SELECT UPVC LTD

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with updates

View Document

31/01/2531 January 2025 Accounts for a dormant company made up to 2024-01-31

View Document

31/10/2431 October 2024 Previous accounting period shortened from 2024-01-31 to 2024-01-30

View Document

24/10/2424 October 2024 Cessation of Brikston Ltd as a person with significant control on 2024-10-24

View Document

24/10/2424 October 2024 Notification of Select Group Ltd as a person with significant control on 2024-10-24

View Document

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

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

06/06/246 June 2024 Termination of appointment of Ian Andrew Ritchings as a director on 2024-06-06

View Document

03/04/243 April 2024 Certificate of change of name

View Document

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

View Document

03/04/243 April 2024 Notification of Brikston Ltd as a person with significant control on 2024-04-01

View Document

03/04/243 April 2024 Cessation of Ian Andrew Ritchings as a person with significant control on 2024-04-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/01/2410 January 2024 Appointment of Mr Samuel Charles Corcoran as a director on 2024-01-08

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-01-31

View Document

05/06/235 June 2023 Termination of appointment of Lewis Spencer as a director on 2023-05-23

View Document

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

View Document

23/05/2323 May 2023 Notification of Ian Andrew Ritchings as a person with significant control on 2023-05-23

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with updates

View Document

23/05/2323 May 2023 Cessation of Lewis Spencer as a person with significant control on 2023-05-23

View Document

23/05/2323 May 2023 Appointment of Mr Ian Andrew Ritchings as a director on 2023-05-23

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2227 October 2022 Micro company accounts made up to 2022-01-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

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

View Document

15/10/2115 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/09/1830 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/08/1723 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/10/1612 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL SPENCER

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 22 STOCKLAND ROAD LEICESTER LE2 9DA

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

04/09/154 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

09/02/159 February 2015 COMPANY NAME CHANGED BIFOLD DIRECT UK LIMITED CERTIFICATE ISSUED ON 09/02/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 22 STOCKLAND ROAD LEICESTER LE2 9DA ENGLAND

View Document

12/01/1512 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

03/01/143 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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