Confirmation statement. Statement with no updates. |
2023-11-21 |
View Report |
Accounts. Accounts type total exemption full. |
2023-01-10 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-21 |
View Report |
Persons with significant control. Psc name: Jre Limited. Notification date: 2022-10-15. |
2022-11-16 |
View Report |
Persons with significant control. Psc name: John Russell Evans. Cessation date: 2022-10-15. |
2022-11-16 |
View Report |
Accounts. Accounts type total exemption full. |
2022-03-14 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-21 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-12 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-22 |
View Report |
Accounts. Accounts type total exemption full. |
2020-02-17 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-25 |
View Report |
Mortgage. Charge creation date: 2019-10-08. Charge number: 070507410003. |
2019-10-10 |
View Report |
Accounts. Accounts type total exemption full. |
2019-03-13 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-26 |
View Report |
Accounts. Accounts type total exemption full. |
2018-05-01 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-22 |
View Report |
Mortgage. Charge number: 070507410001. |
2017-09-21 |
View Report |
Mortgage. Charge creation date: 2017-06-28. Charge number: 070507410002. |
2017-07-03 |
View Report |
Accounts. Accounts type total exemption small. |
2017-04-04 |
View Report |
Officers. Appointment date: 2016-11-01. Officer name: Mrs Debbie Anne Evans. |
2017-03-24 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-25 |
View Report |
Address. Change date: 2016-05-09. Old address: 37 Main Street West Leake Loughborough Leicestershire LE12 5RF England. New address: Arlington House Priorfields Ashby-De-La-Zouch Leicestershire LE65 1EA. |
2016-05-09 |
View Report |
Officers. Change date: 2016-05-03. Officer name: Mr John Russell Evans. |
2016-05-09 |
View Report |
Accounts. Accounts type micro entity. |
2016-02-18 |
View Report |
Officers. Officer name: Mr John Russell Evans. Change date: 2016-01-25. |
2016-01-27 |
View Report |
Address. Change date: 2016-01-27. Old address: Oakmere House Woolstitch Park Clifton Road Netherseal Derbyshire DE12 8BT. New address: 37 Main Street West Leake Loughborough Leicestershire LE12 5RF. |
2016-01-27 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-27 |
View Report |
Accounts. Accounts type total exemption small. |
2015-02-12 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-29 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-24 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-06 |
View Report |
Mortgage. Charge number: 070507410001. |
2013-06-11 |
View Report |
Accounts. Accounts type total exemption small. |
2013-03-08 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-23 |
View Report |
Accounts. Accounts type total exemption small. |
2012-05-18 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-07 |
View Report |
Officers. Officer name: Mr John Russell Evans. Change date: 2011-06-28. |
2011-07-01 |
View Report |
Accounts. Accounts type total exemption small. |
2011-06-23 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-17 |
View Report |
Officers. Officer name: Mountseal Uk Ltd. |
2010-11-16 |
View Report |
Change of name. Description: Company name changed russell sensors LIMITED\certificate issued on 24/08/10. |
2010-08-24 |
View Report |
Change of name. Change of name notice. |
2010-08-24 |
View Report |
Resolution. Description: Resolutions. |
2010-08-16 |
View Report |
Officers. Officer name: Mr John Russell Evans. |
2010-08-03 |
View Report |
Officers. Officer name: Peter Grant. |
2010-08-03 |
View Report |
Address. Old address: Oakmere House Woolstitch Park Clifton Road Netherseal Derbyshire DE12 8BT. Change date: 2010-08-03. |
2010-08-03 |
View Report |
Address. Change date: 2010-07-27. Old address: 63 Fosse Way Syston Leicestershire LE7 1NF England. |
2010-07-27 |
View Report |
Change of name. Description: Company name changed peter grant associates LIMITED\certificate issued on 19/07/10. |
2010-07-19 |
View Report |
Change of name. Change of name notice. |
2010-07-19 |
View Report |
Resolution. Description: Resolutions. |
2010-07-13 |
View Report |