Sherborne Sensors Ltd was registered on 04 July 2002, it's status at Companies House is "Active". The companies directors are listed as Baker, Michael Anthony, Butler, Robin Philip, Eeles, Angela Leah. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAKER, Michael Anthony | 16 July 2002 | 28 September 2012 | 1 |
BUTLER, Robin Philip | 16 July 2002 | 28 September 2012 | 1 |
EELES, Angela Leah | 17 July 2002 | 18 February 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 October 2020 | |
CS01 - N/A | 30 April 2020 | |
CH01 - Change of particulars for director | 30 April 2020 | |
AA - Annual Accounts | 02 October 2019 | |
CS01 - N/A | 30 April 2019 | |
CH01 - Change of particulars for director | 30 April 2019 | |
AA - Annual Accounts | 09 October 2018 | |
CS01 - N/A | 30 April 2018 | |
AA - Annual Accounts | 02 October 2017 | |
CS01 - N/A | 16 May 2017 | |
AA - Annual Accounts | 02 October 2016 | |
AR01 - Annual Return | 13 June 2016 | |
CH01 - Change of particulars for director | 29 October 2015 | |
AA - Annual Accounts | 14 October 2015 | |
CH01 - Change of particulars for director | 02 September 2015 | |
CH01 - Change of particulars for director | 02 September 2015 | |
AR01 - Annual Return | 29 July 2015 | |
AP04 - Appointment of corporate secretary | 18 June 2015 | |
AD01 - Change of registered office address | 18 June 2015 | |
AA - Annual Accounts | 13 August 2014 | |
AR01 - Annual Return | 16 July 2014 | |
AA - Annual Accounts | 24 September 2013 | |
AR01 - Annual Return | 29 July 2013 | |
TM02 - Termination of appointment of secretary | 22 January 2013 | |
AA01 - Change of accounting reference date | 24 October 2012 | |
AP01 - Appointment of director | 03 October 2012 | |
AP01 - Appointment of director | 03 October 2012 | |
TM02 - Termination of appointment of secretary | 02 October 2012 | |
AP04 - Appointment of corporate secretary | 02 October 2012 | |
TM01 - Termination of appointment of director | 02 October 2012 | |
TM01 - Termination of appointment of director | 02 October 2012 | |
AD01 - Change of registered office address | 01 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 September 2012 | |
RESOLUTIONS - N/A | 07 September 2012 | |
MEM/ARTS - N/A | 07 September 2012 | |
AA - Annual Accounts | 30 August 2012 | |
AR01 - Annual Return | 16 July 2012 | |
AA - Annual Accounts | 07 October 2011 | |
AR01 - Annual Return | 05 July 2011 | |
SH03 - Return of purchase of own shares | 24 March 2011 | |
TM01 - Termination of appointment of director | 16 March 2011 | |
SH06 - Notice of cancellation of shares | 16 March 2011 | |
RESOLUTIONS - N/A | 02 March 2011 | |
AA - Annual Accounts | 05 October 2010 | |
AR01 - Annual Return | 19 July 2010 | |
CH01 - Change of particulars for director | 14 July 2010 | |
CH01 - Change of particulars for director | 14 July 2010 | |
CH01 - Change of particulars for director | 14 July 2010 | |
CH03 - Change of particulars for secretary | 14 July 2010 | |
AA - Annual Accounts | 17 September 2009 | |
363a - Annual Return | 10 July 2009 | |
AA - Annual Accounts | 07 October 2008 | |
363a - Annual Return | 12 September 2008 | |
AA - Annual Accounts | 11 October 2007 | |
363a - Annual Return | 11 July 2007 | |
287 - Change in situation or address of Registered Office | 05 July 2007 | |
AA - Annual Accounts | 16 April 2007 | |
395 - Particulars of a mortgage or charge | 22 November 2006 | |
363s - Annual Return | 11 July 2006 | |
AA - Annual Accounts | 14 February 2006 | |
363s - Annual Return | 13 July 2005 | |
MEM/ARTS - N/A | 14 January 2005 | |
AA - Annual Accounts | 01 December 2004 | |
363s - Annual Return | 22 July 2004 | |
AA - Annual Accounts | 26 February 2004 | |
363s - Annual Return | 11 November 2003 | |
225 - Change of Accounting Reference Date | 20 January 2003 | |
RESOLUTIONS - N/A | 04 August 2002 | |
RESOLUTIONS - N/A | 04 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 August 2002 | |
123 - Notice of increase in nominal capital | 04 August 2002 | |
395 - Particulars of a mortgage or charge | 25 July 2002 | |
288b - Notice of resignation of directors or secretaries | 24 July 2002 | |
288b - Notice of resignation of directors or secretaries | 24 July 2002 | |
288a - Notice of appointment of directors or secretaries | 24 July 2002 | |
288a - Notice of appointment of directors or secretaries | 23 July 2002 | |
288a - Notice of appointment of directors or secretaries | 23 July 2002 | |
287 - Change in situation or address of Registered Office | 11 July 2002 | |
CERTNM - Change of name certificate | 05 July 2002 | |
NEWINC - New incorporation documents | 04 July 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 November 2006 | Outstanding |
N/A |
Fixed and floating charge | 17 July 2002 | Fully Satisfied |
N/A |