Based in Waterlooville, Smart Video & Sensing Ltd was setup in 2002, it's status at Companies House is "Active". There are 2 directors listed as Buck, Glenda Jane, Buck, Paul Leslie for Smart Video & Sensing Ltd. We don't know the number of employees at Smart Video & Sensing Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUCK, Paul Leslie | 26 November 2002 | 09 November 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUCK, Glenda Jane | 26 November 2002 | 31 December 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 February 2020 | |
AD01 - Change of registered office address | 29 May 2019 | |
AA - Annual Accounts | 04 March 2019 | |
CS01 - N/A | 20 February 2019 | |
CS01 - N/A | 06 February 2018 | |
AA - Annual Accounts | 31 January 2018 | |
AA - Annual Accounts | 13 April 2017 | |
CS01 - N/A | 15 February 2017 | |
TM02 - Termination of appointment of secretary | 13 February 2017 | |
TM01 - Termination of appointment of director | 13 February 2017 | |
CS01 - N/A | 09 November 2016 | |
AD01 - Change of registered office address | 31 October 2016 | |
MR01 - N/A | 24 August 2016 | |
AA01 - Change of accounting reference date | 11 July 2016 | |
MR04 - N/A | 11 May 2016 | |
CERTNM - Change of name certificate | 05 February 2016 | |
AR01 - Annual Return | 30 October 2015 | |
AA - Annual Accounts | 17 September 2015 | |
AP01 - Appointment of director | 16 July 2015 | |
AD01 - Change of registered office address | 16 July 2015 | |
TM01 - Termination of appointment of director | 16 July 2015 | |
AA01 - Change of accounting reference date | 16 July 2015 | |
AR01 - Annual Return | 17 December 2014 | |
AA - Annual Accounts | 02 December 2014 | |
AA - Annual Accounts | 30 January 2014 | |
AR01 - Annual Return | 02 December 2013 | |
AA - Annual Accounts | 15 January 2013 | |
AR01 - Annual Return | 03 December 2012 | |
AA - Annual Accounts | 25 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 February 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 08 December 2011 | |
AR01 - Annual Return | 01 December 2011 | |
AA - Annual Accounts | 05 May 2011 | |
AR01 - Annual Return | 30 November 2010 | |
AA - Annual Accounts | 19 February 2010 | |
AR01 - Annual Return | 08 December 2009 | |
288a - Notice of appointment of directors or secretaries | 22 June 2009 | |
AA - Annual Accounts | 06 May 2009 | |
363a - Annual Return | 17 December 2008 | |
AA - Annual Accounts | 07 January 2008 | |
363a - Annual Return | 19 December 2007 | |
395 - Particulars of a mortgage or charge | 25 September 2007 | |
AA - Annual Accounts | 01 February 2007 | |
225 - Change of Accounting Reference Date | 23 January 2007 | |
363a - Annual Return | 08 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 November 2006 | |
287 - Change in situation or address of Registered Office | 09 November 2006 | |
AA - Annual Accounts | 02 June 2006 | |
363s - Annual Return | 20 January 2006 | |
AA - Annual Accounts | 08 June 2005 | |
395 - Particulars of a mortgage or charge | 14 January 2005 | |
363s - Annual Return | 08 December 2004 | |
288b - Notice of resignation of directors or secretaries | 08 December 2004 | |
288b - Notice of resignation of directors or secretaries | 08 December 2004 | |
AA - Annual Accounts | 02 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 March 2004 | |
288a - Notice of appointment of directors or secretaries | 07 February 2004 | |
288b - Notice of resignation of directors or secretaries | 07 February 2004 | |
363s - Annual Return | 26 January 2004 | |
RESOLUTIONS - N/A | 06 December 2002 | |
RESOLUTIONS - N/A | 06 December 2002 | |
RESOLUTIONS - N/A | 06 December 2002 | |
225 - Change of Accounting Reference Date | 06 December 2002 | |
NEWINC - New incorporation documents | 26 November 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 August 2016 | Outstanding |
N/A |
Debenture | 18 September 2007 | Fully Satisfied |
N/A |
Debenture | 13 January 2005 | Fully Satisfied |
N/A |