HUMAN SENSE DESIGN LTD

Highland House Highland House, London, SW19 1NE, England
StatusACTIVE
Company No.07627435
CategoryPrivate Limited Company
Incorporated09 May 2011
Age13 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

HUMAN SENSE DESIGN LTD is an active private limited company with number 07627435. It was incorporated 13 years, 1 month, 29 days ago, on 09 May 2011. The company address is Highland House Highland House, London, SW19 1NE, England.



Company Fillings

Confirmation statement with no updates

Date: 15 May 2024

Action Date: 09 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2020

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Noelle Smith

Notification date: 2020-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Noelle Susana Florence Smith

Appointment date: 2020-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Resolution

Date: 16 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-08

Old address: Bank Chambers 1-5 Wandsworth Road Vauxhall London SW8 2LN England

New address: Highland House the Broadway London SW19 1NE

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-05

Old address: Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY

New address: Bank Chambers 1-5 Wandsworth Road Vauxhall London SW8 2LN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 09 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 09 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-09

Documents

View document PDF

Change person director company with change date

Date: 09 May 2013

Action Date: 09 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-09

Officer name: Mr Alex Michael Lee

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 09 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-09

Documents

View document PDF

Change registered office address company with date old address

Date: 19 May 2011

Action Date: 19 May 2011

Category: Address

Type: AD01

Change date: 2011-05-19

Old address: 50 Salcombe Road London London E17 8JH England

Documents

View document PDF

Incorporation company

Date: 09 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGEL KARAHI AND CATERING LTD

209 WOOLDRIDGE CLOSE,FELTHAM,TW14 8BJ

Number:11272978
Status:ACTIVE
Category:Private Limited Company

GARDNER ESTATES LIMITED

HIGH OAKS, TITE HILL,EGHAM,TW20 0NF

Number:10890082
Status:ACTIVE
Category:Private Limited Company

JL LONDON LIMITED

OMEGA ACC BUILDING,CROYDON,CR0 6AA

Number:11280730
Status:ACTIVE
Category:Private Limited Company

KAL'S AUTO CENTRE LTD

UNIT 23 THE HIVE INDUSTRIAL ESTATE,BIRMINGHAM,B18 5JU

Number:10421614
Status:ACTIVE
Category:Private Limited Company

LEVANT OVERSEAS DEVELOPMENTS LIMITED

506 KINGSBURY ROAD,,NW9 9HE

Number:03057160
Status:ACTIVE
Category:Private Limited Company

NGCLIFF SERVICES LTD

7F VICTORIA STREET,LITTLEPORT,CB6 1LU

Number:11444682
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source