SENTINEL VEHICLE SOLUTIONS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Full accounts made up to 2024-12-31

View Document

24/03/2524 March 2025 Termination of appointment of Richard Patrick Barron as a director on 2025-03-20

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

22/08/2422 August 2024 Full accounts made up to 2023-12-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

13/06/2313 June 2023 Full accounts made up to 2022-12-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

09/05/229 May 2022 Full accounts made up to 2021-12-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

28/07/2128 July 2021 Full accounts made up to 2020-12-31

View Document

26/03/2026 March 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

19/09/1819 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN RICHARD GUEST

View Document

06/08/186 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

10/05/1710 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

23/03/1623 March 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/02/169 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

28/09/1528 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/02/154 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

12/03/1412 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/02/146 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/02/134 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

13/03/1213 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/02/127 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

07/02/127 February 2012 PREVSHO FROM 31/01/2012 TO 31/12/2011

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM SHERWOOD HOUSE BERRISTOW LANE BLACKWELL DERBYSHIRE DE55 5HP UNITED KINGDOM

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR TERRANCE ANTHONY WATERFALL

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MR IAN RICHARD GUEST

View Document

03/02/113 February 2011 DIRECTOR APPOINTED RICHARD PATRICK BARRON

View Document

28/01/1128 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information