SELECT MORTGAGE & FINANCIAL SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

12/04/2412 April 2024 Appointment of Mr Jeremy Paul Gibson as a director on 2024-03-20

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

03/01/243 January 2024 Termination of appointment of Judith Jamison as a secretary on 2023-12-22

View Document

02/01/242 January 2024 Previous accounting period extended from 2023-11-30 to 2023-12-31

View Document

02/01/242 January 2024 Appointment of Mr Simon David Embley as a director on 2023-12-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Notification of Pivotal Growth Limited as a person with significant control on 2023-12-22

View Document

28/12/2328 December 2023 Cessation of Conor Doran as a person with significant control on 2023-12-22

View Document

28/12/2328 December 2023 Cessation of Keith Anthony Hannath as a person with significant control on 2023-12-22

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

27/10/2227 October 2022 Director's details changed for Mr Keith Anthony Hannath on 2022-10-27

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

12/03/2012 March 2020 ADOPT ARTICLES 29/02/2020

View Document

12/03/2012 March 2020 TRANSFER OF SHARES 29/02/2020

View Document

12/03/2012 March 2020 VARYING SHARE RIGHTS AND NAMES

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

12/08/1912 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

18/04/1818 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

23/08/1723 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR CONNOR DORAN

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR ALASTAIR CLARKE

View Document

10/12/1510 December 2015 01/12/15 STATEMENT OF CAPITAL GBP 100

View Document

07/12/157 December 2015 ADOPT ARTICLES 01/12/2015

View Document

07/12/157 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/09/1523 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/09/1418 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

18/09/1318 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

17/10/1217 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

27/09/1127 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANTHONY HANNATH / 14/09/2010

View Document

15/09/1015 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JUDITH JAMISON / 14/09/2010

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/11/0922 November 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

03/08/093 August 2009 30/11/08 ANNUAL ACCTS

View Document

24/09/0824 September 2008 15/09/08 ANNUAL RETURN SHUTTLE

View Document

08/09/088 September 2008 30/11/07 ANNUAL ACCTS

View Document

04/03/084 March 2008 CHANGE OF DIRS/SEC

View Document

22/02/0822 February 2008 CHANGE OF DIRS/SEC

View Document

01/02/081 February 2008 15/09/07 ANNUAL RETURN SHUTTLE

View Document

25/04/0725 April 2007 30/11/06 ANNUAL ACCTS

View Document

19/12/0619 December 2006 CHANGE OF ARD

View Document

21/10/0621 October 2006 30/09/05 ANNUAL ACCTS

View Document

08/10/068 October 2006 15/09/06 ANNUAL RETURN SHUTTLE

View Document

22/09/0622 September 2006 CHANGE IN SIT REG ADD

View Document

10/08/0610 August 2006 CHANGE IN SIT REG ADD

View Document

23/09/0523 September 2005 15/09/05 ANNUAL RETURN SHUTTLE

View Document

23/09/0423 September 2004 CHANGE IN SIT REG ADD

View Document

22/09/0422 September 2004 CHANGE OF DIRS/SEC

View Document

22/09/0422 September 2004 CHANGE OF DIRS/SEC

View Document

15/09/0415 September 2004 PARS RE DIRS/SIT REG OFF

View Document

15/09/0415 September 2004 MEMORANDUM

View Document

15/09/0415 September 2004 CERTIFICATE OF INCORPORATION

View Document

15/09/0415 September 2004 ARTICLES

View Document

15/09/0415 September 2004 DECLN COMPLNCE REG NEW CO

View Document


More Company Information