SENTINEL VEHICLE SOLUTIONS LIMITED - WEST BROMWICH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-02 View Report
Accounts. Accounts type full. 2023-06-13 View Report
Confirmation statement. Statement with no updates. 2023-01-30 View Report
Persons with significant control. Psc name: Mr Ian Richard Guest. Change date: 2022-08-02. 2022-08-04 View Report
Persons with significant control. Cessation date: 2022-08-02. Psc name: Ian Richard Guest. 2022-08-02 View Report
Persons with significant control. Change date: 2022-06-01. Psc name: Mr Ian Richard Guest. 2022-06-30 View Report
Officers. Change date: 2022-06-23. Officer name: Mr Ian Richard Guest. 2022-06-29 View Report
Change of name. Description: Company name changed sherwood truck and van 1 LIMITED\certificate issued on 10/06/22. 2022-06-10 View Report
Officers. Appointment date: 2022-06-09. Officer name: Mr Robert Anthony Spittle. 2022-06-10 View Report
Accounts. Accounts type full. 2022-05-09 View Report
Confirmation statement. Statement with no updates. 2022-01-28 View Report
Accounts. Accounts type full. 2021-07-28 View Report
Confirmation statement. Statement with no updates. 2021-02-01 View Report
Accounts. Accounts type full. 2020-03-26 View Report
Confirmation statement. Statement with no updates. 2020-01-29 View Report
Accounts. Accounts type full. 2019-10-01 View Report
Confirmation statement. Statement with no updates. 2019-01-30 View Report
Persons with significant control. Notification date: 2016-08-15. Psc name: Ian Richard Guest. 2018-09-19 View Report
Accounts. Accounts type full. 2018-08-06 View Report
Confirmation statement. Statement with no updates. 2018-01-29 View Report
Accounts. Accounts type full. 2017-05-10 View Report
Confirmation statement. Statement with updates. 2017-01-31 View Report
Accounts. Accounts type full. 2016-03-23 View Report
Annual return. With made up date full list shareholders. 2016-02-09 View Report
Accounts. Accounts type full. 2015-09-28 View Report
Annual return. With made up date full list shareholders. 2015-02-04 View Report
Accounts. Accounts type full. 2014-03-12 View Report
Annual return. With made up date full list shareholders. 2014-02-06 View Report
Accounts. Accounts type full. 2013-09-16 View Report
Annual return. With made up date full list shareholders. 2013-02-04 View Report
Accounts. Accounts type dormant. 2012-03-13 View Report
Accounts. Change account reference date company previous shortened. 2012-02-07 View Report
Annual return. With made up date full list shareholders. 2012-02-07 View Report
Address. Old address: Sherwood House Berristow Lane Blackwell Derbyshire DE55 5HP United Kingdom. Change date: 2011-03-03. 2011-03-03 View Report
Officers. Officer name: Terrance Anthony Waterfall. 2011-02-07 View Report
Officers. Officer name: Richard Patrick Barron. 2011-02-03 View Report
Officers. Officer name: Mr Ian Richard Guest. 2011-02-03 View Report
Incorporation. Incorporation company. 2011-01-28 View Report