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)
23 Sep 2019 AA Accounts for a dormant company made up to 31 January 2019
05 Sep 2019 CS01 Confirmation statement made on 11 August 2019 with no updates
30 Sep 2018 AA Accounts for a dormant company made up to 31 January 2018
16 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
23 Aug 2017 AA Accounts for a dormant company made up to 31 January 2017
15 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with no updates
12 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
12 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
14 Jul 2016 TM01 Termination of appointment of Paul Spencer as a director on 1 July 2016
25 Apr 2016 AD01 Registered office address changed from 22 Stockland Road Leicester LE2 9DA to 380 Victoria Road East Leicester LE5 0LG on 25 April 2016
19 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
04 Sep 2015 AA Accounts for a dormant company made up to 31 January 2015
09 Feb 2015 CERTNM Company name changed bifold direct uk LIMITED\certificate issued on 09/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-06
12 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
12 Jan 2015 AD01 Registered office address changed from 22 Stockland Road Leicester LE2 9DA England to 22 Stockland Road Leicester LE2 9DA on 12 January 2015
03 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted