SELECT UPVC LTD
Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Confirmation statement made on 2025-02-18 with updates |
31/01/2531 January 2025 | Accounts for a dormant company made up to 2024-01-31 |
31/10/2431 October 2024 | Previous accounting period shortened from 2024-01-31 to 2024-01-30 |
24/10/2424 October 2024 | Cessation of Brikston Ltd as a person with significant control on 2024-10-24 |
24/10/2424 October 2024 | Notification of Select Group Ltd as a person with significant control on 2024-10-24 |
24/10/2424 October 2024 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Seymour Chambers 92 London Rd Liverpool L3 5NW on 2024-10-24 |
23/08/2423 August 2024 | Confirmation statement made on 2024-05-23 with no updates |
06/06/246 June 2024 | Termination of appointment of Ian Andrew Ritchings as a director on 2024-06-06 |
03/04/243 April 2024 | Certificate of change of name |
03/04/243 April 2024 | Registered office address changed from Unit 8-9 Viking Road Wigston Leicester LE18 2BL England to 61 Bridge Street Kington HR5 3DJ on 2024-04-03 |
03/04/243 April 2024 | Notification of Brikston Ltd as a person with significant control on 2024-04-01 |
03/04/243 April 2024 | Cessation of Ian Andrew Ritchings as a person with significant control on 2024-04-01 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
10/01/2410 January 2024 | Appointment of Mr Samuel Charles Corcoran as a director on 2024-01-08 |
13/12/2313 December 2023 | Micro company accounts made up to 2023-01-31 |
05/06/235 June 2023 | Termination of appointment of Lewis Spencer as a director on 2023-05-23 |
05/06/235 June 2023 | Registered office address changed from Unit 67 Cambridge Road Whetstone Leicester Leicestershire LE8 6LH England to Unit 8-9 Viking Road Wigston Leicester LE18 2BL on 2023-06-05 |
23/05/2323 May 2023 | Notification of Ian Andrew Ritchings as a person with significant control on 2023-05-23 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-23 with updates |
23/05/2323 May 2023 | Cessation of Lewis Spencer as a person with significant control on 2023-05-23 |
23/05/2323 May 2023 | Appointment of Mr Ian Andrew Ritchings as a director on 2023-05-23 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-28 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
27/10/2227 October 2022 | Micro company accounts made up to 2022-01-31 |
09/02/229 February 2022 | Confirmation statement made on 2022-01-28 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
18/01/2218 January 2022 | Registered office address changed from 380 Victoria Road East Leicester LE5 0LG England to Unit 67 Cambridge Road Whetstone Leicester Leicestershire LE8 6LH on 2022-01-18 |
15/10/2115 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/09/1923 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/09/1830 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
16/08/1816 August 2018 | CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
23/08/1723 August 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
12/10/1612 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
12/08/1612 August 2016 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES |
14/07/1614 July 2016 | APPOINTMENT TERMINATED, DIRECTOR PAUL SPENCER |
25/04/1625 April 2016 | REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 22 STOCKLAND ROAD LEICESTER LE2 9DA |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
19/01/1619 January 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
04/09/154 September 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
09/02/159 February 2015 | COMPANY NAME CHANGED BIFOLD DIRECT UK LIMITED CERTIFICATE ISSUED ON 09/02/15 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
12/01/1512 January 2015 | REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 22 STOCKLAND ROAD LEICESTER LE2 9DA ENGLAND |
12/01/1512 January 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
03/01/143 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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