WINE SELECTION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
08/01/258 January 2025 | Registered office address changed from Sheraton House Castle Park Cambridge CB3 0AX England to Farthingworth 4 Lynford Road Mundford Thetford IP26 5HN on 2025-01-08 |
31/08/2431 August 2024 | Confirmation statement made on 2024-08-29 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
14/09/2314 September 2023 | Total exemption full accounts made up to 2023-06-30 |
30/08/2330 August 2023 | Confirmation statement made on 2023-08-29 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
04/03/204 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
19/09/1919 September 2019 | CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES |
25/03/1925 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
05/09/175 September 2017 | CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
10/10/1610 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
15/09/1615 September 2016 | CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/03/1616 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
15/10/1515 October 2015 | APPOINTMENT TERMINATED, DIRECTOR NICK ADAMS |
08/09/158 September 2015 | Annual return made up to 29 August 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
26/09/1426 September 2014 | Annual return made up to 29 August 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/02/1420 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
16/09/1316 September 2013 | Annual return made up to 29 August 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/06/1328 June 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN HOSKINS |
29/08/1229 August 2012 | 07/08/12 STATEMENT OF CAPITAL GBP 100 |
29/08/1229 August 2012 | Annual return made up to 29 August 2012 with full list of shareholders |
08/08/128 August 2012 | DIRECTOR APPOINTED MR NICK ADAMS |
08/08/128 August 2012 | DIRECTOR APPOINTED MR JOHN DOUGLAS HOSKINS |
15/06/1215 June 2012 | DIRECTOR APPOINTED MR JOHN ANDREW VALENTINE |
12/06/1212 June 2012 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
12/06/1212 June 2012 | 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