SUPERFINE SERVICE STATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/06/2511 June 2025 | Confirmation statement made on 2025-05-28 with updates |
| 10/04/2510 April 2025 | Total exemption full accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 02/07/242 July 2024 | Confirmation statement made on 2024-05-28 with updates |
| 28/05/2428 May 2024 | Change of details for Sanaullah Valli Ahmed Patel as a person with significant control on 2024-05-28 |
| 01/02/241 February 2024 | Total exemption full accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 30/05/2330 May 2023 | Confirmation statement made on 2023-05-28 with no updates |
| 10/11/2210 November 2022 | Total exemption full accounts made up to 2022-07-31 |
| 26/04/2226 April 2022 | Total exemption full accounts made up to 2021-07-31 |
| 05/10/215 October 2021 | Registered office address changed from Superfine Service Statron 280 Whalley Range Blackburn Lancashire BB1 6NL to Superfine Service Station 280 Whalley Range Blackburn Lancashire BB1 6NL on 2021-10-05 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 01/07/211 July 2021 | Confirmation statement made on 2021-05-28 with updates |
| 19/04/2119 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 04/02/204 February 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES |
| 18/12/1818 December 2018 | 31/07/18 TOTAL EXEMPTION FULL |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES |
| 05/06/185 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANAULLAH VALLI AHMED PATEL |
| 05/06/185 June 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/06/2018 |
| 18/04/1818 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 01/06/171 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANAULLAH VALLI AHMED PATEL / 27/05/2017 |
| 01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
| 18/04/1718 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 03/06/163 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
| 15/11/1515 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
| 04/06/154 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
| 30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
| 04/06/144 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
| 28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
| 28/05/1328 May 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
| 25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 13/07/1213 July 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
| 13/01/1213 January 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 06/06/116 June 2011 | SAIL ADDRESS CREATED |
| 06/06/116 June 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
| 03/06/113 June 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
| 02/09/102 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 04/08/104 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 18/06/1018 June 2010 | DIRECTOR APPOINTED SANAULLAH VALLI AHMED PATEL |
| 17/06/1017 June 2010 | CURREXT FROM 31/05/2011 TO 31/07/2011 |
| 17/06/1017 June 2010 | REGISTERED OFFICE CHANGED ON 17/06/2010 FROM MENTOR HOUSE AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY UNITED KINGDOM |
| 03/06/103 June 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 28/05/1028 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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