SELECT CATERING SOLUTIONS LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewDirector's details changed for Mr Paul James Armstrong on 2025-07-16

View Document

16/07/2516 July 2025 NewSecretary's details changed for Mrs Maria Frances Armstrong on 2025-07-16

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

09/10/249 October 2024 Termination of appointment of James Malcolm Armstrong as a director on 2024-10-09

View Document

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

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

30/11/2230 November 2022 Director's details changed for Mr Paul James Armstrong on 2022-11-28

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

03/11/223 November 2022 Register inspection address has been changed from Street Ashton Farmhouse Street Ashton Stretton Under Fosse Rugby Warwickshire CV23 0PH United Kingdom to Watling Offices Smockington Lane Wolvey Hinckley Leicestershire LE10 3AY

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

04/10/214 October 2021 Statement of capital following an allotment of shares on 2021-10-01

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

11/07/1711 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/11/1617 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/07/1529 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

29/07/1529 July 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/09/1417 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066452050001

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES ARMSTRONG / 30/08/2013

View Document

05/08/145 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

17/04/1417 April 2014 CURRSHO FROM 31/07/2014 TO 30/04/2014

View Document

17/04/1417 April 2014 17/04/14 STATEMENT OF CAPITAL GBP 100

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/07/1324 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

24/07/1324 July 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES ARMSTRONG / 13/01/2011

View Document

02/05/132 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

08/08/128 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM KESKADALE NEWLANDS ROAD WELFORD NORTHAMPTONSHIRE NN6 6HR UNITED KINGDOM

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES ARMSTRONG / 16/07/2010

View Document

03/08/113 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES ARMSTRONG / 13/01/2011

View Document

27/04/1127 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

05/08/105 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/08/105 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIA FRANCIS ARMSTRONG / 14/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MALCOLM ARMSTRONG / 14/07/2010

View Document

05/08/105 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 SAIL ADDRESS CREATED

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES ARMSTRONG / 14/07/2010

View Document

15/12/0915 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/09 FROM: GISTERED OFFICE CHANGED ON 30/07/2009 FROM KESKADALE NEWLANDS ROAD WELFORD NORTHAMPTONSHIRE NN6 7HR

View Document

30/07/0930 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ARMSTRONG / 12/07/2009

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED MR PAUL JAMES ARMSTRONG

View Document

22/01/0922 January 2009 SECRETARY APPOINTED MRS MARIA FRANCES ARMSTRONG

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED MR JAMES MALCOLM ARMSTRONG

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/08 FROM: GISTERED OFFICE CHANGED ON 04/11/2008 FROM WHARF LODGE 112 MANSFIELD ROAD CHESTER GREEN DERBY DERBYSHIRE DE1 3RA

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR ARGUS NOMINEE DIRECTORS LIMITED

View Document

14/07/0814 July 2008 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