SURREY SELECT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/11/2413 November 2024 | Amended micro company accounts made up to 2024-02-27 |
12/11/2412 November 2024 | Confirmation statement made on 2024-11-11 with no updates |
09/10/249 October 2024 | Micro company accounts made up to 2024-02-27 |
27/02/2427 February 2024 | Annual accounts for year ending 27 Feb 2024 |
24/11/2324 November 2023 | Micro company accounts made up to 2023-02-27 |
22/11/2322 November 2023 | Appointment of Christopher Robert Baker as a director on 2014-01-30 |
22/11/2322 November 2023 | Termination of appointment of Christopher Robert Baker as a director on 2014-01-30 |
16/11/2316 November 2023 | Confirmation statement made on 2023-11-11 with updates |
27/02/2327 February 2023 | Annual accounts for year ending 27 Feb 2023 |
16/11/2216 November 2022 | Registered office address changed from Doshi Accountants Limited 6th Floor, Amp House Dingwall Road Croydon CR0 2LX United Kingdom to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 2022-11-16 |
16/11/2216 November 2022 | Confirmation statement made on 2022-11-11 with no updates |
18/10/2218 October 2022 | Micro company accounts made up to 2022-02-27 |
27/02/2227 February 2022 | Annual accounts for year ending 27 Feb 2022 |
27/11/2127 November 2021 | Micro company accounts made up to 2021-02-27 |
17/11/2117 November 2021 | Confirmation statement made on 2021-11-11 with no updates |
02/07/212 July 2021 | Compulsory strike-off action has been discontinued |
02/07/212 July 2021 | Compulsory strike-off action has been discontinued |
27/02/2127 February 2021 | Annual accounts for year ending 27 Feb 2021 |
09/06/209 June 2020 | REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 136 KINGSWAY WOKING SURREY GU21 6NR |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES |
29/02/2029 February 2020 | DISS40 (DISS40(SOAD)) |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
28/02/2028 February 2020 | 28/02/19 TOTAL EXEMPTION FULL |
04/02/204 February 2020 | FIRST GAZETTE |
28/11/1928 November 2019 | PREVSHO FROM 28/02/2019 TO 27/02/2019 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
02/06/182 June 2018 | DISS40 (DISS40(SOAD)) |
31/05/1831 May 2018 | 28/02/17 TOTAL EXEMPTION FULL |
29/05/1829 May 2018 | FIRST GAZETTE |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES |
30/12/1730 December 2017 | PREVSHO FROM 31/03/2017 TO 28/02/2017 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
13/06/1613 June 2016 | Annual return made up to 11 November 2015 with full list of shareholders |
02/04/162 April 2016 | DISS40 (DISS40(SOAD)) |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/02/169 February 2016 | FIRST GAZETTE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/02/1523 February 2015 | Annual return made up to 11 November 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/08/146 August 2014 | DISS40 (DISS40(SOAD)) |
05/08/145 August 2014 | FIRST GAZETTE |
01/08/141 August 2014 | Annual return made up to 11 November 2013 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/02/1411 February 2014 | REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 45-46 MEETING HOUSE LANE BRIGHTON EAST SUSSEX BN1 1HB |
11/02/1411 February 2014 | DIRECTOR APPOINTED CHRISTOPHER ROBERT BAKER |
11/02/1411 February 2014 | APPOINTMENT TERMINATED, DIRECTOR IAN CLAYTON SMITH |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
12/06/1312 June 2013 | Annual return made up to 11 November 2012 with full list of shareholders |
11/06/1311 June 2013 | DISS40 (DISS40(SOAD)) |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/03/1312 March 2013 | FIRST GAZETTE |
11/09/1211 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/07/1218 July 2012 | REGISTERED OFFICE CHANGED ON 18/07/2012 FROM THE OLD RECTORY CHURCH STREET WEYBRIDGE SURREY KT13 8DE UNITED KINGDOM |
05/01/125 January 2012 | Annual return made up to 11 November 2011 with full list of shareholders |
11/02/1111 February 2011 | DIRECTOR APPOINTED MR IAN CLAYTON SMITH |
27/01/1127 January 2011 | 11/11/10 STATEMENT OF CAPITAL GBP 1000 |
27/01/1127 January 2011 | CURREXT FROM 30/11/2011 TO 31/03/2012 |
18/11/1018 November 2010 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS |
11/11/1011 November 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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