-
SENSURITY LIMITED - Hnh Jefferson House, 42 Queen Street, Belfast, BT1 6HL, United Kingdom
Company Information
- Company registration number
- NI613360
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Hnh Jefferson House
- 42 Queen Street
- Belfast
- BT1 6HL
- Northern Ireland Hnh Jefferson House, 42 Queen Street, Belfast, BT1 6HL, Northern Ireland UK
Management
- Managing Directors
- CLARKE, Geoff
- CURRAN, James Paul
- STAPELBROEK, Antonius Hendrikus
- SUGRUE, Eoin
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-06-27
- Age Of Company 2012-06-27 12 years
- SIC/NACE
- 27900
Ownership
- Beneficial Owners
- Staruta Beheer Bv
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- MICROSENSE SOLUTIONS LIMITED
- Filing of Accounts
- Due Date: 2022-03-31
- Last Date: 2020-06-30
- Annual Return
- Due Date: 2022-07-11
- Last Date: 2021-06-27
-
SENSURITY LIMITED Company Description
- SENSURITY LIMITED is a ltd registered in United Kingdom with the Company reg no NI613360. Its current trading status is "live". It was registered 2012-06-27. It was previously called MICROSENSE SOLUTIONS LIMITED. It has declared SIC or NACE codes as "27900". It has 4 directors It can be contacted at Hnh Jefferson House .
Get SENSURITY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sensurity Limited - Hnh Jefferson House, 42 Queen Street, Belfast, BT1 6HL, United Kingdom
- 2012-06-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SENSURITY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
liquidation-statement-of-affairs-northern-ireland (2022-01-05) - 4.21(NI)
-
change-registered-office-address-company-with-date-old-address-new-address (2022-01-04) - AD01
-
liquidation-appointment-of-liquidator (2022-01-05) - VL1
-
resolution (2022-01-05) - RESOLUTIONS
keyboard_arrow_right 2021
-
gazette-filings-brought-up-to-date (2021-09-01) - DISS40
-
accounts-with-accounts-type-micro-entity (2021-08-31) - AA
-
confirmation-statement-with-no-updates (2021-08-31) - CS01
-
gazette-notice-compulsory (2021-08-24) - GAZ1
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-07-28) - CS01
-
capital-allotment-shares (2020-07-28) - SH01
-
capital-allotment-shares (2020-01-06) - SH01
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-15) - AD01
-
confirmation-statement-with-updates (2019-07-23) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-08-22) - MR01
-
accounts-with-accounts-type-micro-entity (2019-10-16) - AA
-
resolution (2019-08-23) - RESOLUTIONS
-
capital-allotment-shares (2019-10-31) - SH01
-
capital-allotment-shares (2019-08-22) - SH01
keyboard_arrow_right 2018
-
capital-allotment-shares (2018-04-11) - SH01
-
confirmation-statement-with-updates (2018-07-02) - CS01
-
capital-allotment-shares (2018-02-19) - SH01
-
capital-allotment-shares (2018-05-14) - SH01
-
capital-allotment-shares (2018-12-06) - SH01
-
resolution (2018-12-12) - RESOLUTIONS
-
accounts-with-accounts-type-micro-entity (2018-09-12) - AA
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-04-06) - MR04
-
resolution (2017-06-30) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2017-07-10) - AP01
-
confirmation-statement-with-updates (2017-07-16) - CS01
-
notification-of-a-person-with-significant-control (2017-07-16) - PSC02
-
accounts-with-accounts-type-micro-entity (2017-08-01) - AA
-
capital-allotment-shares (2017-07-10) - SH01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-11-22) - AP01
-
capital-allotment-shares (2016-09-22) - SH01
-
resolution (2016-09-22) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2016-09-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-08-04) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-30) - AD01
-
appoint-person-director-company-with-name-date (2016-05-18) - AP01
-
termination-director-company-with-name-termination-date (2016-05-18) - TM01
-
accounts-with-accounts-type-total-exemption-full (2016-03-09) - AA
-
termination-director-company-with-name-termination-date (2016-02-17) - TM01
-
appoint-person-director-company-with-name-date (2016-02-17) - AP01
keyboard_arrow_right 2015
-
change-of-name-notice (2015-01-19) - CONNOT
-
certificate-change-of-name-company (2015-01-28) - CERTNM
-
resolution (2015-01-28) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2015-02-05) - TM01
-
appoint-person-director-company-with-name-date (2015-02-10) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-03-30) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-14) - AD01
-
capital-allotment-shares (2015-02-05) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-08) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-02) - MR01
-
resolution (2015-10-16) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2015-10-27) - TM01
-
termination-director-company-with-name-termination-date (2015-08-19) - TM01
keyboard_arrow_right 2014
-
capital-return-purchase-own-shares (2014-01-22) - SH03
-
capital-cancellation-shares (2014-01-22) - SH06
-
termination-director-company-with-name-termination-date (2014-01-22) - TM01
-
resolution (2014-01-22) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2014-03-03) - AA
-
appoint-person-director-company-with-name-date (2014-07-17) - AP01
-
termination-director-company-with-name-termination-date (2014-08-03) - TM01
-
capital-allotment-shares (2014-08-14) - SH01
-
change-person-director-company-with-change-date (2014-08-21) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-21) - AR01
-
appoint-person-director-company-with-name-date (2014-08-07) - AP01
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-02-11) - SH01
-
termination-director-company-with-name-termination-date (2013-04-19) - TM01
-
appoint-person-director-company-with-name-date (2013-04-19) - AP01
-
capital-name-of-class-of-shares (2013-04-19) - SH08
-
resolution (2013-06-20) - RESOLUTIONS
-
capital-allotment-shares (2013-06-20) - SH01
-
change-registered-office-address-company-with-date-old-address (2013-09-19) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-25) - AR01
keyboard_arrow_right 2012
-
resolution (2012-12-19) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address (2012-12-19) - AD01
-
capital-alter-shares-subdivision-reconversion (2012-11-01) - SH02
-
capital-allotment-shares (2012-11-01) - SH01
-
incorporation-company (2012-06-27) - NEWINC