Advanced company searchLink opens in new window

SELECT SERVICES LIMITED

Company number 01473014

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)
07 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
22 Nov 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
22 Nov 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
21 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
25 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
24 Nov 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
30 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
02 Nov 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
20 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
31 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
05 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
01 Nov 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
06 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
26 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
10 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
24 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
12 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Nov 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
17 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
11 Nov 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
11 Nov 2014 CH01 Director's details changed for Mrs Elaine Frances Breeze on 7 May 2014
11 Nov 2014 CH03 Secretary's details changed for Mrs Elaine Frances Breeze on 7 May 2014
11 Nov 2014 CH01 Director's details changed for Mr Clive Richard Breeze on 7 May 2014
30 Jun 2014 AD01 Registered office address changed from Llys Cennen Carmel Llanelli Carmarthenshire SA14 7UF on 30 June 2014
30 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100