SENSE RISK SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 11947331 |
Category | Private Limited Company |
Incorporated | 15 Apr 2019 |
Age | 5 years, 1 month, 17 days |
Jurisdiction | England Wales |
SUMMARY
SENSE RISK SOLUTIONS LIMITED is an active private limited company with number 11947331. It was incorporated 5 years, 1 month, 17 days ago, on 15 April 2019. The company address is Bristol & Bath Science Park Dirac Crescent Bristol & Bath Science Park Dirac Crescent, Bristol, BS16 7FR, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Apr 2024
Action Date: 14 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-14
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 17 Apr 2023
Action Date: 14 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-14
Documents
Change person director company with change date
Date: 17 Apr 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-17
Officer name: Mrs Emily Elizabeth Kenna
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-26
New address: Bristol & Bath Science Park Dirac Crescent Emersons Green Bristol BS16 7FR
Old address: Dirac Cres Dirac Crescent Emersons Green Bristol BS16 7FR England
Documents
Confirmation statement with no updates
Date: 26 Apr 2022
Action Date: 14 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-14
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Address
Type: AD01
Old address: 26 Clarence Avenue Clarence Avenue Bristol BS16 5SX England
Change date: 2022-04-26
New address: Dirac Cres Dirac Crescent Emersons Green Bristol BS16 7FR
Documents
Change to a person with significant control
Date: 13 Mar 2022
Action Date: 13 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Emily Elizabeth Kenna
Change date: 2022-03-13
Documents
Notification of a person with significant control
Date: 23 Aug 2021
Action Date: 23 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-08-23
Psc name: Steven Mark Kenna
Documents
Accounts with accounts type total exemption full
Date: 07 May 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 15 Apr 2021
Action Date: 14 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-14
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2021
Action Date: 15 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-15
New address: 26 Clarence Avenue Clarence Avenue Bristol BS16 5SX
Old address: Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 27 Apr 2020
Action Date: 14 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-14
Documents
Capital allotment shares
Date: 27 Apr 2020
Action Date: 31 Mar 2020
Category: Capital
Type: SH01
Date: 2020-03-31
Capital : 100 GBP
Documents
Change to a person with significant control
Date: 14 Apr 2020
Action Date: 14 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-14
Psc name: Mrs Emily Elizabeth Kenna
Documents
Change person director company with change date
Date: 14 Apr 2020
Action Date: 14 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-14
Officer name: Mrs Emily Elizabeth Kenna
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2020
Action Date: 14 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-14
Old address: 26 Clarence Avenue Bristol BS16 5SX England
New address: Bath House 6-8 Bath Street Bristol BS1 6HL
Documents
Appoint person director company with name date
Date: 02 Mar 2020
Action Date: 02 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Mark Kenna
Appointment date: 2020-03-02
Documents
Some Companies
BAY VIEW (DEGANWY) MANAGEMENT COMPANY LIMITED
G2 BODNANT BUSINESS STUDIOS,COLWYN BAY,LL28 5RW
Number: | 09767723 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
EURO INTERNATIONAL PETROLEUM LTD
61 BAKER STREET,WEYBRIDGE,KT14 8AH
Number: | 11860107 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWSTEAD HOUSE,NOTTINGHAM,NG5 1AP
Number: | 05927165 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH
Number: | 10638127 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSEDOWN FARM GRASS VALLEY,CAMBORNE,TR14 0BP
Number: | 05737063 |
Status: | ACTIVE |
Category: | Private Limited Company |
WORKSHOP 6, THE BUSINESS PARK,ANDOVER,SP11 8DY
Number: | 11825322 |
Status: | ACTIVE |
Category: | Private Limited Company |