SENSIBLE AUTOMOTIVE LIMITED: Filings
Overview
| Company Name | SENSIBLE AUTOMOTIVE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02884164 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for SENSIBLE AUTOMOTIVE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 30, 2025 | 19 pages | AA | ||
legacy | 114 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Dec 01, 2025 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Timothy Giles Lampert on Sep 21, 2025 | 2 pages | CH01 | ||
Termination of appointment of James Anthony Mullins as a director on Mar 27, 2025 | 1 pages | TM01 | ||
Appointment of Mr Timothy Giles Lampert as a director on Mar 27, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Dec 01, 2024 with updates | 5 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 24 pages | AA | ||
Full accounts made up to Apr 02, 2023 | 25 pages | AA | ||
Confirmation statement made on Dec 01, 2023 with updates | 5 pages | CS01 | ||
Termination of appointment of Timothy Giles Lampert as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr James Anthony Mullins as a director on Mar 30, 2023 | 2 pages | AP01 | ||
Full accounts made up to Apr 03, 2022 | 25 pages | AA | ||
Confirmation statement made on Dec 01, 2022 with updates | 5 pages | CS01 | ||
Change of details for Walon Ltd as a person with significant control on Sep 12, 2022 | 2 pages | PSC05 | ||
Registered office address changed from Headway House Crosby Way Farnham Surrey GU9 7XG to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA on Sep 12, 2022 | 1 pages | AD01 | ||
Full accounts made up to Mar 28, 2021 | 25 pages | AA | ||
Confirmation statement made on Dec 01, 2021 with updates | 5 pages | CS01 | ||
Full accounts made up to Mar 29, 2020 | 25 pages | AA | ||
Confirmation statement made on Dec 01, 2020 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Nigel Gregory Glenn on Aug 17, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Timothy Giles Lampert on Jun 12, 2020 | 2 pages | CH01 | ||
Satisfaction of charge 028841640008 in full | 1 pages | MR04 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0