SENTINEL BUSINESS IT LTD - PETERBOROUGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-03-15 View Report
Gazette. Gazette filings brought up to date. 2024-03-05 View Report
Confirmation statement. Statement with no updates. 2024-03-04 View Report
Gazette. Gazette notice compulsory. 2024-02-27 View Report
Accounts. Accounts type total exemption full. 2023-03-31 View Report
Confirmation statement. Statement with no updates. 2022-12-19 View Report
Accounts. Accounts type total exemption full. 2022-06-17 View Report
Accounts. Change account reference date company current shortened. 2022-02-07 View Report
Confirmation statement. Statement with updates. 2021-12-09 View Report
Officers. Appointment date: 2021-11-12. Officer name: Mr Michael Richardson. 2021-11-16 View Report
Officers. Appointment date: 2021-11-12. Officer name: Helen Clare Porter. 2021-11-16 View Report
Persons with significant control. Psc name: Lindsey Jane Hall. Cessation date: 2021-11-12. 2021-11-16 View Report
Persons with significant control. Notification date: 2021-11-12. Psc name: Dsm Group (Gb) Limited. 2021-11-16 View Report
Address. Change date: 2021-11-16. New address: The Old Hangar Elton Road Sibson Peterborough Cambridgeshire PE8 6NE. Old address: Brightfield Business Hub Bakewell Road Orton Southgate Peterborough Cambridgeshire PE2 6XU England. 2021-11-16 View Report
Officers. Officer name: Marcus John Scott. Termination date: 2021-11-12. 2021-11-16 View Report
Confirmation statement. Statement with updates. 2021-07-06 View Report
Accounts. Accounts type micro entity. 2021-04-01 View Report
Accounts. Accounts type micro entity. 2020-07-28 View Report
Confirmation statement. Statement with updates. 2020-06-30 View Report
Confirmation statement. Statement with updates. 2019-11-08 View Report
Address. New address: Brightfield Business Hub Bakewell Road Orton Southgate Peterborough Cambridgeshire PE2 6XU. Old address: 22 Orton Business Centre Bakewell Road Orton Southgate Peterborough Cambridgeshire PE2 6XU United Kingdom. Change date: 2019-11-08. 2019-11-08 View Report
Address. Change date: 2019-11-08. New address: 22 Orton Business Centre Bakewell Road Orton Southgate Peterborough Cambridgeshire PE2 6XU. Old address: Brightfield Business Hub Bakewell Road Orton Southgate Peterborough Cambridgeshire PE2 6XU England. 2019-11-08 View Report
Address. Old address: 22 Orton Enterprise Centre Bakewell Road Orton Southgate Peterborough PE2 6XU. Change date: 2019-09-24. New address: Brightfield Business Hub Bakewell Road Orton Southgate Peterborough Cambridgeshire PE2 6XU. 2019-09-24 View Report
Officers. Officer name: Mr Marcus John Scott. Change date: 2019-09-24. 2019-09-24 View Report
Accounts. Accounts type micro entity. 2019-07-18 View Report
Confirmation statement. Statement with no updates. 2018-11-12 View Report
Persons with significant control. Psc name: Miss Lindsey Jane Hall. Change date: 2018-11-12. 2018-11-12 View Report
Accounts. Accounts type micro entity. 2018-08-02 View Report
Officers. Officer name: Miss Lindsey Jane Hall. Change date: 2017-11-09. 2017-11-10 View Report
Confirmation statement. Statement with no updates. 2017-11-10 View Report
Accounts. Accounts type total exemption small. 2017-08-23 View Report
Confirmation statement. Statement with updates. 2016-11-10 View Report
Accounts. Accounts type total exemption small. 2016-08-25 View Report
Officers. Officer name: Michael Newton. Termination date: 2016-07-26. 2016-07-26 View Report
Annual return. With made up date full list shareholders. 2015-11-18 View Report
Accounts. Accounts type total exemption small. 2015-08-03 View Report
Annual return. With made up date full list shareholders. 2014-11-13 View Report
Accounts. Accounts type total exemption small. 2014-08-06 View Report
Annual return. With made up date full list shareholders. 2013-11-25 View Report
Accounts. Accounts type total exemption small. 2013-08-28 View Report
Address. Old address: Litton House Saville Road Westwood Peterborough Cambs PE3 7PR. Change date: 2013-07-04. 2013-07-04 View Report
Annual return. With made up date full list shareholders. 2012-11-14 View Report
Accounts. Accounts type total exemption small. 2012-08-15 View Report
Officers. Officer name: Miss Lindsey Jane Hall. Change date: 2012-08-08. 2012-08-09 View Report
Annual return. With made up date full list shareholders. 2011-12-06 View Report
Accounts. Accounts type total exemption small. 2011-08-24 View Report
Officers. Officer name: Mr Marcus John Scott. 2011-04-21 View Report
Annual return. With made up date full list shareholders. 2010-11-09 View Report
Officers. Officer name: Miss Lindsey Jane Hall. Change date: 2010-01-09. 2010-11-09 View Report
Accounts. Accounts type total exemption small. 2010-09-01 View Report