SX AUTOWORKS LTD.

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 Application to strike the company off the register

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

23/02/2323 February 2023 Micro company accounts made up to 2022-08-31

View Document

17/01/2317 January 2023 Previous accounting period extended from 2022-05-31 to 2022-08-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/01/2218 January 2022 Micro company accounts made up to 2021-05-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-09-30 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

27/09/1927 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JADE EMMA RUSSELL / 27/09/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/11/187 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

02/11/182 November 2018 PREVSHO FROM 31/10/2018 TO 31/05/2018

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

05/10/185 October 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/10/185 October 2018 COMPANY NAME CHANGED PARK MY CAR LIMITED CERTIFICATE ISSUED ON 05/10/18

View Document

30/07/1830 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

12/07/1712 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA KITTS / 22/03/2017

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM GROUND FLOOR OFFICE SUITE 6 SYLVAN COURT SOUTHFIELDS BUSINESS PARK BASILDON ESSEX SS15 6TU

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA KITTS / 09/09/2016

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JADE EMMA RUSSELL / 09/09/2016

View Document

18/07/1618 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/10/1514 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

24/06/1524 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA KITTS / 05/10/2014

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS JADE RUSSELL / 05/10/2014

View Document

16/10/1416 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 6 ABACUS HOUSE ARGENT COURT SYLAN WAY SOUTHFIELD BUSINESS PARK BASILDON SS15 6TH UNITED KINGDOM

View Document

07/10/137 October 2013 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