SELECTED INTERVENTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-19 with updates

View Document

21/05/2521 May 2025 Termination of appointment of Matthew John Brookes as a director on 2025-04-25

View Document

21/05/2521 May 2025 Cessation of Twisted Fish Limited as a person with significant control on 2025-04-25

View Document

21/05/2521 May 2025 Notification of Advanced Manufacturing Control Systems Limited as a person with significant control on 2025-04-25

View Document

21/05/2521 May 2025 Appointment of Conor Ray Curley as a director on 2025-04-25

View Document

21/05/2521 May 2025 Appointment of Sharon Louise Martin as a secretary on 2025-04-25

View Document

21/05/2521 May 2025 Appointment of James Martin as a director on 2025-04-25

View Document

29/04/2529 April 2025 Satisfaction of charge 076411690002 in full

View Document

29/04/2529 April 2025 Satisfaction of charge 076411690001 in full

View Document

27/03/2527 March 2025 Director's details changed for Mr Matthew John Brookes on 2024-07-01

View Document

14/02/2514 February 2025 Amended accounts for a small company made up to 2023-12-31

View Document

14/02/2514 February 2025 Amended accounts for a small company made up to 2022-12-31

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Accounts for a small company made up to 2022-12-31

View Document

13/11/2313 November 2023 Termination of appointment of David James Roberts as a secretary on 2023-11-13

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/08/219 August 2021 Accounts for a small company made up to 2020-12-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-19 with updates

View Document

18/02/2118 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN BROOKES / 31/05/2019

View Document

31/05/1931 May 2019 PSC'S CHANGE OF PARTICULARS / TWISTED FISH LIMITED / 31/05/2019

View Document

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA BROOKES / 31/05/2019

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076411690001

View Document

08/09/178 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TWISTED FISH LIMITED

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/06/168 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/06/1512 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/06/1413 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/06/1317 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/09/1212 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/06/1222 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

25/05/1125 May 2011 CURRSHO FROM 31/05/2012 TO 31/12/2011

View Document

19/05/1119 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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