SELECT ENTERPRISES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Total exemption full accounts made up to 2024-12-31 |
06/03/256 March 2025 | Confirmation statement made on 2025-01-31 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
08/10/248 October 2024 | Current accounting period shortened from 2025-01-31 to 2024-12-31 |
23/09/2423 September 2024 | Total exemption full accounts made up to 2024-01-31 |
11/07/2411 July 2024 | Director's details changed for Mr Savinderjit Singh Kalsi on 2024-02-07 |
11/07/2411 July 2024 | Change of details for Select Enterprises Properties Limited as a person with significant control on 2024-02-07 |
11/07/2411 July 2024 | Director's details changed for Mrs Balvinder Kalsi on 2024-02-07 |
11/07/2411 July 2024 | Secretary's details changed for Mrs Balvinder Kalsi on 2024-02-07 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
07/02/247 February 2024 | Registered office address changed from Orchard House 14a Eastwood Close South Woodford London E18 1BX United Kingdom to Select House 14a Eastwood Close South Woodford London E18 1BX on 2024-02-07 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2023-03-31 |
12/07/2312 July 2023 | Change of details for a person with significant control |
11/07/2311 July 2023 | Registered office address changed from Crown House 227 Aldborough Road South Ilford Essex IG3 8HZ to Orchard House 14a Eastwood Close South Woodford London E18 1BX on 2023-07-11 |
11/07/2311 July 2023 | Change of details for Select Enterprises Properties Limited as a person with significant control on 2023-07-11 |
11/07/2311 July 2023 | Director's details changed for Mrs Balvinder Kalsi on 2023-07-04 |
11/07/2311 July 2023 | Director's details changed for Mr Savinderjit Singh Kalsi on 2023-07-04 |
11/07/2311 July 2023 | Secretary's details changed for Mrs Balvinder Kalsi on 2023-07-04 |
25/04/2325 April 2023 | Current accounting period shortened from 2024-03-31 to 2024-01-31 |
24/04/2324 April 2023 | Previous accounting period extended from 2023-01-31 to 2023-03-31 |
24/04/2324 April 2023 | Notification of Select Enterprises (Holdings) Limited as a person with significant control on 2023-02-28 |
24/04/2324 April 2023 | Cessation of Select Enterprises (Holdings) Limited as a person with significant control on 2023-02-28 |
24/04/2324 April 2023 | Cessation of Savinderjit Singh Kalsi as a person with significant control on 2023-02-28 |
24/04/2324 April 2023 | Notification of Select Enterprises Properties Limited as a person with significant control on 2023-02-28 |
24/04/2324 April 2023 | Cessation of Balvinder Kalsi as a person with significant control on 2023-02-28 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
22/10/2222 October 2022 | Total exemption full accounts made up to 2022-01-31 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-21 with no updates |
18/02/2218 February 2022 | Registration of charge 054133460012, created on 2022-02-14 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
06/01/226 January 2022 | Confirmation statement made on 2021-11-05 with no updates |
02/10/212 October 2021 | Total exemption full accounts made up to 2021-01-31 |
14/04/1514 April 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
30/10/1430 October 2014 | 31/01/14 TOTAL EXEMPTION FULL |
09/05/149 May 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
04/11/134 November 2013 | 31/01/13 TOTAL EXEMPTION FULL |
23/04/1323 April 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
13/12/1213 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
05/11/125 November 2012 | 31/01/12 TOTAL EXEMPTION FULL |
01/05/121 May 2012 | PREVEXT FROM 31/12/2011 TO 31/01/2012 |
01/05/121 May 2012 | Annual return made up to 4 April 2012 with full list of shareholders |
22/09/1122 September 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
25/05/1125 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/05/1125 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
25/05/1125 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
25/05/1125 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
25/05/1125 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
25/05/1125 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
25/05/1125 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
25/05/1125 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
25/05/1125 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
26/04/1126 April 2011 | Annual return made up to 4 April 2011 with full list of shareholders |
22/09/1022 September 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
15/04/1015 April 2010 | Annual return made up to 4 April 2010 with full list of shareholders |
21/10/0921 October 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
28/04/0928 April 2009 | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS |
06/10/086 October 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
08/04/088 April 2008 | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS |
21/09/0721 September 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
30/04/0730 April 2007 | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS |
03/10/063 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
03/05/063 May 2006 | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS |
28/04/0528 April 2005 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05 |
21/04/0521 April 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/04/0521 April 2005 | NEW DIRECTOR APPOINTED |
21/04/0521 April 2005 | REGISTERED OFFICE CHANGED ON 21/04/05 FROM: CROWN HOUSE 227 ALDBOROUGH ROAD SOUTH IFORD ESSEX IG3 8HZ |
06/04/056 April 2005 | DIRECTOR RESIGNED |
06/04/056 April 2005 | SECRETARY RESIGNED |
04/04/054 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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