SELECT ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-01-31 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/10/248 October 2024 Current accounting period shortened from 2025-01-31 to 2024-12-31

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

11/07/2411 July 2024 Director's details changed for Mr Savinderjit Singh Kalsi on 2024-02-07

View Document

11/07/2411 July 2024 Change of details for Select Enterprises Properties Limited as a person with significant control on 2024-02-07

View Document

11/07/2411 July 2024 Director's details changed for Mrs Balvinder Kalsi on 2024-02-07

View Document

11/07/2411 July 2024 Secretary's details changed for Mrs Balvinder Kalsi on 2024-02-07

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

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

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Change of details for a person with significant control

View Document

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

View Document

11/07/2311 July 2023 Change of details for Select Enterprises Properties Limited as a person with significant control on 2023-07-11

View Document

11/07/2311 July 2023 Director's details changed for Mrs Balvinder Kalsi on 2023-07-04

View Document

11/07/2311 July 2023 Director's details changed for Mr Savinderjit Singh Kalsi on 2023-07-04

View Document

11/07/2311 July 2023 Secretary's details changed for Mrs Balvinder Kalsi on 2023-07-04

View Document

25/04/2325 April 2023 Current accounting period shortened from 2024-03-31 to 2024-01-31

View Document

24/04/2324 April 2023 Previous accounting period extended from 2023-01-31 to 2023-03-31

View Document

24/04/2324 April 2023 Notification of Select Enterprises (Holdings) Limited as a person with significant control on 2023-02-28

View Document

24/04/2324 April 2023 Cessation of Select Enterprises (Holdings) Limited as a person with significant control on 2023-02-28

View Document

24/04/2324 April 2023 Cessation of Savinderjit Singh Kalsi as a person with significant control on 2023-02-28

View Document

24/04/2324 April 2023 Notification of Select Enterprises Properties Limited as a person with significant control on 2023-02-28

View Document

24/04/2324 April 2023 Cessation of Balvinder Kalsi as a person with significant control on 2023-02-28

View Document

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

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

22/10/2222 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

18/02/2218 February 2022 Registration of charge 054133460012, created on 2022-02-14

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-11-05 with no updates

View Document

02/10/212 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

14/04/1514 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

30/10/1430 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

09/05/149 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

04/11/134 November 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

23/04/1323 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

13/12/1213 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

05/11/125 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

01/05/121 May 2012 PREVEXT FROM 31/12/2011 TO 31/01/2012

View Document

01/05/121 May 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/05/1125 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/05/1125 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

25/05/1125 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

25/05/1125 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/05/1125 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

25/05/1125 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/05/1125 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/05/1125 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

25/05/1125 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/04/1126 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/04/1015 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

21/10/0921 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/04/0928 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/04/088 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

21/04/0521 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 REGISTERED OFFICE CHANGED ON 21/04/05 FROM: CROWN HOUSE 227 ALDBOROUGH ROAD SOUTH IFORD ESSEX IG3 8HZ

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 SECRETARY RESIGNED

View Document

04/04/054 April 2005 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