(TM01) 29th April 2023 - the day director's appointment was terminated
filed on: 30th, August 2023
| officers
|
Free Download
(1 page)
|
(TM01) 28th April 2023 - the day director's appointment was terminated
filed on: 27th, July 2023
| officers
|
Free Download
(1 page)
|
(TM01) 28th April 2023 - the day director's appointment was terminated
filed on: 27th, July 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 10th May 2023. New Address: 1 More London Place London SE1 2AF. Previous address: Chertsey Road Sunbury on Thames Middlesex TW16 7BP United Kingdom
filed on: 10th, May 2023
| address
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 19th April 2023: 41549644.01 GBP
filed on: 19th, April 2023
| capital
|
Free Download
(3 pages)
|
(TM01) 27th February 2023 - the day director's appointment was terminated
filed on: 28th, February 2023
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 28th December 2022: 30549644.01 GBP
filed on: 6th, January 2023
| capital
|
Free Download
(3 pages)
|
(CH04) Secretary's details changed on 21st February 2020
filed on: 8th, July 2022
| officers
|
Free Download
(1 page)
|
(TM01) 9th June 2022 - the day director's appointment was terminated
filed on: 10th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th February 2022
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th February 2022
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 9th February 2022 - the day director's appointment was terminated
filed on: 15th, February 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 8th December 2020 director's details were changed
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 12th January 2022 - the day director's appointment was terminated
filed on: 18th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th January 2022
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 3rd, December 2021
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 3rd, December 2021
| incorporation
|
Free Download
(34 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, November 2021
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, November 2021
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 21st September 2021: 12449644.01 GBP
filed on: 29th, November 2021
| capital
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, November 2021
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, November 2021
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, November 2021
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, November 2021
| capital
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 30th, October 2021
| accounts
|
Free Download
(31 pages)
|
(TM01) 12th August 2021 - the day director's appointment was terminated
filed on: 18th, August 2021
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 1st, December 2020
| resolution
|
Free Download
(3 pages)
|
(TM01) 17th September 2020 - the day director's appointment was terminated
filed on: 9th, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 9th, October 2020
| accounts
|
Free Download
(38 pages)
|
(SH01) Statement of Capital on 12th December 2019: 34804.80 GBP
filed on: 9th, September 2020
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: 26th August 2020. New Address: Chertsey Road Sunbury on Thames Middlesex TW16 7BP. Previous address: Titan House Redfields Industrial Park Church Crookham Fleet Hampshire GU52 0rd England
filed on: 26th, August 2020
| address
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 12th December 2019
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th December 2019
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th December 2019
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 12th December 2019 - the day director's appointment was terminated
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) 12th December 2019 - the day director's appointment was terminated
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th December 2019
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM02) 12th December 2019 - the day secretary's appointment was terminated
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) 12th December 2019 - the day director's appointment was terminated
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) 12th December 2019 - the day director's appointment was terminated
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(35 pages)
|
(SH01) Statement of Capital on 5th September 2018: 15096.25 GBP
filed on: 19th, February 2019
| capital
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 1st January 2019
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 31st December 2018 - the day director's appointment was terminated
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(31 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 12th, September 2018
| resolution
|
Free Download
(54 pages)
|
(AP01) New director was appointed on 30th March 2018
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 29th March 2018 - the day director's appointment was terminated
filed on: 11th, April 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, January 2018
| resolution
|
Free Download
(52 pages)
|
(AP01) New director was appointed on 3rd January 2018
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 25th, September 2017
| resolution
|
Free Download
(60 pages)
|
(TM01) 7th September 2017 - the day director's appointment was terminated
filed on: 22nd, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(24 pages)
|
(TM02) 26th January 2017 - the day secretary's appointment was terminated
filed on: 31st, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th January 2017
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 31st January 2017. New Address: Titan House Redfields Industrial Park Church Crookham Fleet Hampshire GU52 0rd. Previous address: 5th Floor Condor House St Pauls Churchyard London EC4M 8AL
filed on: 31st, January 2017
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 26th January 2017
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 26th January 2017 - the day director's appointment was terminated
filed on: 31st, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(29 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2014
filed on: 11th, August 2015
| accounts
|
Free Download
(22 pages)
|
(AR01) Annual return drawn up to 21st July 2015 with full list of members
filed on: 24th, July 2015
| annual return
|
Free Download
(12 pages)
|
(SH01) Statement of Capital on 24th July 2015: 13484.72 GBP
capital
|
|
(TM01) 18th December 2014 - the day director's appointment was terminated
filed on: 23rd, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th December 2014
filed on: 23rd, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 21st July 2014 with full list of members
filed on: 25th, July 2014
| annual return
|
Free Download
(12 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2013
filed on: 9th, July 2014
| accounts
|
Free Download
(24 pages)
|
(TM01) 4th April 2014 - the day director's appointment was terminated
filed on: 4th, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th April 2014
filed on: 4th, April 2014
| officers
|
Free Download
(2 pages)
|
(MISC) Sect 519
filed on: 7th, March 2014
| miscellaneous
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 10th December 2013: 13484.72 GBP
filed on: 31st, December 2013
| capital
|
Free Download
(10 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2012
filed on: 23rd, December 2013
| accounts
|
Free Download
(23 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, October 2013
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 16th August 2013: 12153.16 GBP
filed on: 8th, October 2013
| capital
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 8th, October 2013
| resolution
|
Free Download
(52 pages)
|
(AP01) New director was appointed on 2nd September 2013
filed on: 2nd, September 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd September 2013
filed on: 2nd, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 2nd September 2013 - the day director's appointment was terminated
filed on: 2nd, September 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 21st July 2013 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(9 pages)
|
(TM01) 16th May 2013 - the day director's appointment was terminated
filed on: 16th, May 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th December 2012
filed on: 14th, December 2012
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 22nd November 2012
filed on: 22nd, November 2012
| officers
|
Free Download
(1 page)
|
(TM02) 22nd November 2012 - the day secretary's appointment was terminated
filed on: 22nd, November 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 21st July 2012 with full list of members
filed on: 16th, August 2012
| annual return
|
Free Download
(11 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2011
filed on: 19th, July 2012
| accounts
|
Free Download
(18 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association
filed on: 28th, June 2012
| resolution
|
Free Download
(51 pages)
|
(SH01) Statement of Capital on 24th May 2012: 5521.80 GBP
filed on: 28th, June 2012
| capital
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st December 2011
filed on: 12th, June 2012
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd March 2012
filed on: 2nd, March 2012
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 20th, February 2012
| resolution
|
Free Download
(48 pages)
|
(TM01) 9th February 2012 - the day director's appointment was terminated
filed on: 9th, February 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th November 2011
filed on: 18th, November 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 8th August 2011: 5245.71 GBP
filed on: 21st, September 2011
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 15th September 2011
filed on: 15th, September 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 14th September 2011
filed on: 14th, September 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 14th September 2011
filed on: 14th, September 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 14th September 2011
filed on: 14th, September 2011
| officers
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 9th, September 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed fotech sensing solutions LIMITEDcertificate issued on 09/09/11
filed on: 9th, September 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 21st, July 2011
| incorporation
|
Free Download
(64 pages)
|