SELECT VILLAS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-04-24 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/05/2416 May 2024 | Micro company accounts made up to 2023-10-31 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-24 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
09/08/239 August 2023 | Resolutions |
09/08/239 August 2023 | Resolutions |
09/08/239 August 2023 | Resolutions |
09/08/239 August 2023 | Resolutions |
09/08/239 August 2023 | Resolutions |
09/08/239 August 2023 | Memorandum and Articles of Association |
09/08/239 August 2023 | Change of share class name or designation |
10/07/2310 July 2023 | Micro company accounts made up to 2022-10-31 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/05/2019 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/06/1925 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
28/05/1928 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHE ROGER CHENNETIER |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES |
28/05/1928 May 2019 | PSC'S CHANGE OF PARTICULARS / MR PETER EDWIN HUNT / 16/05/2019 |
14/05/1914 May 2019 | PREVSHO FROM 31/07/2019 TO 31/10/2018 |
28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
23/11/1823 November 2018 | COMPANY NAME CHANGED PEH SALES & MARKETING LIMITED CERTIFICATE ISSUED ON 23/11/18 |
21/11/1821 November 2018 | DIRECTOR APPOINTED MR CHRISTOPHE ROGER CHENNETIER |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
19/04/1819 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
06/05/176 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
07/05/167 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
16/11/1516 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
12/05/1512 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
12/05/1512 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWIN HUNT / 04/02/2015 |
12/02/1512 February 2015 | REGISTERED OFFICE CHANGED ON 12/02/2015 FROM 7 ROSE TERRACE ADDINGHAM ILKLEY LS29 0NE |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
03/06/143 June 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
19/05/1319 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
09/05/129 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
15/05/1115 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
03/11/103 November 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
28/10/1028 October 2010 | PREVEXT FROM 31/05/2010 TO 31/07/2010 |
16/05/1016 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWIN HUNT / 06/05/2010 |
16/05/1016 May 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
06/05/096 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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