CARRIER SELECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

26/06/2526 June 2025 Confirmation statement made on 2025-06-26 with no updates

View Document

22/01/2522 January 2025 Registered office address changed from 101 International House 101 Kings Cross Road London WC1X 9LP United Kingdom to 124 City Road London EC1V 2NX on 2025-01-22

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

30/01/2430 January 2024 Registered office address changed from International House 36-38 Cornhill London EC3V 3NG England to 101 International House 101 Kings Cross Road London WC1X 9LP on 2024-01-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Micro company accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Registered office address changed from C/O Registeredaddress.Co.Uk International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to International House 36-38 Cornhill London EC3V 3NG on 2023-07-18

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Micro company accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

09/08/219 August 2021 Withdrawal of a person with significant control statement on 2021-08-09

View Document

09/08/219 August 2021 Notification of Simon Unger as a person with significant control on 2021-08-02

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/08/1921 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/12/1618 December 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEWIS

View Document

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM C/O THE PROCUREMENT COMPANY UK LIMITED 45 KING WILLIAM STREET LONDON EC4R 9AN

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/06/1527 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL LEWIS / 26/06/2015

View Document

27/06/1527 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON UNGER / 26/06/2015

View Document

27/06/1527 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

27/06/1527 June 2015 SAIL ADDRESS CHANGED FROM: MINERVA HOUSE 26/27 HATTON GARDEN LONDON EC1N 8BR UNITED KINGDOM

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PY

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/06/1416 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/05/1331 May 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/09/126 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/07/1219 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/06/1120 June 2011 SAIL ADDRESS CREATED

View Document

20/06/1120 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN CROUCHER

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/06/1018 June 2010 SECRETARY APPOINTED MR SIMON UNGER

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, SECRETARY PORTLAND REGISTRARS LIMITED

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM MINERVA HOUSE 26/27 HATTON GARDEN LONDON EC1N 8BR ENGLAND

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON UNGER / 31/05/2010

View Document

18/06/1018 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 REGISTERED OFFICE CHANGED ON 09/06/2010 FROM 145-147 ST. JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 26/27 HATTON GARDEN LONDON EC1N 8BR ENGLAND

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 89 NEW BOND STREET LONDON W1S 1DA ENGLAND

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM MINERVA HOUSE 26/27 HATTON GARDEN LONDON EC1N 8BR

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 1 CONDUIT STREET LONDON W1S 2XA

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/07/097 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/08/088 August 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

17/10/0617 October 2006 SECRETARY RESIGNED

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: 3 DEVONSHIRE BUSINESS PARK CHESTER ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1NA

View Document

24/08/0624 August 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/11/06

View Document

28/03/0628 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/09/0516 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 REGISTERED OFFICE CHANGED ON 16/09/05 FROM: UNIT 7 KESTREL HOUSE, 7 MILL STREET, TROWBRIDGE WILTSHIRE BA14 8BE

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/09/059 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0519 May 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 NEW SECRETARY APPOINTED

View Document

11/07/0211 July 2002 SECRETARY RESIGNED

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 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