SELECT VEHICLE REPAIRS LIMITED
Company Documents
Date | Description |
---|---|
04/06/254 June 2025 New | Confirmation statement made on 2025-05-24 with no updates |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-24 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-24 with no updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
25/06/2125 June 2021 | Confirmation statement made on 2021-05-24 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/02/2127 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
22/02/1822 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
01/08/161 August 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/02/1627 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/05/1528 May 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
08/08/148 August 2014 | APPOINTMENT TERMINATED, DIRECTOR LIAM BAILEY |
08/08/148 August 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
29/05/1329 May 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
06/11/126 November 2012 | APPOINTMENT TERMINATED, DIRECTOR ANTONY BAILEY |
28/09/1228 September 2012 | REGISTERED OFFICE CHANGED ON 28/09/2012 FROM 6 BURNHAYS ROAD BURSLEM STOKE ON TRENT STAFFORDSHIRE ST6 4HH |
18/06/1218 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
08/03/128 March 2012 | COMPANY NAME CHANGED SELECT VEHICLE HIRE LTD CERTIFICATE ISSUED ON 08/03/12 |
22/02/1222 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
26/05/1126 May 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
24/02/1124 February 2011 | 31/05/10 TOTAL EXEMPTION FULL |
15/10/1015 October 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
15/10/1015 October 2010 | COMPANY NAME CHANGED SELECT VEHICLE HIRE AND REPAIR LTD CERTIFICATE ISSUED ON 15/10/10 |
25/05/1025 May 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN PAUL SLATER / 24/05/2010 |
24/05/1024 May 2010 | DIRECTOR APPOINTED MR ANTONY BAILEY |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN MARGARET SLATER / 24/05/2010 |
19/05/1019 May 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
19/05/1019 May 2010 | COMPANY NAME CHANGED SELECT VEHICLE HIRE LIMITED CERTIFICATE ISSUED ON 19/05/10 |
12/05/1012 May 2010 | DIRECTOR APPOINTED MR LIAM DEAN BAILEY |
27/11/0927 November 2009 | 31/05/09 TOTAL EXEMPTION FULL |
27/05/0927 May 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
21/03/0921 March 2009 | 31/05/08 TOTAL EXEMPTION FULL |
05/06/085 June 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
07/12/077 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
25/05/0725 May 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
24/05/0624 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company