SELECT COMPONENTS LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

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

View Accounts

15/12/2215 December 2022 Director's details changed for Mrs Emma Margaret Newton on 2022-12-15

View Document

21/11/2221 November 2022 Appointment of Mrs Emma Margaret Newton as a director on 2022-11-21

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

13/10/2213 October 2022 Director's details changed for Mr Gregory Wilkinson on 2022-10-01

View Document

13/10/2213 October 2022 Change of details for Mr Gregory Wilkinson as a person with significant control on 2022-10-01

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

30/07/1830 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/04/1828 April 2018 SECOND FILING OF TM01 FOR SUSAN YVETTE BALDWIN

View Document

28/04/1828 April 2018 SECOND FILING OF TM01 FOR NIGEL BALDWIN

View Document

28/04/1828 April 2018 SECOND FILING OF PSC01 FOR GREGORY WILKINSON

View Document

28/04/1828 April 2018 SECOND FILING OF PSC07 FOR NIGEL BALDWIN

View Document

28/04/1828 April 2018 SECOND FILING OF AP01 FOR GREGORY WILKINSON

View Document

28/04/1828 April 2018 SECOND FILING OF TM02 FOR SUSAN YVETTE BALDWIN

View Document

28/04/1828 April 2018 SECOND FILING OF TM02 FOR NIGEL BALDWIN

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, SECRETARY NIGEL BALDWIN

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN BALDWIN

View Document

23/03/1823 March 2018 CESSATION OF NIGEL BALDWIN AS A PSC

View Document

23/03/1823 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY WILKINSON

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, SECRETARY SUSAN BALDWIN

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MR GREGORY WILKINSON

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL BALDWIN

View Document

19/03/1819 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034490990002

View Document

26/02/1826 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

11/08/1711 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM
SNAYGILL INDUSTRIAL ESTATE
KEIGHLEY ROAD
SKIPTON
NORTH YORKSHIRE
BD23 2QR

View Document

21/10/1521 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/10/1414 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/10/1315 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/10/1216 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BALDWIN / 30/05/2012

View Document

30/05/1230 May 2012 SECRETARY'S CHANGE OF PARTICULARS / SUSAN YVETTE BALDWIN / 30/05/2012

View Document

30/05/1230 May 2012 SECRETARY'S CHANGE OF PARTICULARS / NIGEL BALDWIN / 30/05/2012

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN YVETTE BALDWIN / 30/05/2012

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART BALDWIN / 30/05/2012

View Document

19/10/1119 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

07/07/117 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

13/10/1013 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

21/07/1021 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

14/10/0914 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BALDWIN / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART BALDWIN / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN YVETTE BALDWIN / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN DOWBIGGIN / 14/10/2009

View Document

23/06/0923 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

13/10/0813 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

15/10/0715 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

17/10/0617 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

14/11/0514 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

21/10/0421 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

17/10/0317 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

19/12/0219 December 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0219 December 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0218 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

18/10/0118 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

10/10/0010 October 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 REGISTERED OFFICE CHANGED ON 23/12/99 FROM: MILL BRIDGE HOUSE MILL BRIDGE SKIPTON NORTH YORKSHIRE BD23 1NJ

View Document

23/12/9923 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 NEW SECRETARY APPOINTED

View Document

23/12/9923 December 1999 SECRETARY RESIGNED

View Document

18/10/9918 October 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

17/08/9917 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/11/9810 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9823 October 1998 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/10/9815 October 1998 DIRECTOR RESIGNED

View Document

12/11/9712 November 1997 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99

View Document

16/10/9716 October 1997 S366A DISP HOLDING AGM 13/10/97 S252 DISP LAYING ACC 13/10/97 S386 DISP APP AUDS 13/10/97

View Document

16/10/9716 October 1997 SECRETARY RESIGNED

View Document

16/10/9716 October 1997 SECRETARY RESIGNED

View Document

16/10/9716 October 1997 NEW SECRETARY APPOINTED

View Document

13/10/9713 October 1997 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