SELECT GROUP HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

25/07/2425 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

15/11/2315 November 2023 Satisfaction of charge 5 in full

View Document

15/11/2315 November 2023 Satisfaction of charge 6 in full

View Document

15/11/2315 November 2023 Satisfaction of charge 7 in full

View Document

15/11/2315 November 2023 Satisfaction of charge 8 in full

View Document

15/11/2315 November 2023 Satisfaction of charge 9 in full

View Document

15/11/2315 November 2023 Satisfaction of charge 10 in full

View Document

15/11/2315 November 2023 Satisfaction of charge 11 in full

View Document

15/11/2315 November 2023 Satisfaction of charge 016096900012 in full

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/05/2125 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/08/205 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 016096900012

View Document

30/07/2030 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 17/07/20 STATEMENT OF CAPITAL GBP 16000.00

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY VINCENT CHARLES WOOD / 17/07/2020

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD

View Document

20/07/2020 July 2020 CESSATION OF JOHN STANLEY WOOD AS A PSC

View Document

20/07/2020 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEMARIE WOOD

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

06/09/176 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

10/10/1610 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/01/1415 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

10/01/1410 January 2014 PREVEXT FROM 30/11/2013 TO 31/12/2013

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

23/01/1323 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR MAUREEN WOOD

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

26/08/1126 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

09/04/109 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

08/01/108 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

20/09/0920 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08

View Document

06/02/096 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/02/095 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/2009 FROM 53 GORSEY LANE CANNOCK STAFFS WS11 1EY

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED SECRETARY ANTHONY WOOD

View Document

09/12/089 December 2008 PREVEXT FROM 31/05/2008 TO 30/11/2008

View Document

17/03/0817 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0710 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

16/02/0716 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/079 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/079 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0725 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 REGISTERED OFFICE CHANGED ON 25/05/06 FROM: 53 GORSEY LANE CANNOCK STAFFORDSHIRE WS11 1EY

View Document

04/04/064 April 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0524 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/034 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

09/02/039 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0221 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/029 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0217 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0211 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

12/02/9912 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 NC INC ALREADY ADJUSTED 01/05/92

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

13/02/9813 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

02/03/962 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

23/01/9623 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 S386 DISP APP AUDS 12/12/95

View Document

10/01/9610 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/958 January 1995 REGISTERED OFFICE CHANGED ON 08/01/95

View Document

08/01/958 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

15/12/9415 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

28/11/9428 November 1994 NEW DIRECTOR APPOINTED

View Document

28/11/9428 November 1994 NEW DIRECTOR APPOINTED

View Document

26/09/9426 September 1994 REGISTERED OFFICE CHANGED ON 26/09/94 FROM: SELECT HOUSE WALSALL ROAD WALSALL WOOD WALSALL WEST MIDLANDS W89 9AH

View Document

24/02/9424 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

05/02/945 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

05/02/945 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9316 April 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

30/03/9330 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

21/01/9221 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

20/09/9120 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

30/06/9130 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/9128 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

25/06/9125 June 1991 NC INC ALREADY ADJUSTED 11/06/91

View Document

25/06/9125 June 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/06/91

View Document

31/05/9131 May 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/05/91

View Document

31/05/9131 May 1991 COMPANY NAME CHANGED SELECT WINDOWS (HOME IMPROVEMENT S) LIMITED CERTIFICATE ISSUED ON 01/06/91

View Document

31/05/9131 May 1991 ALTER MEM AND ARTS 23/04/91

View Document

27/02/9127 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

03/04/903 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

22/09/8922 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

22/06/8922 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/8917 May 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

25/04/8925 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

25/04/8925 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

18/03/8818 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

18/03/8818 March 1988 RETURN MADE UP TO 26/10/87; FULL LIST OF MEMBERS

View Document

04/03/874 March 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

04/03/874 March 1987 RETURN MADE UP TO 30/10/86; FULL LIST OF MEMBERS

View Document

19/02/8719 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/8727 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/8621 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

View Document


More Company Information