SENTINEL TECHNICAL SERVICES LLP

Northfields Northfields, Tunbridge Wells, TN4 9NT, Kent
StatusDISSOLVED
Company No.OC354019
CategoryLimited Liability Partnership
Incorporated12 Apr 2010
Age14 years, 2 months, 6 days
JurisdictionEngland Wales
Dissolution25 May 2021
Years3 years, 24 days

SUMMARY

SENTINEL TECHNICAL SERVICES LLP is an dissolved limited liability partnership with number OC354019. It was incorporated 14 years, 2 months, 6 days ago, on 12 April 2010 and it was dissolved 3 years, 24 days ago, on 25 May 2021. The company address is Northfields Northfields, Tunbridge Wells, TN4 9NT, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 25 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-04-12

Documents

View document PDF

Gazette notice voluntary

Date: 09 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 25 Feb 2021

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Sep 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-07-31

Officer name: Mark Henry Husey

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 17 Sep 2020

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2020-07-31

Psc name: Mark Henry Husey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-12

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 May 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Henry Yat-Kwong Lee

Change date: 2015-08-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-08-03

Officer name: Mr Mark Henry Husey

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 May 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-04-12

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 12 May 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Sentinel Core Services Limited

Appointment date: 2014-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Apr 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 May 2013

Action Date: 12 Apr 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-04-12

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 26 Apr 2013

Action Date: 26 Apr 2013

Category: Address

Type: LLAD01

Change date: 2013-04-26

Old address: Sentinel House 46 Newton Road Tunbridge Wells Kent TN1 1RU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Apr 2012

Action Date: 12 Apr 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 08 Dec 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: LLAA01

New date: 2011-08-31

Made up date: 2011-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Apr 2011

Action Date: 12 Apr 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-04-12

Documents

View document PDF

Incorporation limited liability partnership

Date: 12 Apr 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AJK RECYCLING SOLUTIONS LIMITED

206 GILBERT ROAD,CAMBRIDGE,CB4 3PB

Number:07975793
Status:ACTIVE
Category:Private Limited Company

AKUMAL CONSULTING LIMITED

3 RIVERBANK COURT,BATHGATE,EH47 0FD

Number:SC548897
Status:ACTIVE
Category:Private Limited Company

BATCHPLUS LIMITED

324 SOUTHEND ROAD,WICKFORD,SS11 8QS

Number:02514455
Status:ACTIVE
Category:Private Limited Company

DINATRON LIMITED

DANSCO ASIATIC HOUSE,LONDON,NW10 2DA

Number:08491213
Status:ACTIVE
Category:Private Limited Company

SITRABEN CONTRACT FURNITURE LTD

3-5 FINLAN ROAD STAKEHILL DISTRIBUTION PARK,MANCHESTER,M24 2RW

Number:05532305
Status:ACTIVE
Category:Private Limited Company

THE COLD PRESSED OIL COMPANY LTD

THE WHITE HOUSE 26 LONGDOWN ROAD,FARNHAM,GU10 3JL

Number:08335439
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