SELECTED INTERVENTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Confirmation statement made on 2025-05-19 with updates |
21/05/2521 May 2025 | Termination of appointment of Matthew John Brookes as a director on 2025-04-25 |
21/05/2521 May 2025 | Cessation of Twisted Fish Limited as a person with significant control on 2025-04-25 |
21/05/2521 May 2025 | Notification of Advanced Manufacturing Control Systems Limited as a person with significant control on 2025-04-25 |
21/05/2521 May 2025 | Appointment of Conor Ray Curley as a director on 2025-04-25 |
21/05/2521 May 2025 | Appointment of Sharon Louise Martin as a secretary on 2025-04-25 |
21/05/2521 May 2025 | Appointment of James Martin as a director on 2025-04-25 |
29/04/2529 April 2025 | Satisfaction of charge 076411690002 in full |
29/04/2529 April 2025 | Satisfaction of charge 076411690001 in full |
27/03/2527 March 2025 | Director's details changed for Mr Matthew John Brookes on 2024-07-01 |
14/02/2514 February 2025 | Amended accounts for a small company made up to 2023-12-31 |
14/02/2514 February 2025 | Amended accounts for a small company made up to 2022-12-31 |
30/09/2430 September 2024 | Accounts for a small company made up to 2023-12-31 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-19 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/11/2330 November 2023 | Accounts for a small company made up to 2022-12-31 |
13/11/2313 November 2023 | Termination of appointment of David James Roberts as a secretary on 2023-11-13 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-19 with no updates |
30/09/2230 September 2022 | Accounts for a small company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/08/219 August 2021 | Accounts for a small company made up to 2020-12-31 |
17/06/2117 June 2021 | Confirmation statement made on 2021-05-19 with updates |
18/02/2118 February 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN BROOKES / 31/05/2019 |
31/05/1931 May 2019 | PSC'S CHANGE OF PARTICULARS / TWISTED FISH LIMITED / 31/05/2019 |
31/05/1931 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA BROOKES / 31/05/2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES |
24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/10/175 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 076411690001 |
08/09/178 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TWISTED FISH LIMITED |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/06/168 June 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/09/1514 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/06/1512 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/06/1413 June 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/09/1326 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
17/06/1317 June 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
12/09/1212 September 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
22/06/1222 June 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
25/05/1125 May 2011 | CURRSHO FROM 31/05/2012 TO 31/12/2011 |
19/05/1119 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SELECTED INTERVENTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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