A1 SEARCH AND SELECTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Accounts for a dormant company made up to 2024-05-31 |
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 |
05/06/245 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
20/02/2420 February 2024 | Accounts for a dormant company made up to 2023-05-31 |
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 |
08/06/238 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/02/2324 February 2023 | Micro company accounts made up to 2022-05-31 |
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 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
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 |
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 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
19/05/2119 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
18/05/2118 May 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARC JOHN STEWART / 01/03/2021 |
05/06/205 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC JOHN STEWART |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES |
05/06/205 June 2020 | CESSATION OF JOHN GRAEME CAMPBELL FISHER AS A PSC |
05/06/205 June 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN FISHER |
05/06/205 June 2020 | DIRECTOR APPOINTED MR MARC JOHN STEWART |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/02/2011 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GRAEME CAMPBELL FISHER |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES |
11/02/2011 February 2020 | CESSATION OF MARC JOHN STEWART AS A PSC |
11/02/2011 February 2020 | DIRECTOR APPOINTED MR JOHN GRAEME CAMPBELL FISHER |
11/02/2011 February 2020 | APPOINTMENT TERMINATED, DIRECTOR MARC STEWART |
23/05/1923 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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