S P E SELECTION LTD

Company Documents

DateDescription
11/06/2511 June 2025 NewVoluntary strike-off action has been suspended

View Document

11/06/2511 June 2025 NewVoluntary strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

08/05/258 May 2025 Application to strike the company off the register

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

25/03/2525 March 2025 Previous accounting period extended from 2024-03-31 to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

10/11/2310 November 2023 Registered office address changed from 9 Castle Court Unit 9 Spe, Castle Court (Ii) Castle Gate Way Dudley West Midlands DY1 4RH United Kingdom to 74 Anson Drive Leegomery Telford Shropshire TF1 6XP on 2023-11-10

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/11/2223 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/11/2112 November 2021 Micro company accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Registered office address changed from 138 Royal Arch Appartments the Mail Box , Wharfside Birmingham West Midlands B1 1RG England to 9 Castle Court Unit 9 Spe, Castle Court (Ii) Castle Gate Way Dudley West Midlands DY1 4RH on 2021-11-02

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/07/2013 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

24/11/1724 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SERENA EASY / 25/10/2017

View Document

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM QUEENS GATE SUFFOLK STREET QUEENSWAY BIRMINGHAM WEST MIDLANDS B1 1LX ENGLAND

View Document

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM 138 ROYAL ARCH APPARTMENTS THE MAILBOX, WHARFSIDE BIRMINGHAM WEST MIDLANDS B1 1RG ENGLAND

View Document

26/09/1726 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 1 VICTORIA SQUARE BIRMINGHAM WEST MIDLANDS B1 1BD

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

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

View Document

01/02/161 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SERENA EASY / 01/01/2015

View Document

11/02/1511 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SERENA EASY / 13/12/2013

View Document

10/02/1410 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM C/O MANEX ACCOUNTANTS 9 CASTLE COURT 2 CASTLE COURT, CASTLEGATE WAY DUDLEY WEST MIDLANDS DY1 4RD UNITED KINGDOM

View Document

27/09/1327 September 2013 PREVEXT FROM 31/01/2013 TO 31/03/2013

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 9 CASTLE COURT (II) CASTLE GATE WAY DUDLEY WEST MIDLANDS DY1 4RD UNITED KINGDOM

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS SERENA EASY / 20/02/2013

View Document

20/02/1320 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

27/01/1227 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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