Advanced company searchLink opens in new window

SELECT & SAVE (IPR) LIMITED

Company number 05957614

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)
07 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
26 Jul 2023 AA Micro company accounts made up to 31 October 2022
23 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
05 Apr 2023 PSC05 Change of details for S&S Retail Trading Ltd as a person with significant control on 13 February 2023
13 Feb 2023 AD01 Registered office address changed from 2 Wheeleys Road Birmingham B15 2LD England to 78 Hill Street City Centre Birmingham West Midlands B5 4AH on 13 February 2023
18 Jul 2022 AA Micro company accounts made up to 31 October 2021
23 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with updates
29 Oct 2021 AA Micro company accounts made up to 31 October 2020
07 Jun 2021 CS01 Confirmation statement made on 22 March 2021 with updates
30 Jul 2020 AA Micro company accounts made up to 31 October 2019
20 Jul 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
06 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
04 Dec 2018 CH01 Director's details changed for Mr Kamaljit Singh Sanghera on 30 November 2018
01 Nov 2018 CS01 Confirmation statement made on 5 October 2018 with updates
28 Jul 2018 AA Micro company accounts made up to 31 October 2017
07 Mar 2018 PSC05 Change of details for Select and Save Holding Ltd as a person with significant control on 13 February 2018
07 Mar 2018 PSC05 Change of details for Larnheath Holdings Limited as a person with significant control on 22 December 2017
05 Mar 2018 PSC07 Cessation of Kamaljit Singh Sanghera as a person with significant control on 30 September 2017
03 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2018 CS01 Confirmation statement made on 5 October 2017 with updates
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2017 PSC01 Notification of Kamaljit Singh Sanghera as a person with significant control on 27 September 2017
05 Oct 2017 AD01 Registered office address changed from Hall Stables Wallingwells Lane Wallingwells Worksop Nottinghamshire S81 8BY to 2 Wheeleys Road Birmingham B15 2LD on 5 October 2017
05 Oct 2017 PSC02 Notification of Larnheath Holdings Limited as a person with significant control on 27 September 2017