SENDON GARAGE SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

17/06/2517 June 2025 Micro company accounts made up to 2024-06-30

View Document

21/03/2521 March 2025 Previous accounting period shortened from 2024-06-30 to 2024-06-29

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/05/2026 May 2020 APPOINTMENT TERMINATED, SECRETARY MARIA LOPEZ

View Document

22/05/2022 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONIO MANUEL FONSECA LOUREIRO

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR JOSE LOPEZ SENDON

View Document

22/05/2022 May 2020 CESSATION OF JOSE MANUEL LOPEZ SENDON AS A PSC

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOSE MANUEL LOPEZ / 04/09/2019

View Document

14/11/1914 November 2019 PSC'S CHANGE OF PARTICULARS / MR JOSE MANUEL LOPEZ / 04/09/2019

View Document

14/11/1914 November 2019 PSC'S CHANGE OF PARTICULARS / MR JOSE MANUEL LOPEZ / 14/11/2019

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO MANUEL FONSECA LOUREIRO / 14/11/2019

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOSE MANUEL LOPEZ / 14/11/2019

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOSE MANUEL LOPEZ / 09/08/2019

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

09/08/199 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MARIA PILAR LOPEZ / 09/08/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/03/197 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/08/1521 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/09/145 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MR ANTONIO MANUEL FONSECA LOUREIRO

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/09/1310 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/08/1216 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

02/11/112 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/08/1125 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

04/03/114 March 2011 REGISTERED OFFICE CHANGED ON 04/03/2011 FROM ARCH 15 MILES STREET VAUXHALL LONDON SW8 1RZ

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/08/1025 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/2008 FROM ARCH 15 MILES STREET VAUXHALL LONDON SW8

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

16/08/0716 August 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS

View Document

28/04/9928 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS

View Document

01/05/981 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

20/07/9720 July 1997 RETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS

View Document

08/04/978 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

18/08/9618 August 1996 RETURN MADE UP TO 12/07/96; NO CHANGE OF MEMBERS

View Document

24/04/9624 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

26/07/9526 July 1995 RETURN MADE UP TO 12/07/95; FULL LIST OF MEMBERS

View Document

08/02/958 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/07/9426 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/07/9426 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9426 July 1994 REGISTERED OFFICE CHANGED ON 26/07/94 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

12/07/9412 July 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information