Date | Description |
2025-03-29 |
insert casestudy_pages_linkeddomain qr-reader.co.uk |
2025-03-29 |
insert contact_pages_linkeddomain qr-reader.co.uk |
2025-03-29 |
insert index_pages_linkeddomain qr-reader.co.uk |
2025-03-29 |
insert product_pages_linkeddomain qr-reader.co.uk |
2024-11-22 |
delete address 169 Preston Road, Brighton, BN1 6AG |
2024-11-22 |
delete index_pages_linkeddomain blogspot.co.uk |
2024-11-22 |
delete index_pages_linkeddomain plus.google.com |
2024-11-22 |
delete source_ip 79.170.44.102 |
2024-11-22 |
insert address Sussex Innovation Centre, Science Park Square,
Falmer, Brighton, East Sussex, BN1 9SB |
2024-11-22 |
insert index_pages_linkeddomain instagram.com |
2024-11-22 |
insert index_pages_linkeddomain list-manage.com |
2024-11-22 |
insert source_ip 94.46.195.85 |
2024-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/24, NO UPDATES |
2024-05-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24 |
2024-04-07 |
update account_ref_day 31 => 30 |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-30 |
2024-03-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-12-30 |
update statutory_documents PREVSHO FROM 31/03/2023 TO 30/03/2023 |
2023-09-28 |
delete casestudy_pages_linkeddomain zendesk.com |
2023-09-28 |
delete contact_pages_linkeddomain zendesk.com |
2023-09-28 |
delete index_pages_linkeddomain zendesk.com |
2023-09-28 |
delete terms_pages_linkeddomain zendesk.com |
2023-09-28 |
insert casestudy_pages_linkeddomain freshdesk.com |
2023-09-28 |
insert contact_pages_linkeddomain freshdesk.com |
2023-09-28 |
insert index_pages_linkeddomain freshdesk.com |
2023-09-28 |
insert product_pages_linkeddomain freshdesk.com |
2023-09-28 |
insert product_pages_linkeddomain unsplash.com |
2023-09-28 |
insert solution_pages_linkeddomain freshdesk.com |
2023-09-28 |
insert terms_pages_linkeddomain freshdesk.com |
2023-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-27 => 2023-12-31 |
2023-07-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22 |
2023-04-07 |
update accounts_next_due_date 2023-04-27 => 2023-07-27 |
2022-09-07 |
update account_ref_day 27 => 31 |
2022-09-07 |
update account_ref_month 7 => 3 |
2022-08-09 |
update statutory_documents CURRSHO FROM 27/07/2023 TO 31/03/2023 |
2022-08-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-27 => 2023-04-27 |
2022-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES |
2022-07-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21 |
2022-05-07 |
update accounts_next_due_date 2022-04-27 => 2022-07-27 |
2021-10-27 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-10-26 |
update statutory_documents FIRST GAZETTE |
2021-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-07-29 => 2020-07-31 |
2021-07-07 |
update accounts_next_due_date 2021-07-28 => 2022-04-27 |
2021-06-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
2021-05-12 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW PAUL SLATER |
2021-05-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PAUL SLATER |
2021-05-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES OWEN |
2021-05-10 |
update statutory_documents CESSATION OF AHMED ABBAS AS A PSC |
2021-05-07 |
update account_ref_day 28 => 27 |
2021-05-07 |
update accounts_next_due_date 2021-04-28 => 2021-07-28 |
2021-05-07 |
update statutory_documents 04/05/21 STATEMENT OF CAPITAL GBP 113 |
2021-05-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AHMED ABBAS |
2021-05-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY REND MOHAMMED |
2021-04-28 |
update statutory_documents PREVSHO FROM 28/07/2020 TO 27/07/2020 |
2021-02-07 |
delete email jo..@sensoraccess.co.uk |
2021-02-07 |
insert address 169 Preston Road
Brighton
East Sussex
BN1 6AG |
2021-02-07 |
insert address 169 Preston Road, Brighton, BN1 6AG |
2021-02-07 |
insert email hk..@sensoraccess.co.uk |
2021-02-07 |
insert email ph..@sensoraccess.co.uk |
2021-02-07 |
insert product_pages_linkeddomain mega.nz |
2020-10-14 |
insert email jo..@sensoraccess.co.uk |
2020-10-14 |
update website_status DomainNotFound => OK |
2020-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES |
2020-08-02 |
update website_status OK => DomainNotFound |
2020-03-07 |
update accounts_last_madeup_date 2018-07-29 => 2019-07-29 |
2020-03-07 |
update accounts_next_due_date 2020-04-28 => 2021-04-28 |
2020-02-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/07/19 |
2019-08-07 |
update account_category TOTAL EXEMPTION FULL => null |
2019-08-07 |
update accounts_last_madeup_date 2017-07-29 => 2018-07-29 |
2019-08-07 |
update accounts_next_due_date 2019-07-29 => 2020-04-28 |
2019-08-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2019 FROM
1 DUKE'S PASSAGE BRIGHTON
EAST SUSSEX
BN1 1BS
UNITED KINGDOM |
2019-08-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / REND MOHAMMED / 02/08/2019 |
2019-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES |
2019-07-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/07/18 |
