Advanced company searchLink opens in new window

SENDCO SOLUTIONS LIMITED

Company number 11218170

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2024 CS01 Confirmation statement made on 31 January 2024 with updates
22 Sep 2023 AA Total exemption full accounts made up to 28 February 2023
10 Sep 2023 AD01 Registered office address changed from Sendcosolutions Limited PO Box 11068 Kirkby-in-Ashfield Nottinghamshire NG17 7UZ England to 19 Nest Avenue Kirkby-in-Ashfield Nottingham Nottinghamshire NG17 7LU on 10 September 2023
02 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
24 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with updates
21 Jun 2022 AA Total exemption full accounts made up to 28 February 2022
24 Jan 2022 CH01 Director's details changed for Mrs Abigail Allison Hawkins on 24 January 2022
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with updates
24 Jan 2022 PSC04 Change of details for Mrs Abigail Allison Hawkins as a person with significant control on 24 January 2022
11 Oct 2021 AD01 Registered office address changed from PO Box 11068 PO Box 11068 PO Box 11068 Kirkby-in-Ashfield Nottinghamshire NG17 7UZ England to Sendcosolutions Limited PO Box 11068 Kirkby-in-Ashfield Nottinghamshire NG17 7UZ on 11 October 2021
11 Oct 2021 AD01 Registered office address changed from 19 Nest Avenue Nest Avenue Kirkby-in-Ashfield Nottinghamshire Nottinghamshire NG17 7LU United Kingdom to PO Box 11068 PO Box 11068 PO Box 11068 Kirkby-in-Ashfield Nottinghamshire NG17 7UZ on 11 October 2021
27 Mar 2021 AA Micro company accounts made up to 28 February 2021
27 Jan 2021 CS01 Confirmation statement made on 27 January 2021 with updates
12 Mar 2020 AA Micro company accounts made up to 28 February 2020
05 Feb 2020 EW01 Withdrawal of the directors' register information from the public register
05 Feb 2020 EW01RSS Directors' register information at 5 February 2020 on withdrawal from the public register
27 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with updates
27 Jan 2020 PSC01 Notification of Gavin John Hawkins as a person with significant control on 27 January 2020
27 Jan 2020 AP01 Appointment of Mr Gavin John Hawkins as a director on 27 January 2020
01 Mar 2019 AA Accounts for a dormant company made up to 28 February 2019
20 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
21 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-21
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted