SELECT SKI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

25/03/2525 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

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

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

21/03/2421 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

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

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

22/03/2322 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

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

View Accounts

25/03/2225 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

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

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

08/03/218 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

11/02/2111 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANINE AMANDA NATHAN / 11/02/2021

View Document

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

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM UNIT 2 99-101 KINGSLAND ROAD LONDON E2 8AG UNITED KINGDOM

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM 10 VALLEY HILL LOUGHTON IG10 3BH ENGLAND

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANINE AMANDA NATHAN / 25/02/2019

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / MRS JANINE AMANDA NATHAN / 25/02/2019

View Document

01/02/191 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM 115B DRYSDALE STREET HOXTON LONDON N1 6ND UNITED KINGDOM

View Document

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

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANINE AMANDA NATHAN / 17/05/2018

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANINE NATHAN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/06/1617 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM 114-116 CURTAIN ROAD LONDON EC2A 3AH

View Document

24/08/1524 August 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/06/1427 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/07/1318 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/03/138 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/06/1213 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED JANINE AMANDA NATHAN

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

10/06/1110 June 2011 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