1ST CHOICE SUPERSEAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/11/2419 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

17/07/2417 July 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

01/09/231 September 2023 Cessation of Nigel Norman Bailey as a person with significant control on 2021-07-23

View Document

23/08/2323 August 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/11/2216 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

04/10/214 October 2021 Cancellation of shares. Statement of capital on 2021-07-23

View Document

30/07/2130 July 2021 Change of details for Mrs Elizabeth Margaret Tucker as a person with significant control on 2021-07-23

View Document

28/07/2128 July 2021 Termination of appointment of Nigel Norman Bailey as a director on 2021-07-23

View Document

28/07/2128 July 2021 Change of details for Mrs Elizabeth Margaret Tucker as a person with significant control on 2021-07-23

View Document

28/07/2128 July 2021 Notification of Elizabeth Margaret Tucker as a person with significant control on 2021-07-23

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ARTHUR TUCKER

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL NORMAN BAILEY

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

24/11/1624 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL NORMAN BAILEY / 24/11/2016

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/11/1524 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/11/1417 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, SECRETARY PAUL TUCKER

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/11/1318 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/11/1215 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/11/1124 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

24/11/1124 November 2011 SAIL ADDRESS CHANGED FROM: C/O W H JONES & CO 128 HARDWICK ROAD SUTTON COLDFIELD WEST MIDLANDS B74 3DP ENGLAND

View Document

24/11/1124 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/11/1018 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ARTHUR TUCKER / 20/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL NORMAN BAILEY / 20/11/2009

View Document

20/11/0920 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 702-CONT RE PUR OWN SHARES

View Document

20/11/0920 November 2009 SAIL ADDRESS CREATED

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/12/069 December 2006 RETURN MADE UP TO 15/11/06; NO CHANGE OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 15/11/04; NO CHANGE OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 15/11/03; NO CHANGE OF MEMBERS

View Document

11/11/0311 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 RETURN MADE UP TO 15/11/01; NO CHANGE OF MEMBERS

View Document

24/09/0124 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 15/11/00; NO CHANGE OF MEMBERS

View Document

19/11/9919 November 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

08/08/998 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

24/11/9824 November 1998 RETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS

View Document

17/08/9817 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

27/11/9727 November 1997 RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

18/12/9618 December 1996 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 LOCATION OF DEBENTURE REGISTER

View Document

18/12/9618 December 1996 REGISTERED OFFICE CHANGED ON 18/12/96 FROM: 686 ALDRIDGE ROAD GREAT BARR BIRMINGHAM B44 8NJ

View Document

18/12/9618 December 1996 LOCATION OF REGISTER OF MEMBERS

View Document

21/11/9621 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

06/08/966 August 1996 AUDITOR'S RESIGNATION

View Document

23/01/9623 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

08/12/958 December 1995 RETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

16/12/9416 December 1994 RETURN MADE UP TO 15/11/94; NO CHANGE OF MEMBERS

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

17/01/9417 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9417 January 1994 RETURN MADE UP TO 15/11/93; NO CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/03/931 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

25/01/9325 January 1993 RETURN MADE UP TO 15/11/92; FULL LIST OF MEMBERS

View Document

06/12/916 December 1991 RETURN MADE UP TO 15/11/91; NO CHANGE OF MEMBERS

View Document

04/10/914 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

22/05/9122 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

24/04/9124 April 1991 RETURN MADE UP TO 15/11/90; NO CHANGE OF MEMBERS

View Document

21/06/9021 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/06/9021 June 1990 RETURN MADE UP TO 15/11/89; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/8927 November 1989 REGISTERED OFFICE CHANGED ON 27/11/89 FROM: 26 AGGBOROUGH CRESCENT KIDDERMINSTER DY10 1LQ

View Document

27/11/8927 November 1989 ALTER MEM AND ARTS 01/11/89

View Document

27/11/8927 November 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

21/11/8921 November 1989 COMPANY NAME CHANGED SELECTSHOW LIMITED CERTIFICATE ISSUED ON 22/11/89

View Document

06/12/886 December 1988 REGISTERED OFFICE CHANGED ON 06/12/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

06/12/886 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/886 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/8831 October 1988 ALTER MEM AND ARTS 101088

View Document

31/10/8831 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/8811 April 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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