2019-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED ABBAS / 07/07/2019 |
2019-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES OWEN / 07/07/2019 |
2019-05-07 |
update account_ref_day 29 => 28 |
2019-05-07 |
update accounts_next_due_date 2019-04-29 => 2019-07-29 |
2019-04-29 |
update statutory_documents PREVSHO FROM 29/07/2018 TO 28/07/2018 |
2019-04-22 |
delete product_pages_linkeddomain goo.gl |
2019-04-07 |
delete address THE OLD CASINO 28 FOURTH AVENUE HOVE EAST SUSSEX BN3 2PJ |
2019-04-07 |
insert address 1 DUKE'S PASSAGE BRIGHTON EAST SUSSEX UNITED KINGDOM BN1 1BS |
2019-04-07 |
update registered_address |
2019-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2019 FROM
THE OLD CASINO 28 FOURTH AVENUE
HOVE
EAST SUSSEX
BN3 2PJ |
2018-08-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-09 |
update accounts_last_madeup_date 2016-07-30 => 2017-07-29 |
2018-08-09 |
update accounts_next_due_date 2018-07-27 => 2019-04-29 |
2018-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
2018-07-25 |
update statutory_documents 29/07/17 TOTAL EXEMPTION FULL |
2018-05-11 |
update account_ref_day 30 => 29 |
2018-05-11 |
update accounts_next_due_date 2018-04-30 => 2018-07-27 |
2018-04-27 |
update statutory_documents PREVSHO FROM 30/07/2017 TO 29/07/2017 |
2017-08-10 |
insert product_pages_linkeddomain goo.gl |
2017-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-07-30 => 2016-07-30 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-28 |
update statutory_documents 30/07/16 TOTAL EXEMPTION SMALL |
2017-02-07 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/07/14 |
2016-11-15 |
insert about_pages_linkeddomain access-controlt.blogspot.co.uk |
2016-11-15 |
insert contact_pages_linkeddomain access-controlt.blogspot.co.uk |
2016-11-15 |
insert index_pages_linkeddomain access-controlt.blogspot.co.uk |
2016-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
2016-08-02 |
delete alias Sensor Access Ltd. |
2016-08-02 |
insert about_pages_linkeddomain zendesk.com |
2016-08-02 |
insert casestudy_pages_linkeddomain |
2016-08-02 |
insert casestudy_pages_linkeddomain facebook.com |
2016-08-02 |
insert casestudy_pages_linkeddomain google.com |
2016-08-02 |
insert casestudy_pages_linkeddomain linkedin.com |
2016-08-02 |
insert casestudy_pages_linkeddomain zendesk.com |
2016-08-02 |
insert contact_pages_linkeddomain zendesk.com |
2016-08-02 |
insert index_pages_linkeddomain zendesk.com |
2016-05-13 |
update accounts_last_madeup_date 2014-07-30 => 2015-07-30 |
2016-05-13 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-05-04 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT JAMES OWEN |
2016-04-11 |
update statutory_documents 30/07/15 TOTAL EXEMPTION SMALL |
2016-02-20 |
delete about_pages_linkeddomain ibizarootsfestival.com |
2016-02-20 |
delete product_pages_linkeddomain cherepaxa.ru |
2016-02-20 |
delete product_pages_linkeddomain penguinpenaltyrecovery.com |
2016-02-20 |
delete solution_pages_linkeddomain bdcube.com |
2016-02-20 |
delete solution_pages_linkeddomain minothotelrooms.com |
2015-09-08 |
delete address THE OLD CASINO 28 FOURTH AVENUE HOVE EAST SUSSEX ENGLAND BN3 2PJ |
2015-09-08 |
insert address THE OLD CASINO 28 FOURTH AVENUE HOVE EAST SUSSEX BN3 2PJ |
2015-09-08 |
update registered_address |
2015-09-08 |
update returns_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-09-08 |
update returns_next_due_date 2015-08-28 => 2016-08-28 |
2015-08-12 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-30 |
2015-08-12 |
update accounts_next_due_date 2015-07-31 => 2016-04-30 |
2015-08-06 |
update statutory_documents 31/07/15 FULL LIST |
2015-07-23 |
update statutory_documents 30/07/14 TOTAL EXEMPTION SMALL |
2015-06-07 |
delete product_pages_linkeddomain securitysussex.co.uk |
2015-06-07 |
insert about_pages_linkeddomain ibizarootsfestival.com |
2015-06-07 |
insert product_pages_linkeddomain cherepaxa.ru |
2015-06-07 |
insert product_pages_linkeddomain penguinpenaltyrecovery.com |
2015-06-07 |
insert solution_pages_linkeddomain bdcube.com |
2015-06-07 |
insert solution_pages_linkeddomain minothotelrooms.com |
2015-05-08 |
update account_ref_day 31 => 30 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2015-07-31 |
2015-04-30 |
update statutory_documents PREVSHO FROM 31/07/2014 TO 30/07/2014 |
2015-03-25 |
insert alias Sensor Access Ltd. |
2015-03-25 |
insert alias Sensor Access Saudi Arabia |
2015-03-25 |
insert email eu..@sensoraccess.co.uk |
2015-03-25 |
insert email sa..@sensoraccess.co.uk |
2015-03-25 |
insert email ua..@sensoraccess.co.uk |
2015-03-25 |
insert phone +31 (0)717600745 |
2015-03-25 |
insert product_pages_linkeddomain securitysussex.co.uk |
2015-02-07 |
delete address 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB |
2015-02-07 |
insert address THE OLD CASINO 28 FOURTH AVENUE HOVE EAST SUSSEX ENGLAND BN3 2PJ |
2015-02-07 |
update registered_address |
2015-01-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2015 FROM
73 CHURCH ROAD
HOVE
EAST SUSSEX
BN3 2BB |
