SEROSENSA LIMITED
Status | ACTIVE |
Company No. | 07934740 |
Category | Private Limited Company |
Incorporated | 03 Feb 2012 |
Age | 12 years, 4 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
SEROSENSA LIMITED is an active private limited company with number 07934740. It was incorporated 12 years, 4 months, 4 days ago, on 03 February 2012. The company address is 10 The Triangle 10 The Triangle, Nottingham, NG2 1AE, England.
Company Fillings
Confirmation statement with updates
Date: 13 Feb 2024
Action Date: 03 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-03
Documents
Accounts with accounts type unaudited abridged
Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 06 Feb 2023
Action Date: 03 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-03
Documents
Accounts with accounts type unaudited abridged
Date: 21 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 10 Feb 2022
Action Date: 03 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-03
Documents
Accounts with accounts type unaudited abridged
Date: 06 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 16 Mar 2021
Action Date: 03 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-03
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Change to a person with significant control
Date: 08 Jun 2020
Action Date: 06 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stuart John Hinchliff
Change date: 2020-06-06
Documents
Change person director company with change date
Date: 08 Jun 2020
Action Date: 06 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-06
Officer name: Mr Stuart John Hinchliff
Documents
Confirmation statement with updates
Date: 06 Mar 2020
Action Date: 03 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-03
Documents
Change to a person with significant control
Date: 06 Feb 2020
Action Date: 01 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stuart John Hinchliff
Change date: 2020-02-01
Documents
Change person director company with change date
Date: 06 Feb 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-01
Officer name: Mr Stuart John Hinchliff
Documents
Accounts with accounts type unaudited abridged
Date: 12 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change to a person with significant control
Date: 16 Sep 2019
Action Date: 16 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-16
Psc name: Mr Stuart John Hinchliff
Documents
Change person director company with change date
Date: 16 Sep 2019
Action Date: 16 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart John Hinchliff
Change date: 2019-09-16
Documents
Confirmation statement with updates
Date: 15 Feb 2019
Action Date: 03 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-03
Documents
Accounts with accounts type unaudited abridged
Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2018
Action Date: 18 Jun 2018
Category: Address
Type: AD01
New address: 10 the Triangle Ng2 Business Park Nottingham NG2 1AE
Change date: 2018-06-18
Old address: 15 Swallow Close Nottingham NG6 0NF
Documents
Confirmation statement with updates
Date: 06 Feb 2018
Action Date: 03 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-03
Documents
Change person director company with change date
Date: 05 Dec 2017
Action Date: 05 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart John Hinchliff
Change date: 2017-12-05
Documents
Change person director company with change date
Date: 05 Dec 2017
Action Date: 05 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-05
Officer name: Mr Stuart John Hinchliff
Documents
Change to a person with significant control
Date: 05 Dec 2017
Action Date: 05 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stuart John Hinchliff
Change date: 2017-12-05
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 03 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-03
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 03 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-03
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 03 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-03
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2014
Action Date: 03 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-03
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2013
Action Date: 03 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-03
Documents
Change registered office address company with date old address
Date: 19 Nov 2012
Action Date: 19 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-19
Old address: 6 Charlecote Mews Staple Gardens Winchester Hampshire SO23 8SR England
Documents
Some Companies
13 COPSE AVENUE,FARNHAM,GU9 9ED
Number: | 02585793 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAVILLION 3 DISCOVERY DRIVE,WESTHILL,AB32 6FG
Number: | SC625273 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 ASTONS ROAD,NORTHWOOD,HA6 2LD
Number: | 05427135 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAYFLOWER NORTH WEST (HOLDINGS) LIMITED
POND HOUSE,SANDBACH,CW11 1XN
Number: | 08793962 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 BALLYNAHATTY ROAD,OMAGH,BT78 1PN
Number: | NI649732 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 RIVERVIEW AVENUE,NORTH FERRIBY,HU14 3DT
Number: | 10609790 |
Status: | ACTIVE |
Category: | Private Limited Company |