SELECT SOURCING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/10/2520 October 2025 New | Confirmation statement made on 2025-09-13 with no updates |
| 03/10/243 October 2024 | Total exemption full accounts made up to 2024-06-30 |
| 26/09/2426 September 2024 | Confirmation statement made on 2024-09-13 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 19/02/2419 February 2024 | Total exemption full accounts made up to 2023-06-30 |
| 24/01/2424 January 2024 | Registered office address changed from C/O Azets 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ England to Union House 111 New Union Street Coventry CV1 2NT on 2024-01-24 |
| 20/09/2320 September 2023 | Confirmation statement made on 2023-09-13 with no updates |
| 20/09/2320 September 2023 | Change of details for Mr Parlad Sangha as a person with significant control on 2023-09-19 |
| 19/09/2319 September 2023 | Change of details for Mr Parlad Sangha as a person with significant control on 2023-09-19 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 10/02/2310 February 2023 | Total exemption full accounts made up to 2022-06-30 |
| 22/09/2222 September 2022 | Confirmation statement made on 2022-09-13 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 07/06/217 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 17/09/2017 September 2020 | CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES |
| 07/09/207 September 2020 | REGISTERED OFFICE CHANGED ON 07/09/2020 FROM C/O BALDWINS 3MC SISKIN DRIVE MIDDLEMARCH BUSINESS PARK COVENTRY CV3 4FJ ENGLAND |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 26/03/2026 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES |
| 21/10/1921 October 2019 | REGISTERED OFFICE CHANGED ON 21/10/2019 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON BANBURY OXON OX15 6HW ENGLAND |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 14/09/1814 September 2018 | CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 18/09/1718 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PARLAD SANGHA / 01/03/2017 |
| 18/09/1718 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PARLAD SANGHA / 01/03/2017 |
| 18/09/1718 September 2017 | CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 06/03/176 March 2017 | REGISTERED OFFICE CHANGED ON 06/03/2017 FROM LEIGH, CHRISTOU & CO LEOFRIC HOUSE BINLEY ROAD COVENTRY WEST MIDLANDS CV3 1JN |
| 30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 15/09/1615 September 2016 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES |
| 13/09/1613 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PARLAD SANGHA / 13/09/2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 18/05/1618 May 2016 | APPOINTMENT TERMINATED, DIRECTOR LISA BRYAN |
| 29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 15/09/1515 September 2015 | Annual return made up to 13 September 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 16/01/1516 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 15/09/1415 September 2014 | 13/09/14 NO CHANGES |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 21/02/1421 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 12/02/1412 February 2014 | APPOINTMENT TERMINATED, SECRETARY PAUL BRYAN |
| 09/10/139 October 2013 | Annual return made up to 13 September 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 07/03/137 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 05/03/135 March 2013 | ADOPT ARTICLES 03/01/2013 |
| 29/11/1229 November 2012 | Annual return made up to 13 September 2012 with full list of shareholders |
| 27/11/1227 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LISA LOUISE BRYAN / 13/02/2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 29/02/1229 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 21/09/1121 September 2011 | Annual return made up to 13 September 2011 with full list of shareholders |
| 07/03/117 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 11/10/1011 October 2010 | 13/09/10 NO CHANGES |
| 13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LISA LOUISE BRYAN / 13/05/2010 |
| 13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LISA LOUISE BRYAN / 13/05/2010 |
| 24/02/1024 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 12/11/0912 November 2009 | REGISTERED OFFICE CHANGED ON 12/11/2009 FROM LEOFRIC HOUSE, BINLEY ROAD GOSFORD GREEN COVENTRY CV3 1JN |
| 12/11/0912 November 2009 | Annual return made up to 13 September 2009 with full list of shareholders |
| 18/09/0818 September 2008 | RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS |
| 03/09/083 September 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
| 11/12/0711 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
| 24/08/0724 August 2007 | RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS |
| 24/11/0624 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 11/09/0611 September 2006 | RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS |
| 11/09/0611 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 11/09/0611 September 2006 | SECRETARY'S PARTICULARS CHANGED |
| 24/04/0624 April 2006 | VARYING SHARE RIGHTS AND NAMES |
| 19/04/0619 April 2006 | RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS; AMEND |
| 05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 22/02/0622 February 2006 | NEW DIRECTOR APPOINTED |
| 12/09/0512 September 2005 | RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS |
| 10/08/0510 August 2005 | ACC. REF. DATE SHORTENED FROM 31/08/05 TO 30/06/05 |
| 17/01/0517 January 2005 | SECRETARY RESIGNED |
| 17/01/0517 January 2005 | NEW SECRETARY APPOINTED |
| 08/09/048 September 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 16/08/0416 August 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 16/08/0416 August 2004 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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