SENTINEL CONSTRUCTION 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
11/09/2511 September 2025 NewConfirmation statement made on 2025-08-31 with no updates

View Document

19/06/2519 June 2025 Secretary's details changed for Pamela Ann Pratley on 2025-06-19

View Document

12/04/2512 April 2025 Director's details changed for Mr Mark James Pratley on 2025-03-31

View Document

28/12/2428 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/12/2324 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-08-31 with updates

View Document

25/09/2325 September 2023 Appointment of Mr Antony James Pratley as a director on 2023-09-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/12/2227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/09/2225 September 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/09/2027 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/09/197 September 2019 REGISTERED OFFICE CHANGED ON 07/09/2019 FROM 6 6 HEATHSIDE AVENUE COXHEATH MAIDSTONE KENT ME17 4QD ENGLAND

View Document

07/09/197 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

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

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 68 WYLIE ROAD HOO ROCHESTER ME3 9EF ENGLAND

View Document

25/09/1825 September 2018 SAIL ADDRESS CHANGED FROM: 68 WYLIE ROAD HOO ROCHESTER ME3 9EF ENGLAND

View Document

17/09/1817 September 2018 SAIL ADDRESS CHANGED FROM: 40 COPPERHOUSE ROAD ROCHESTER KENT ME2 2TG ENGLAND

View Document

15/09/1815 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

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

View Accounts

23/01/1823 January 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM CYNTAF AC OLAF CEFN COCH WELSHPOOL POWYS SY21 0AE

View Document

23/01/1823 January 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

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

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

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

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/09/1513 September 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/09/1513 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES PRATLEY / 26/09/2014

View Document

13/09/1513 September 2015 SAIL ADDRESS CREATED

View Document

13/09/1513 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

13/09/1513 September 2015 SECRETARY'S CHANGE OF PARTICULARS / PAMELA ANN PRATLEY / 26/09/2014

View Document

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

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/09/1416 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

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

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/09/1328 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/09/1224 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM NANT-Y-DYFFRYN 26 CAE ROBERT MEIFOD POWYS SY22 6DY WALES

View Document

28/09/1128 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/09/1028 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

28/09/1028 September 2010 REGISTERED OFFICE CHANGED ON 28/09/2010 FROM NANT-Y-DYFFRYN 26 CAE ROBERT MEIFOD POWYS SY22 6DY WALES

View Document

28/09/1028 September 2010 REGISTERED OFFICE CHANGED ON 28/09/2010 FROM 19 EAGLES DRIVE TATSFIELD KENT TN16 2PB

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES PRATLEY / 25/08/2010

View Document

27/09/1027 September 2010 SECRETARY'S CHANGE OF PARTICULARS / PAMELA ANN PRATLEY / 25/08/2010

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/09/0728 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/02/062 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/062 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/062 February 2006 REGISTERED OFFICE CHANGED ON 02/02/06 FROM: 12 SAINT MARYS GROVE BIGGIN HILL KENT TN16 3QY

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/12/0219 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 REGISTERED OFFICE CHANGED ON 05/04/02 FROM: LITTLE HATCH LUNGHURST ROAD WOLDINGHAM SURREY CR3 7EG

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 NEW SECRETARY APPOINTED

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 SECRETARY RESIGNED

View Document

11/09/0111 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/02/0122 February 2001 COMPANY NAME CHANGED ASSET PRESERVATION LIMITED CERTIFICATE ISSUED ON 22/02/01

View Document

05/01/015 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/09/9923 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/10/982 October 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

09/09/979 September 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

04/08/974 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/04/9728 April 1997 NEW SECRETARY APPOINTED

View Document

09/09/969 September 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

29/08/9629 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/02/9619 February 1996 REGISTERED OFFICE CHANGED ON 19/02/96 FROM: DOWNGATE, SLINES OAK ROAD, WOLDINGHAM, SURREY. CR3 7HL

View Document

01/02/961 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

05/09/945 September 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

05/09/945 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

26/02/9426 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

08/09/938 September 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

09/02/939 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

19/11/9219 November 1992 REGISTERED OFFICE CHANGED ON 19/11/92 FROM: 22 LAUD STREET CROYDON SURREY CR0 1SU

View Document

03/11/923 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/09/9223 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9223 September 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

31/03/9231 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

14/10/9114 October 1991 RETURN MADE UP TO 01/08/91; NO CHANGE OF MEMBERS

View Document

10/05/9110 May 1991 EXEMPTION FROM APPOINTING AUDITORS 07/03/91

View Document

10/05/9110 May 1991 S386 DISP APP AUDS 07/03/91

View Document

08/05/918 May 1991 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

08/05/918 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/07/904 July 1990 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/9022 March 1990 01/01/00 AMEND

View Document

22/03/9022 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

22/03/9022 March 1990 REGISTERED OFFICE CHANGED ON 22/03/90 FROM: 3 CHAMPNEYS CLOSE CHEAM SURREY SM2 7AL

View Document

11/05/8811 May 1988 COMPANY NAME CHANGED MOVETRY LIMITED CERTIFICATE ISSUED ON 12/05/88

View Document

04/05/884 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/8819 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/04/8815 April 1988 REGISTERED OFFICE CHANGED ON 15/04/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

15/04/8815 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/8815 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/887 March 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information