Advanced company searchLink opens in new window

SELECT UPVC LTD

Company number 08831301

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)
03 Apr 2024 PSC07 Cessation of Ian Andrew Ritchings as a person with significant control on 1 April 2024
03 Apr 2024 PSC02 Notification of Brikston Ltd as a person with significant control on 1 April 2024
03 Apr 2024 AD01 Registered office address changed from Unit 8-9 Viking Road Wigston Leicester LE18 2BL England to 61 Bridge Street Kington HR5 3DJ on 3 April 2024
03 Apr 2024 CERTNM Company name changed select windows leicester LTD\certificate issued on 03/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-01
10 Jan 2024 AP01 Appointment of Mr Samuel Charles Corcoran as a director on 8 January 2024
13 Dec 2023 AA Micro company accounts made up to 31 January 2023
05 Jun 2023 AD01 Registered office address changed from Unit 67 Cambridge Road Whetstone Leicester Leicestershire LE8 6LH England to Unit 8-9 Viking Road Wigston Leicester LE18 2BL on 5 June 2023
05 Jun 2023 TM01 Termination of appointment of Lewis Spencer as a director on 23 May 2023
23 May 2023 PSC01 Notification of Ian Andrew Ritchings as a person with significant control on 23 May 2023
23 May 2023 PSC07 Cessation of Lewis Spencer as a person with significant control on 23 May 2023
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with updates
23 May 2023 AP01 Appointment of Mr Ian Andrew Ritchings as a director on 23 May 2023
02 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
27 Oct 2022 AA Micro company accounts made up to 31 January 2022
09 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
18 Jan 2022 AD01 Registered office address changed from 380 Victoria Road East Leicester LE5 0LG England to Unit 67 Cambridge Road Whetstone Leicester Leicestershire LE8 6LH on 18 January 2022
15 Oct 2021 AA Micro company accounts made up to 31 January 2021
03 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
05 Nov 2020 AA Accounts for a dormant company made up to 31 January 2020
01 Feb 2020 TM01 Termination of appointment of Elizabeth Dawn Spencer as a director on 29 January 2020
28 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with updates
28 Jan 2020 PSC07 Cessation of Elizabeth Dawn Spencer as a person with significant control on 27 January 2020
28 Jan 2020 PSC01 Notification of Lewis Spencer as a person with significant control on 27 January 2020
28 Jan 2020 AP01 Appointment of Mr Lewis Spencer as a director on 27 January 2020
28 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-27