SELECT 1 SECURITY & ELECTRICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Confirmation statement made on 2025-06-09 with updates |
29/12/2429 December 2024 | Micro company accounts made up to 2024-03-31 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-09 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/01/2220 January 2022 | Registered office address changed from Jws Hopper Hill Road Eastfield Scarborough North Yorkshire YO11 3YS England to Unit 1E Sapper Jordan Rossi Park Baildon Shipley West Yorkshire BD17 7AX on 2022-01-20 |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-03-31 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-09 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARRAN MCLEAN WILSON / 11/06/2018 |
12/06/1812 June 2018 | SECRETARY'S CHANGE OF PARTICULARS / MS BEVERLEY FREEMAN / 11/06/2018 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/01/1829 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIM DAVID NEWBY / 29/01/2018 |
08/11/178 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | DIRECTOR APPOINTED MR TIM DAVID NEWBY |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/12/153 December 2015 | Annual return made up to 26 November 2015 with full list of shareholders |
30/09/1530 September 2015 | DIRECTOR APPOINTED MR GRAEME MICHAEL WILSON |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/11/1427 November 2014 | Annual return made up to 26 November 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/12/1329 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/11/1328 November 2013 | Annual return made up to 26 November 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/12/125 December 2012 | Annual return made up to 26 November 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/12/1121 December 2011 | Annual return made up to 26 November 2011 with full list of shareholders |
23/08/1123 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/07/1119 July 2011 | REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 29 CLARENDON ROAD LEEDS LS2 9PG UNITED KINGDOM |
26/01/1126 January 2011 | CURREXT FROM 30/11/2010 TO 31/03/2011 |
12/01/1112 January 2011 | Annual return made up to 26 November 2010 with full list of shareholders |
26/11/0926 November 2009 | 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