About

Registered Number: 03662043
Date of Incorporation: 05/11/1998 (26 years and 5 months ago)
Company Status: Active
Registered Address: 26 Abbey Rd Abbey Road, Malvern, WR14 3HD,

 

Sensory Software International Ltd was registered on 05 November 1998 and are based in Malvern, it's status is listed as "Active". We do not know the number of employees at this business. There are no directors listed for Sensory Software International Ltd at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 22 December 2019
AA - Annual Accounts 09 October 2019
PSC02 - N/A 29 November 2018
TM01 - Termination of appointment of director 08 November 2018
AP01 - Appointment of director 08 November 2018
CS01 - N/A 07 November 2018
PSC07 - N/A 07 November 2018
PSC07 - N/A 07 November 2018
TM01 - Termination of appointment of director 19 October 2018
TM01 - Termination of appointment of director 19 October 2018
AP01 - Appointment of director 19 October 2018
AP01 - Appointment of director 19 October 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 29 September 2017
AP01 - Appointment of director 11 February 2017
TM02 - Termination of appointment of secretary 01 February 2017
AD01 - Change of registered office address 01 February 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 09 November 2015
SH03 - Return of purchase of own shares 13 July 2015
SH01 - Return of Allotment of shares 03 June 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 08 April 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 19 June 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 16 May 2008
287 - Change in situation or address of Registered Office 15 May 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 08 August 2007
363s - Annual Return 10 November 2006
AA - Annual Accounts 19 October 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 11 October 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 19 October 2004
363s - Annual Return 22 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2003
AA - Annual Accounts 22 August 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 16 August 2002
363s - Annual Return 09 November 2001
AA - Annual Accounts 16 August 2001
363s - Annual Return 07 November 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 04 November 1999
288a - Notice of appointment of directors or secretaries 15 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
287 - Change in situation or address of Registered Office 15 December 1998
225 - Change of Accounting Reference Date 15 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 1998
288b - Notice of resignation of directors or secretaries 13 November 1998
288b - Notice of resignation of directors or secretaries 13 November 1998
NEWINC - New incorporation documents 05 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.