Download leads from Nexok and grow your business. Find out more

Sentinor Limited

Documents

Total Documents148
Total Pages627

Filing History

12 January 2024Total exemption full accounts made up to 30 June 2023
24 October 2023Cancellation of shares. Statement of capital on 12 October 2023
  • GBP 2,691.97
24 October 2023Purchase of own shares.
24 October 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 May 2023Confirmation statement made on 9 May 2023 with no updates
1 March 2023Total exemption full accounts made up to 30 June 2022
23 May 2022Confirmation statement made on 9 May 2022 with no updates
16 November 2021Total exemption full accounts made up to 30 June 2021
11 May 2021Confirmation statement made on 9 May 2021 with no updates
11 November 2020Total exemption full accounts made up to 30 June 2020
15 May 2020Confirmation statement made on 9 May 2020 with no updates
29 August 2019Total exemption full accounts made up to 30 June 2019
17 May 2019Confirmation statement made on 9 May 2019 with updates
18 December 2018Total exemption full accounts made up to 30 June 2018
9 November 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
9 November 2018Cancellation of shares. Statement of capital on 13 July 2018
  • GBP 2,830.36
9 November 2018Purchase of own shares.
20 July 2018Second filing for the appointment of Andrea Jayne Hurkett as a director
17 May 2018Confirmation statement made on 9 May 2018 with updates
23 October 2017Total exemption full accounts made up to 30 June 2017
23 October 2017Total exemption full accounts made up to 30 June 2017
11 May 2017Confirmation statement made on 9 May 2017 with updates
11 May 2017Confirmation statement made on 9 May 2017 with updates
9 May 2017Confirmation statement made on 30 June 2016 with updates
9 May 2017Confirmation statement made on 30 June 2016 with updates
24 January 2017Statement of capital on 24 January 2017
  • GBP 2,969.00
24 January 2017Statement of capital on 24 January 2017
  • GBP 2,969.00
13 December 2016Solvency Statement dated 22/11/16
13 December 2016Statement by Directors
13 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 December 2016Solvency Statement dated 22/11/16
13 December 2016Statement by Directors
13 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
8 November 2016Total exemption small company accounts made up to 30 June 2016
8 November 2016Total exemption small company accounts made up to 30 June 2016
8 June 2016Satisfaction of charge 2 in full
8 June 2016Satisfaction of charge 2 in full
5 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2,965,739.75
5 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2,965,739.75
4 May 2016Termination of appointment of Hilary Singleton as a secretary on 3 May 2016
4 May 2016Termination of appointment of Hilary Singleton as a director on 3 May 2016
4 May 2016Termination of appointment of Hilary Singleton as a secretary on 3 May 2016
4 May 2016Termination of appointment of Rory Michael Benjamin Guinness as a director on 3 May 2016
4 May 2016Termination of appointment of Robin Ivan Howard as a director on 3 May 2016
4 May 2016Appointment of Ms Andrea Jayne Hurkett as a director on 3 May 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 20/07/2018.
4 May 2016Appointment of Mr Warwick Jonathan David Camp as a director on 3 May 2016
4 May 2016Appointment of Ms Andrea Jayne Hurkett as a director on 3 May 2016
4 May 2016Appointment of Mr Warwick Jonathan David Camp as a director on 3 May 2016
4 May 2016Termination of appointment of Peter Nicholas Rogers as a director on 3 May 2016
4 May 2016Statement of capital following an allotment of shares on 3 May 2016
  • GBP 2,965,739.75
4 May 2016Termination of appointment of Robin Ivan Howard as a director on 3 May 2016
4 May 2016Termination of appointment of Rory Michael Benjamin Guinness as a director on 3 May 2016
4 May 2016Statement of capital following an allotment of shares on 3 May 2016
  • GBP 2,965,739.75
4 May 2016Termination of appointment of Hilary Singleton as a director on 3 May 2016
4 May 2016Appointment of Ms Andrea Jayne Hurkett as a secretary on 3 May 2016
4 May 2016Termination of appointment of Peter Nicholas Rogers as a director on 3 May 2016
4 May 2016Appointment of Ms Andrea Jayne Hurkett as a secretary on 3 May 2016
5 April 2016Termination of appointment of Frances Carolyn Saunders as a director on 5 April 2016
5 April 2016Termination of appointment of Frances Carolyn Saunders as a director on 5 April 2016
23 March 2016Current accounting period extended from 31 March 2016 to 30 June 2016
23 March 2016Current accounting period extended from 31 March 2016 to 30 June 2016
15 October 2015Total exemption small company accounts made up to 31 March 2015
15 October 2015Total exemption small company accounts made up to 31 March 2015
27 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,752,970.75
27 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,752,970.75
8 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 1,752,970.75
8 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 1,752,970.75
9 January 2015Total exemption small company accounts made up to 31 March 2014
9 January 2015Total exemption small company accounts made up to 31 March 2014
29 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,152,814.5
29 July 2014Director's details changed for Ms Hilary Singleton on 22 October 2013
29 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,152,814.5
29 July 2014Director's details changed for Ms Hilary Singleton on 22 October 2013
28 July 2014Statement of capital following an allotment of shares on 6 September 2013
  • GBP 1,152,814.5
28 July 2014Statement of capital following an allotment of shares on 6 September 2013
  • GBP 1,152,814.5
28 July 2014Statement of capital following an allotment of shares on 6 September 2013
