KNIGHT SELECTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/07/163 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

03/07/163 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/06/1530 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/06/1410 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/08/1315 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/07/132 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

01/07/131 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS MARILYN VIVIENNE KNIGHT / 21/07/2012

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE WILLIAM KNIGHT / 21/07/2012

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/08/123 August 2012 REGISTERED OFFICE CHANGED ON 03/08/2012 FROM
8 CARLTON CLOSE
GROVE
WANTAGE
OXFORDSHIRE
OX12 0PU
UK

View Document

19/06/1219 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/06/1110 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANAGING DIRECTOR TERENCE WILLIAM KNIGHT / 10/06/2010

View Document

18/06/1018 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/06/0811 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/08 FROM: 8 CARLTON CLOSE GROVE OXFORDSHIRE OX12 0PU

View Document

11/06/0811 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: 76 LARKDOWN WANTAGE OXFORDSHIRE OX12 8HF

View Document

25/01/0825 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/0825 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/06/0711 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 76 LARKDOWN WANTAGE OXFORDSHIRE OX12 8HF

View Document

11/06/0711 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/06/0711 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 1 BULLER MEWS BURY LANCASHIRE BL8 2BU

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/07/05;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/11/0310 November 2003 REGISTERED OFFICE CHANGED ON 10/11/03 FROM: 23 NEW MOUNT STREET MANCHESTER M4 4DE

View Document

14/07/0314 July 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/12/993 December 1999 DIRECTOR RESIGNED

View Document

08/07/998 July 1999 RETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

31/07/9831 July 1998 RETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS

View Document

14/07/9714 July 1997 RETURN MADE UP TO 10/06/97; FULL LIST OF MEMBERS

View Document

30/06/9730 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/02/9713 February 1997 REGISTERED OFFICE CHANGED ON 13/02/97 FROM: 220 CORN EXCHANGE BUILDING HANGING DITCH MANCHESTER M4 3BQ

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

14/06/9614 June 1996 RETURN MADE UP TO 10/06/96; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 10/06/95; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/06/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/12/9428 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/06/9421 June 1994 RETURN MADE UP TO 10/06/94; NO CHANGE OF MEMBERS

View Document

27/09/9327 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

24/06/9324 June 1993 RETURN MADE UP TO 10/06/93; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/06/9222 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9222 June 1992 RETURN MADE UP TO 10/06/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9224 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/07/9115 July 1991 REGISTERED OFFICE CHANGED ON 15/07/91 FROM: LLOYDS HOUSE LLOYD STREET MANCHESTER M2 5WH

View Document

19/06/9119 June 1991 RETURN MADE UP TO 10/06/91; NO CHANGE OF MEMBERS

View Document

27/09/9027 September 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

27/09/9027 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/01/9024 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

03/05/893 May 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

02/12/882 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/06/8820 June 1988 EXEMPTION FROM APPOINTING AUDITORS 310588

View Document

20/06/8820 June 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/87

View Document

05/11/875 November 1987 RETURN MADE UP TO 18/10/87; FULL LIST OF MEMBERS

View Document

15/10/8615 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/8615 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

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