SELECT MEASURES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
26/02/2026 February 2020 | PSC'S CHANGE OF PARTICULARS / MRS KIRSTIN ALEXANDRA BOYCE / 01/05/2019 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
21/01/1721 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
17/05/1617 May 2016 | REGISTERED OFFICE CHANGED ON 17/05/2016 FROM 272 BATH STREET GLASGOW G2 4JR |
20/04/1620 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
24/03/1624 March 2016 | COMPANY NAME CHANGED THE WINE PALATE LTD CERTIFICATE ISSUED ON 24/03/16 |
24/03/1624 March 2016 | COMPANY NAME CHANGED THE MEASURE GROUP LTD CERTIFICATE ISSUED ON 24/03/16 |
20/11/1520 November 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
07/12/147 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTIN ALEXANDRA BOYCE / 04/12/2014 |
07/12/147 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RONALD MACKENZIE / 04/12/2014 |
07/12/147 December 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR ALAN MACKENZIE / 04/12/2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/10/1428 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
28/10/1428 October 2014 | SAIL ADDRESS CREATED |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/10/1322 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
14/05/1314 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
16/02/1316 February 2013 | REGISTERED OFFICE CHANGED ON 16/02/2013 FROM C/O KPP 121 MOFFAT STREET GLASGOW G5 0NG SCOTLAND |
08/11/128 November 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
07/04/127 April 2012 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DALGLEISH |
04/04/124 April 2012 | REGISTERED OFFICE CHANGED ON 04/04/2012 FROM C/O C/O KPP 63 CARLTON PLACE GLASGOW G5 9TW SCOTLAND |
26/11/1126 November 2011 | REGISTERED OFFICE CHANGED ON 26/11/2011 FROM 6 CRAIGHLAW AVENUE GLASGOW G76 0EU SCOTLAND |
17/10/1117 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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