  • GBP 1,152,814.5
28 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 1,152,502
28 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 1,152,502
27 January 2014Registered office address changed from Sentinor Sharpham Road Cheddar Somerset BS27 3DR England on 27 January 2014
27 January 2014Registered office address changed from Becatech House Sharpham Road Cheddar Somerset BS27 3DR on 27 January 2014
27 January 2014Registered office address changed from Sentinor Sharpham Road Cheddar Somerset BS27 3DR England on 27 January 2014
27 January 2014Registered office address changed from Becatech House Sharpham Road Cheddar Somerset BS27 3DR on 27 January 2014
6 January 2014Company name changed becatech systems LIMITED\certificate issued on 06/01/14
  • RES15 ‐ Change company name resolution on 2013-12-18
  • NM01 ‐ Change of name by resolution
6 January 2014Company name changed becatech systems LIMITED\certificate issued on 06/01/14
  • RES15 ‐ Change company name resolution on 2013-12-18
  • NM01 ‐ Change of name by resolution
12 December 2013Accounts for a small company made up to 31 March 2013
12 December 2013Accounts for a small company made up to 31 March 2013
4 December 2013Appointment of Ms Hilary Singleton as a director
4 December 2013Appointment of Ms Hilary Singleton as a director
25 November 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 252,814.5
25 November 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 252,814.5
22 October 2013Appointment of Ms Hilary Singleton as a secretary
22 October 2013Appointment of Ms Hilary Singleton as a secretary
22 October 2013Appointment of Ms Hilary Singleton as a director
22 October 2013Appointment of Ms Hilary Singleton as a director
11 September 2013Sub-division of shares on 29 August 2013
11 September 2013Sub-division of shares on 29 August 2013
11 September 2013Particulars of variation of rights attached to shares
11 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 September 2013Change of share class name or designation
11 September 2013Statement of capital following an allotment of shares on 29 August 2013
  • GBP 252,502.00
11 September 2013Statement of capital following an allotment of shares on 29 August 2013
  • GBP 252,502.00
11 September 2013Change of share class name or designation
11 September 2013Particulars of variation of rights attached to shares
11 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 August 2013Director's details changed for Honorable Rory Michael Benjamin Guinness on 4 September 2012
16 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
16 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
16 August 2013Director's details changed for Honorable Rory Michael Benjamin Guinness on 4 September 2012
16 August 2013Director's details changed for Mr Robin Ivan Howard on 16 August 2013
16 August 2013Director's details changed for Mr Robin Ivan Howard on 16 August 2013
25 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
25 April 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 250,002
25 April 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 250,002
25 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
19 April 2013Appointment of Mr Peter Nicholas Rogers as a director
19 April 2013Appointment of Mr Peter Nicholas Rogers as a director
9 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1
9 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1
3 April 2013Particulars of a mortgage or charge / charge no: 2
3 April 2013Particulars of a mortgage or charge / charge no: 2
19 March 2013Appointment of Dr Frances Carolyn Saunders as a director
19 March 2013Appointment of Dr Frances Carolyn Saunders as a director
1 February 2013Termination of appointment of Simon Stringer as a director
1 February 2013Termination of appointment of Micahel Moore as a secretary
1 February 2013Termination of appointment of Micahel Moore as a secretary
1 February 2013Termination of appointment of Simon Stringer as a director
31 October 2012Director's details changed for Rory Michael Benjamin Mcguiness on 4 September 2012
31 October 2012Appointment of Mr Micahel John Moore as a secretary
31 October 2012Director's details changed for Rory Michael Benjamin Mcguiness on 4 September 2012
31 October 2012Director's details changed for Rory Michael Benjamin Mcguiness on 4 September 2012
31 October 2012Appointment of Mr Micahel John Moore as a secretary
14 September 2012Particulars of a mortgage or charge / charge no: 1
14 September 2012Particulars of a mortgage or charge / charge no: 1
12 September 2012Current accounting period shortened from 31 August 2013 to 31 March 2013
12 September 2012Current accounting period shortened from 31 August 2013 to 31 March 2013
6 September 2012Change of name notice
6 September 2012Appointment of Rory Michael Benjamin Mcguiness as a director
6 September 2012Company name changed stillness 2012 LIMITED\certificate issued on 06/09/12
  • RES15 ‐ Change company name resolution on 2012-09-03
6 September 2012Registered office address changed from 3 Bunhill Row London EC1Y 8YZ United Kingdom on 6 September 2012
6 September 2012Change of name notice
6 September 2012Company name changed stillness 2012 LIMITED\certificate issued on 06/09/12
  • RES15 ‐ Change company name resolution on 2012-09-03
6 September 2012Appointment of Simon John Stringer as a director
6 September 2012Registered office address changed from 3 Bunhill Row London EC1Y 8YZ United Kingdom on 6 September 2012
6 September 2012Registered office address changed from 3 Bunhill Row London EC1Y 8YZ United Kingdom on 6 September 2012
6 September 2012Appointment of Rory Michael Benjamin Mcguiness as a director
6 September 2012Appointment of Simon John Stringer as a director
13 August 2012Incorporation
13 August 2012Incorporation
Sign up now to grow your client base. Plans & Pricing