SELECT INSTALLATION 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
23/06/2523 June 2025 Confirmation statement made on 2025-06-22 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-30

View Document

24/07/2424 July 2024 Appointment of Mr David Edward Carnall as a director on 2024-07-17

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

02/07/242 July 2024 Termination of appointment of George Alan Rowley as a director on 2024-06-30

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

27/04/2327 April 2023 Director's details changed for Mr Stuart James Elwell on 2023-04-17

View Document

27/04/2327 April 2023 Director's details changed for Mr George Alan Rowley on 2023-04-17

View Document

27/04/2327 April 2023 Registered office address changed from 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE England to Lint House Lint House Lane Wednesfield Wolverhampton West Midlands WV11 3EA on 2023-04-27

View Document

27/04/2327 April 2023 Change of details for Select Services Holdings Limited as a person with significant control on 2023-04-27

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

08/04/228 April 2022 Total exemption full accounts made up to 2021-12-30

View Document

01/03/221 March 2022 Director's details changed for Mr Stuart James Elwell on 2022-01-27

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-30

View Document

05/07/215 July 2021 Cessation of Stuart James Elwell as a person with significant control on 2020-06-23

View Document

05/07/215 July 2021 Cessation of George Alan Rowley as a person with significant control on 2020-06-23

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

05/07/215 July 2021 Cessation of Kevin Alan Rowley as a person with significant control on 2020-06-23

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

22/12/2022 December 2020 30/12/19 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

26/06/2026 June 2020 PREVEXT FROM 30/06/2019 TO 30/12/2019

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

01/07/191 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART JAMES ELWELL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

01/07/191 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SELECT SERVICES HOLDINGS LIMITED

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MR STUART JAMES ELWELL / 25/05/2019

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MITCHELL

View Document

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

23/03/1923 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FRANK MITCHELL / 01/03/2019

View Document

23/03/1923 March 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN ROWLEY / 06/12/2018

View Document

23/03/1923 March 2019 PSC'S CHANGE OF PARTICULARS / MR GEORGE ALAN ROWLEY / 01/02/2019

View Document

23/03/1923 March 2019 REGISTERED OFFICE CHANGED ON 23/03/2019 FROM 4 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE WS13 7AU ENGLAND

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR STUART JAMES ELWELL

View Document

15/09/1815 September 2018 DISS40 (DISS40(SOAD))

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

11/09/1811 September 2018 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN ROWLEY

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE ALAN ROWLEY

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FRANK MITCHELL / 23/06/2016

View Document

23/06/1623 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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