S AND L MOTOR VEHICLE SERVICES LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 First Gazette notice for compulsory strike-off

View Document

17/05/2217 May 2022 First Gazette notice for compulsory strike-off

View Document

16/12/2116 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-02-28

View Document

10/11/2110 November 2021 Termination of appointment of Leanne Mair as a director on 2021-10-01

View Document

27/09/2127 September 2021 Change of details for Mr Steven Antony Mair as a person with significant control on 2021-09-26

View Document

27/09/2127 September 2021 Cessation of Claire Louise Burnell as a person with significant control on 2021-09-26

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with updates

View Document

08/06/218 June 2021 FIRST GAZETTE

View Document

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

31/03/1831 March 2018 DISS40 (DISS40(SOAD))

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 31/03/17 UNAUDITED ABRIDGED

View Document

21/03/1821 March 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

13/12/1713 December 2017 DISS40 (DISS40(SOAD))

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 DISS40 (DISS40(SOAD))

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM 14-16 NEWTON LANE DARLINGTON COUNTY DURHAM DL3 9EX

View Document

23/10/1523 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

09/08/159 August 2015 DIRECTOR APPOINTED MR STEVEN MAIR

View Document

09/08/159 August 2015 DIRECTOR APPOINTED MRS LEANNE MAIR

View Document

11/07/1511 July 2015 APPOINTMENT TERMINATED, DIRECTOR LEANNE MAIR

View Document

11/07/1511 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN MAIR

View Document

18/04/1518 April 2015 SECRETARY APPOINTED MISS CLAIRE LOUISE BURNELL

View Document

18/04/1518 April 2015 DIRECTOR APPOINTED MISS CLAIRE LOUISE BURNELL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/02/1521 February 2015 DISS40 (DISS40(SOAD))

View Document

18/02/1518 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

18/02/1518 February 2015 Annual return made up to 19 September 2014 with full list of shareholders

View Document

20/01/1520 January 2015 FIRST GAZETTE

View Document

17/07/1417 July 2014 PREVSHO FROM 30/09/2014 TO 31/03/2014

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, SECRETARY CLAIRE BURNELL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/03/1429 March 2014 REGISTERED OFFICE CHANGED ON 29/03/2014 FROM 14-16 S AND L MOTOR VEHICLE SERVICES NEWTON LANE DARLINGTON DL3 9EX ENGLAND

View Document

29/03/1429 March 2014 DIRECTOR APPOINTED MRS LEANNE MAIR

View Document

29/03/1429 March 2014 SECRETARY APPOINTED MISS CLAIRE LOUISE BURNELL

View Document

19/09/1319 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company