SELECT CLAIMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/11/241 November 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/06/2414 June 2024 Micro company accounts made up to 2023-10-31

View Document

19/01/2419 January 2024 Certificate of change of name

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

30/07/2330 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

06/08/196 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

11/11/1811 November 2018 PSC'S CHANGE OF PARTICULARS / MR NIDHAL BENSALIH / 01/10/2018

View Document

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/07/1829 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR NIKOLAY KOLEV

View Document

18/11/1718 November 2017 DISS40 (DISS40(SOAD))

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR NIDHAL BEN SALAH

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM 34 WOODFIELD ROAD APARTMENT 3534 ALTRINCHAM WA14 4RR ENGLAND

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM OFFICE 2 203 THE VALE LONDON W3 7QS

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/02/1627 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIKOLAY KOLEV / 27/02/2016

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR NIDHAL BEN SALAH

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MR NIKOLAY KOLEV

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/01/1623 January 2016 DISS40 (DISS40(SOAD))

View Document

22/01/1622 January 2016 Annual return made up to 16 October 2015 with full list of shareholders

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/10/1422 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/03/148 March 2014 DISS40 (DISS40(SOAD))

View Document

06/03/146 March 2014 Annual return made up to 16 October 2013 with full list of shareholders

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

12/09/1312 September 2013 APPOINTMENT TERMINATED, SECRETARY ABDELLATIF CHAMMAM

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIDHAL BEN SALIH / 01/08/2012

View Document

20/02/1320 February 2013 DISS40 (DISS40(SOAD))

View Document

19/02/1319 February 2013 FIRST GAZETTE

View Document

19/02/1319 February 2013 Annual return made up to 16 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/01/1217 January 2012 Annual return made up to 16 October 2011 with full list of shareholders

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/04/1117 April 2011 DISS40 (DISS40(SOAD))

View Document

15/04/1115 April 2011 Annual return made up to 16 October 2010 with full list of shareholders

View Document

22/02/1122 February 2011 FIRST GAZETTE

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM 16 CHARMINSTER DRIVE MANCHESTER LANCASHIRE M8 5QA

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/11/0925 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIDHAL BEN SALIH / 01/10/2009

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

07/02/087 February 2008 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 268 GREAT WESTERN STREET MANCHESTER M14 4HT

View Document

16/10/0616 October 2006 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