SELECT CONSULTANCY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-03-12 with updates

View Document

12/05/2512 May 2025 Change of details for Mrs Susan Frances Lake as a person with significant control on 2024-03-18

View Document

12/05/2512 May 2025 Director's details changed for Mrs Susan Frances Lake on 2024-03-18

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/04/2429 April 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

14/04/2414 April 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

18/03/2418 March 2024 Registered office address changed from 712 Wimborne Road Winton Bournemouth Dorset BH9 2EG to Coombe View Farm Huntshaw Cross Barnstaple EX31 3NB on 2024-03-18

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/05/2314 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

12/12/1912 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

06/06/186 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

28/04/1628 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

13/01/1613 January 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

16/03/1516 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

26/02/1526 February 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

14/03/1414 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN FRANCES LAKE / 10/01/2014

View Document

14/03/1414 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR BERNARD KEITH STANLEY GALE / 10/01/2014

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN FRANCES LAKE / 10/01/2014

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD KEITH STANLEY GALE / 10/01/2014

View Document

13/03/1413 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR BERNARD KEITH STANLEY GALE / 10/01/2014

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD KEITH STANLEY GALE / 10/01/2014

View Document

14/01/1414 January 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

21/03/1321 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 31/08/12 TOTAL EXEMPTION FULL

View Document

23/03/1223 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

23/12/1123 December 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

24/03/1124 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

22/11/1022 November 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD KEITH STANLEY GALE / 01/10/2009

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN FRANCES LAKE / 01/10/2009

View Document

23/03/1023 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

02/03/102 March 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

03/04/093 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

21/07/0821 July 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM 312 CHARMINSTER ROAD BOURNEMOUTH DORSET BH8 9RT

View Document

17/06/0817 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

13/04/0713 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

13/05/0513 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

09/04/039 April 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

16/04/0216 April 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0112 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

12/04/0112 April 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

12/04/0012 April 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

16/04/9916 April 1999 RETURN MADE UP TO 12/03/99; NO CHANGE OF MEMBERS

View Document

20/03/9820 March 1998 RETURN MADE UP TO 12/03/98; NO CHANGE OF MEMBERS

View Document

07/01/987 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

24/04/9724 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

19/03/9719 March 1997 RETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS

View Document

20/02/9720 February 1997 REGISTERED OFFICE CHANGED ON 20/02/97 FROM: 82 GREAT EASTERN STREET LONDON EC2A 3JL

View Document

13/02/9613 February 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

04/02/954 February 1995 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/08

View Document

04/02/954 February 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

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

View Document

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

View Document

23/07/9323 July 1993 REGISTERED OFFICE CHANGED ON 23/07/93 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

23/07/9323 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/9323 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/9320 July 1993 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