SELECT PRIVATE HIRE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Appointment of Mr Muhammad Asif as a director on 2025-04-15

View Document

16/04/2516 April 2025 Notification of Muhammad Asif as a person with significant control on 2025-04-15

View Document

04/04/254 April 2025 Confirmation statement made on 2025-02-08 with updates

View Document

15/01/2515 January 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

10/03/2310 March 2023 Micro company accounts made up to 2022-11-30

View Document

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

View Accounts

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

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

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

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

15/02/2015 February 2020 30/11/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

25/02/1925 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARIQ MAHMOOD

View Document

23/02/1923 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

21/02/1921 February 2019 CESSATION OF ZAFAR IQBAL AS A PSC

View Document

02/02/192 February 2019 30/11/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR ZAFAR IQBAL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

13/01/1813 January 2018 30/11/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

11/01/1711 January 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

23/10/1623 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

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

View Accounts

08/11/158 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

28/01/1528 January 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

16/10/1416 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

01/02/141 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

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

View Accounts

22/11/1322 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR TARIQ MAHMOOD

View Document

16/12/1216 December 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

11/12/1211 December 2012 CURRSHO FROM 31/03/2012 TO 30/11/2011

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

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

View Accounts

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICIA TAYLOR

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, SECRETARY PAUL MURTAGH

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL MURTAGH

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ELIZABETH CHRISTINE MURTAGH / 29/11/2011

View Document

24/11/1124 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/11/1124 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/11/1123 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MR ZAFAR IQBAL

View Document

21/10/1121 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JAMES MURTAGH / 01/09/2011

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES MURTAGH / 01/09/2011

View Document

21/10/1121 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/10/1019 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES MURTAGH / 26/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 SAIL ADDRESS CREATED

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ELIZABETH CHRISTINE MURTAGH / 26/10/2009

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

03/01/023 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 COMPANY NAME CHANGED PREMIER RADIO CARS LIMITED CERTIFICATE ISSUED ON 12/03/01

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

26/11/9826 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS

View Document

16/10/9716 October 1997 RETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS

View Document

03/09/973 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/11/968 November 1996 RETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9614 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/06/9613 June 1996 COMPANY NAME CHANGED BLACK & WHITE BLUE CIRCLES RADIO SYSTEMS LIMITED CERTIFICATE ISSUED ON 14/06/96

View Document

01/06/961 June 1996 SECRETARY RESIGNED

View Document

01/06/961 June 1996 NEW SECRETARY APPOINTED

View Document

12/05/9612 May 1996 DIRECTOR RESIGNED

View Document

12/05/9612 May 1996 DIRECTOR RESIGNED

View Document

29/01/9629 January 1996 REGISTERED OFFICE CHANGED ON 29/01/96 FROM: 1212 A WARWICK ROAD ACOCKS GREEN BIRMINGHAM B27 6BY

View Document

02/01/962 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/11/9515 November 1995 REGISTERED OFFICE CHANGED ON 15/11/95 FROM: 41 GREAT LISTER ST BIRMINGHAM B7 4LW

View Document

26/10/9526 October 1995 RETURN MADE UP TO 11/10/95; NO CHANGE OF MEMBERS

View Document

03/10/953 October 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/12/947 December 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/947 December 1994 RETURN MADE UP TO 11/10/94; NO CHANGE OF MEMBERS

View Document

30/11/9430 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/01/9412 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

27/10/9327 October 1993 RETURN MADE UP TO 11/10/93; FULL LIST OF MEMBERS

View Document

01/02/931 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

21/10/9221 October 1992 RETURN MADE UP TO 11/10/92; NO CHANGE OF MEMBERS

View Document

16/10/9116 October 1991 RETURN MADE UP TO 11/10/91; NO CHANGE OF MEMBERS

View Document

16/10/9116 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

07/11/907 November 1990 RETURN MADE UP TO 07/02/90; FULL LIST OF MEMBERS

View Document

30/10/9030 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

10/02/8910 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/881 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/8823 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/10/8821 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/10/8811 October 1988 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