SUPERFINE SERVICE STATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-05-28 with updates

View Document

10/04/2510 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-05-28 with updates

View Document

28/05/2428 May 2024 Change of details for Sanaullah Valli Ahmed Patel as a person with significant control on 2024-05-28

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

26/04/2226 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

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

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-05-28 with updates

View Document

19/04/2119 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/02/204 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

18/12/1818 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANAULLAH VALLI AHMED PATEL

View Document

05/06/185 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/06/2018

View Document

18/04/1818 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SANAULLAH VALLI AHMED PATEL / 27/05/2017

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

03/06/163 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/06/154 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/06/144 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/05/1328 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/07/1213 July 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/06/116 June 2011 SAIL ADDRESS CREATED

View Document

06/06/116 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

03/06/113 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

02/09/102 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/08/104 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED SANAULLAH VALLI AHMED PATEL

View Document

17/06/1017 June 2010 CURREXT FROM 31/05/2011 TO 31/07/2011

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM MENTOR HOUSE AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY UNITED KINGDOM

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

28/05/1028 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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