SELECT SOLAR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2024-08-29

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

29/08/2429 August 2024 Annual accounts for year ending 29 Aug 2024

View Accounts

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-29

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

29/08/2329 August 2023 Annual accounts for year ending 29 Aug 2023

View Accounts

29/05/2329 May 2023 Total exemption full accounts made up to 2022-08-29

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

29/08/2229 August 2022 Annual accounts for year ending 29 Aug 2022

View Accounts

05/04/225 April 2022 Registered office address changed from 92 Friern Gardens Wickford SS12 0HD England to Unit 11 Sullens Farm Sunnings Lane Upminster RM14 2DQ on 2022-04-05

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

29/08/2129 August 2021 Annual accounts for year ending 29 Aug 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-08-29

View Document

29/08/2029 August 2020 Annual accounts for year ending 29 Aug 2020

View Accounts

29/07/2029 July 2020 30/08/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

29/05/1929 May 2019 30/08/18 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM RUEST MILL LANE RAMSDEN HEATH BILLERICAY ESSEX CM11 1LX ENGLAND

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

22/08/1822 August 2018 30/08/17 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

30/08/1730 August 2017 Annual accounts for year ending 30 Aug 2017

View Accounts

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR EVREN OMER

View Document

23/01/1723 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

16/01/1716 January 2017 07/12/16 STATEMENT OF CAPITAL GBP 500

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/06/1617 June 2016 REGISTERED OFFICE CHANGED ON 17/06/2016 FROM UNIT 11 SULLENS FARM SUNNINGS LANE UPMINSTER ESSEX RM14 2DQ

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/11/1519 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/01/1522 January 2015 Annual return made up to 11 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

24/05/1424 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR COLIN NEIL HOWE

View Document

14/11/1314 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/11/122 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM MAULEY HOUSE TOP ROAD KEMPSFORD FAIRFORD GLOUCESTERSHIRE GL7 4EG UNITED KINGDOM

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, SECRETARY PAUL BEATTIE

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL BEATTIE

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MR EVREN OMER

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCOISE TATTERSALL

View Document

10/09/1210 September 2012 PREVSHO FROM 31/10/2012 TO 31/08/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/08/129 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM C/O SELECT SOLAR LTD UNIT 5 CHELWORTH ROAD CRICKLADE SWINDON WILTSHIRE SN6 6JD UNITED KINGDOM

View Document

12/10/1112 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/11/1017 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM UNIT 5 BLAKEHILL BUSINESS PARK CHELWORTH ROAD CRICKLADE SWINDON WILTSHIRE SN6 6JD UNITED KINGDOM

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM 1 MARKET HILL CALNE WILTSHIRE SN11 0BT

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL DONALD BEATTIE / 06/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR FRANCOISE HARRIETTE TATTERSALL / 06/11/2009

View Document

06/11/096 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DR PAUL DONALD BEATTIE / 06/11/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR FRANCOISE HARRIETTE TATTERSALL / 01/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL DONALD BEATTIE / 01/10/2009

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL BEATTIE / 01/10/2008

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / FRANCOISE TATTERSALL / 01/10/2008

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

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

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

11/11/0311 November 2003 REGISTERED OFFICE CHANGED ON 11/11/03 FROM: RIVERVIEW STOCKLEY LANE CALNE WILTSHIRE SN11 0QX

View Document

28/10/0328 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 COMPANY NAME CHANGED GASTARD LIMITED CERTIFICATE ISSUED ON 16/01/02

View Document

16/01/0216 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 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