SELECT SHAPES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

20/06/2520 June 2025 NewRegistered office address changed from Jackson House 95a Station Road Chingford London E4 7BU England to C/O Easterbrook Eaton Cosmopolitan House Old Fore Street Sidmouth Devon EX10 8LS on 2025-06-20

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

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

View Accounts

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/04/2127 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 PSC'S CHANGE OF PARTICULARS / MRS TRUDI HEAL / 25/02/2021

View Document

01/03/211 March 2021 PSC'S CHANGE OF PARTICULARS / MR NATHANIEL JAMES HEAL / 25/02/2021

View Document

01/03/211 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRUDI HEAL / 25/02/2021

View Document

01/03/211 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHANIEL JAMES HEAL / 25/02/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHANIEL JAMES HEAL / 07/08/2019

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MR NATHANIEL JAMES HEAL / 06/04/2019

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRUDI HEAL

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM 95A STATION ROAD CHINGFORD LONDON E4 7BU

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / MR NATHANIEL JAMES HEAL / 31/07/2019

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRUDI HEAL / 31/07/2019

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHANIEL JAMES HEAL / 31/07/2019

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOSSELINE HEAL

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MR NATHANIEL JAMES HEAL / 26/11/2018

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHANIEL JAMES HEAL / 26/11/2018

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MRS TRUDI HEAL

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHANIEL JAMES HEAL

View Document

24/07/1824 July 2018 CESSATION OF JOSSELINE FERNANDE MARIE HENRIETTE HEAL AS A PSC

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, SECRETARY RODERICK HEAL

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR RODERICK HEAL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR RODERICK HEAL

View Document

21/09/1521 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR NATHANIEL HEAL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR RODERICK HEAL

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR NATHANIEL JAMES HEAL

View Document

02/09/142 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

01/09/141 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/09/141 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR RODERICK HEAL

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR NATHANIEL JAMES HEAL

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/09/133 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/09/124 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/09/117 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

20/10/1020 October 2010 SECRETARY APPOINTED RODERICK HEAL

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, SECRETARY NATHANIEL HEAL

View Document

20/10/1020 October 2010 SECRETARY'S CHANGE OF PARTICULARS / RODERICK JAMES HEAL / 01/10/2010

View Document

06/10/106 October 2010 SECRETARY APPOINTED RODERICK JAMES HEAL

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, SECRETARY NATHANIEL HEAL

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSSELINE FERNANDE MARIE HENRIETTE HEAL / 12/08/2010

View Document

06/09/106 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/09/091 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/08/0728 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/09/0620 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/0620 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/08/0517 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

31/08/0431 August 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/09/0312 September 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 NEW SECRETARY APPOINTED

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 SECRETARY RESIGNED

View Document

15/10/0215 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/09/024 September 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

30/08/0130 August 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/08/0024 August 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/08/9919 August 1999 RETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/08/9827 August 1998 RETURN MADE UP TO 12/08/98; NO CHANGE OF MEMBERS

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/09/9723 September 1997 RETURN MADE UP TO 12/08/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

13/08/9613 August 1996 RETURN MADE UP TO 12/08/96; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/11/951 November 1995 RETURN MADE UP TO 12/08/95; NO CHANGE OF MEMBERS

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

14/10/9414 October 1994 RETURN MADE UP TO 12/08/94; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 RETURN MADE UP TO 12/08/93; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

29/04/9329 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

21/04/9321 April 1993 RETURN MADE UP TO 12/08/92; FULL LIST OF MEMBERS

View Document

27/04/9227 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

27/04/9227 April 1992 RETURN MADE UP TO 12/08/91; NO CHANGE OF MEMBERS

View Document

13/05/9113 May 1991 RETURN MADE UP TO 14/09/90; NO CHANGE OF MEMBERS

View Document

13/05/9113 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

02/11/902 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

02/11/902 November 1990 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

28/11/8928 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

28/11/8928 November 1989 RETURN MADE UP TO 06/07/87; FULL LIST OF MEMBERS

View Document

28/11/8928 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

28/11/8928 November 1989 RETURN MADE UP TO 12/08/88; FULL LIST OF MEMBERS

View Document

19/09/8919 September 1989 ORDER OF COURT - RESTORATION 04/09/89

View Document

13/10/8813 October 1988 DISSOLVED

View Document

06/05/886 May 1988 FIRST GAZETTE

View Document

11/12/8711 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

23/02/8723 February 1987 RETURN MADE UP TO 04/07/86; FULL LIST OF MEMBERS

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