2014-09-12 |
delete sales_emails or..@sensoraccess.co.uk |
2014-09-12 |
delete support_emails su..@sensoraccess.co.uk |
2014-09-12 |
delete email or..@sensoraccess.co.uk |
2014-09-12 |
delete email su..@sensoraccess.co.uk |
2014-09-12 |
delete fax +44 (0) 1273 235030 |
2014-09-12 |
delete phone +44 (0) 1273 242355 |
2014-09-12 |
insert address 10-11 Lewes road
Brighton
East Sussex
BN2 3HP |
2014-09-12 |
insert alias Sensor Access Technology Ltd |
2014-09-12 |
insert phone 01273 242355 |
2014-09-12 |
update primary_contact null => 10-11 Lewes road
Brighton
East Sussex
BN2 3HP |
2014-09-07 |
delete address 73 CHURCH ROAD HOVE EAST SUSSEX ENGLAND BN3 2BB |
2014-09-07 |
insert address 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-09-07 |
update returns_next_due_date 2014-08-28 => 2015-08-28 |
2014-08-13 |
update statutory_documents 31/07/14 FULL LIST |
2014-06-18 |
delete address Sensor House, 10-11 Lewes Road
Brighton, East Sussex BN2 3HP
ENGLAND |
2014-06-18 |
delete alias Sensor Acces Technology LTD |
2014-06-18 |
delete alias Sensor Access Ltd. |
2014-06-18 |
delete alias Sensor Access Technologly LTD. |
2014-06-18 |
delete alias Sensor Access Technology Ltd |
2014-06-18 |
insert address United Kingdom |
2014-06-18 |
update primary_contact Sensor House, 10-11 Lewes Road
Brighton, East Sussex BN2 3HP
ENGLAND => null |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-29 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-31 => 2013-07-31 |
2013-09-06 |
update returns_next_due_date 2013-08-28 => 2014-08-28 |
2013-08-05 |
update statutory_documents 31/07/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) |
2013-06-22 |
update returns_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-22 |
update returns_next_due_date 2012-08-28 => 2013-08-28 |
2013-04-22 |
update website_status FlippedRobotsTxt => OK |
2013-03-06 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2013-01-27 |
update website_status FlippedRobotsTxt |
2012-08-09 |
update statutory_documents 31/07/12 FULL LIST |
2012-04-12 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-08-11 |
update statutory_documents 31/07/11 FULL LIST |
2011-04-14 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2011-03-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2010-08-03 |
update statutory_documents 31/07/10 FULL LIST |
2010-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AHMED ABBAS / 01/10/2009 |
2010-04-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2010-01-18 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-08-03 |
update statutory_documents RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS |
2009-07-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2009 FROM
1 DUKES PASSAGE
OFF DUKE STREET
BRIGHTON
EAST SUSSEX
BN1 1BS |
2009-05-28 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-08-08 |
update statutory_documents RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS |
2008-05-30 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2007-08-21 |
update statutory_documents RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS |
2007-03-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2007-01-26 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-15 |
update statutory_documents RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS |
2006-04-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2006-04-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-03-31 |
update statutory_documents RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS |
2006-02-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/06 FROM:
C/O PETER AUGUSTE & CO 1 DUKES
PASSAGE, BRIGHTON
EAST SUSSEX BN1 1BS |
2005-10-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2005-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-03 |
update statutory_documents RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS |
2004-06-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
2003-08-21 |
update statutory_documents RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS |
2003-07-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
2003-03-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-11-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
2002-09-08 |
update statutory_documents RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS |
2002-08-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-07-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-08-29 |
update statutory_documents RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS |
2001-05-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
2000-12-11 |
update statutory_documents RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS |
1999-08-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-06 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-08-06 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-06 |
update statutory_documents SECRETARY RESIGNED |
1999-07-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |