About

Registered Number: 04650457
Date of Incorporation: 28/01/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: TRACY NEWMAN, CHARTERED ACCOUNTANT, 7a Market Place, Ely, Cambridgeshire, CB7 4NP

 

Based in Ely, Sensacom Systems Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". The companies directors are listed as Healey, Philip James, Healey, Anne Pamela Munroe at Companies House. We do not know the number of employees at Sensacom Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEALEY, Philip James 26 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HEALEY, Anne Pamela Munroe 26 February 2003 16 May 2010 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 2020
DS01 - Striking off application by a company 18 September 2020
AA - Annual Accounts 06 April 2020
AA01 - Change of accounting reference date 03 April 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 26 January 2019
CS01 - N/A 08 February 2018
AA - Annual Accounts 31 January 2018
AA - Annual Accounts 24 February 2017
CS01 - N/A 07 February 2017
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 03 February 2015
AD01 - Change of registered office address 09 October 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 11 February 2014
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 06 November 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 07 February 2012
AD01 - Change of registered office address 07 February 2012
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 16 February 2011
CH01 - Change of particulars for director 26 May 2010
AD01 - Change of registered office address 17 May 2010
TM02 - Termination of appointment of secretary 17 May 2010
AA - Annual Accounts 22 February 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
363a - Annual Return 27 February 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 12 February 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
AA - Annual Accounts 15 November 2007
363s - Annual Return 28 February 2007
AA - Annual Accounts 09 August 2006
363s - Annual Return 10 February 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 02 March 2004
225 - Change of Accounting Reference Date 21 May 2003
287 - Change in situation or address of Registered Office 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
287 - Change in situation or address of Registered Office 07 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
NEWINC - New incorporation documents 28 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.