Advanced company searchLink opens in new window

THE SENSIBLE CODE COMPANY LTD

Company number 06979284

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2023 AA Total exemption full accounts made up to 31 August 2023
14 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
28 Nov 2022 AA Total exemption full accounts made up to 31 August 2022
08 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
21 Jun 2022 CH01 Director's details changed for Ms. Carole Aine Mcguire on 21 June 2022
21 Jun 2022 CH01 Director's details changed for Mr Aidan Martin Mcguire on 21 June 2022
14 Feb 2022 AA Total exemption full accounts made up to 31 August 2021
08 Sep 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
14 Oct 2020 AA Total exemption full accounts made up to 31 August 2020
13 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
18 Jun 2020 CH01 Director's details changed for Mr Gerard O'hanlon on 11 June 2020
11 Jun 2020 AP01 Appointment of Mr Gerard O’Hanlon as a director on 11 June 2020
14 May 2020 AA Total exemption full accounts made up to 31 August 2019
14 Apr 2020 CH01 Director's details changed for Ms. Carole Aine Mcguire on 14 April 2020
14 Apr 2020 AD01 Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD to C/O City Chartered Accountants 5th Floor Linen Hall 162-168 Regent Street London W1B 5TF on 14 April 2020
31 Mar 2020 CH01 Director's details changed for Mr Aidan Martin Mcguire on 30 March 2020
14 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with updates
04 Jun 2019 TM01 Termination of appointment of Jane Elizabeth Silber as a director on 31 May 2019
28 May 2019 AA Total exemption full accounts made up to 31 August 2018
08 Mar 2019 SH06 Cancellation of shares. Statement of capital on 3 December 2018
  • GBP 98,525.79
08 Mar 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 Mar 2019 SH03 Purchase of own shares.
24 Aug 2018 AA Total exemption full accounts made up to 31 August 2017
06 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with no updates
29 May 2018 AA01 Previous accounting period shortened from 29 August 2017 to 28 August 2017