THE CHOICE IS YOURS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/02/245 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

17/01/2317 January 2023 Director's details changed for Peter Davis on 2023-01-17

View Document

17/01/2317 January 2023 Director's details changed for Nicola Dixon on 2023-01-17

View Document

17/01/2317 January 2023 Secretary's details changed for Nicola Dixon on 2023-01-17

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/02/227 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/02/2116 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 APPOINTMENT TERMINATED, DIRECTOR BERYL DIXON

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/01/1917 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/02/1820 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

03/11/163 November 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

27/06/1627 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

27/01/1627 January 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

23/06/1523 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

10/11/1410 November 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

13/06/1413 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

27/09/1327 September 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

24/06/1324 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

28/09/1228 September 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

28/06/1228 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

08/11/118 November 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

24/06/1124 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

11/01/1111 January 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA DIXON / 30/05/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVIS / 30/05/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERYL DIXON / 30/05/2010

View Document

01/07/101 July 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

29/06/0929 June 2009 VARYING SHARE RIGHTS AND NAMES

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVIES / 01/05/2008

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 VARYING SHARE RIGHTS AND NAMES

View Document

16/12/0416 December 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

26/08/0326 August 2003 NC INC ALREADY ADJUSTED 01/05/03

View Document

26/08/0326 August 2003 £ NC 100/105 01/05/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 REGISTERED OFFICE CHANGED ON 23/04/03 FROM: 7 NEWTON ROAD MUMBLES SWANSEA SA3 4AR

View Document

04/04/034 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

07/06/017 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 REGISTERED OFFICE CHANGED ON 07/06/01 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD TYCOCH SWANSEA SA2 9DH

View Document

07/06/017 June 2001 SECRETARY RESIGNED

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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