A1 SEARCH AND SELECTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

03/01/253 January 2025 Registered office address changed from Unit 7, 253 Glasgow Road Rutherglen Glasgow G73 1SU Scotland to 15 Main Street Campbeltown PA28 6AD on 2025-01-03

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

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

View Accounts

20/02/2420 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

02/10/232 October 2023 Registered office address changed from 24 Stonelaw Road, Rutherglen Suite 5, the Brickhouse Glasgow G73 3TW Scotland to Unit 7, 253 Glasgow Road Rutherglen Glasgow G73 1SU on 2023-10-02

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-05 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 Micro company accounts made up to 2022-05-31

View Document

20/09/2220 September 2022 Registered office address changed from 24 Stonelaw Road,Rutherglen Suite 3 the Brickhouse Glasgow G73 3TW Scotland to 24 Stonelaw Road, Rutherglen Suite 5, the Brickhouse Glasgow G73 3TW on 2022-09-20

View Document

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

View Accounts

13/12/2113 December 2021 Registered office address changed from 24 Stonelaw Road,Rutherglen the Brickhouse Glasgow G73 3TW Scotland to 24 Stonelaw Road,Rutherglen Suite 3 the Brickhouse Glasgow G73 3TW on 2021-12-13

View Document

29/11/2129 November 2021 Registered office address changed from 24 Stonelaw Road Rutherglen Suite 3 Red Tree Business Suites Glasgow G73 3TW United Kingdom to 24 Stonelaw Road,Rutherglen the Brickhouse Glasgow G73 3TW on 2021-11-29

View Document

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

View Accounts

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

18/05/2118 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC JOHN STEWART / 01/03/2021

View Document

05/06/205 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC JOHN STEWART

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

05/06/205 June 2020 CESSATION OF JOHN GRAEME CAMPBELL FISHER AS A PSC

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN FISHER

View Document

05/06/205 June 2020 DIRECTOR APPOINTED MR MARC JOHN STEWART

View Document

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

View Accounts

11/02/2011 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GRAEME CAMPBELL FISHER

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

11/02/2011 February 2020 CESSATION OF MARC JOHN STEWART AS A PSC

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MR JOHN GRAEME CAMPBELL FISHER

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARC STEWART

View Document

23/05/1923 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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