Legacy
Date: 08 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/06; full list of members
Documents
Legacy
Date: 22 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2006
Action Date: 10 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-10
Documents
Legacy
Date: 17 Feb 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/05 to 10/10/05
Documents
Legacy
Date: 25 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/05; full list of members
Documents
Legacy
Date: 25 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 25/11/05 from: thornville bagby thirsk north yoprkshire YO7 2PG
Documents
Some Companies
7 WARRINGTON CRESCENT (1995) LIMITED
WESTBOURNE BLOCK MANAGEMENT,LONDON,W2 6LG
Number: | 03459258 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAVO CHARLIE'S INVESTMENTS LIMITED
12 WHITELADIES ROAD,BRISTOL,BS8 1PD
Number: | 09962585 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR CONNAUGHT HOUSE,WOODFORD GREEN,IG8 0XR
Number: | 03622891 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDICS RECRUITMENT INTERNATIONAL LIMITED
12 ST JOHN STREET,MANCHESTER,M3 4DY
Number: | 07555217 |
Status: | ACTIVE |
Category: | Private Limited Company |
212 SCARISBRICK ROAD,LIVERPOOL,L11 7BP
Number: | 11094681 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ORCHARDLEA,,FK17 8BG
Number: | SC164413 |
Status: | ACTIVE |
Category: | Private Limited Company |