SELECT SERVICES 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
03/06/253 June 2025 Confirmation statement made on 2025-05-24 with updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

27/04/2327 April 2023 Change of details for Mr Stuart James Elwell as a person with significant control on 2023-04-17

View Document

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

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 Change of details for Mr George Alan Rowley as a person with significant control on 2023-04-17

View Document

27/04/2327 April 2023 Change of details for Mr Kevin Alan Rowley as a person with significant control 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

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/03/221 March 2022 Change of details for Mr Stuart James Elwell as a person with significant control on 2022-01-27

View Document

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

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

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 24/05/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ROWLEY / 06/12/2018

View Document

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

View Document

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

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 4 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE WS13 7AU ENGLAND

View Document

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

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

View Accounts

17/10/1717 October 2017 CURREXT FROM 31/05/2018 TO 30/06/2018

View Document

25/05/1725 May 2017 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