SELECT ENGINEERING (REDDITCH) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Satisfaction of charge 1 in full

View Document

21/05/2521 May 2025 Satisfaction of charge 2 in full

View Document

15/04/2515 April 2025 Micro company accounts made up to 2024-07-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-07-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/01/239 January 2023 Micro company accounts made up to 2022-07-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/12/216 December 2021 Micro company accounts made up to 2021-07-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/03/204 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

20/11/1820 November 2018 CESSATION OF STEPHEN BERNARD PAUL SPENCER AS A PSC

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN SPENCER

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/04/1620 April 2016 DIRECTOR APPOINTED MRS KATHLEEN SPENCER

View Document

25/11/1525 November 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

25/11/1425 November 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

27/11/1327 November 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/11/137 November 2013 01/11/13 STATEMENT OF CAPITAL GBP 86

View Document

07/11/137 November 2013 ADOPT ARTICLES 31/10/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/11/1228 November 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/11/1130 November 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/12/091 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0828 January 2008 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 REGISTERED OFFICE CHANGED ON 24/05/06 FROM: 7 FARLOW CLOSE WINYATES WEST REDDITCH B97 6SE

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/12/0512 December 2005 NEW SECRETARY APPOINTED

View Document

01/12/051 December 2005 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 SECRETARY RESIGNED

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/05/0420 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

11/12/0111 December 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

11/04/0111 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 £ IC 100/85 04/12/98 £ SR 15@1=15

View Document

22/05/9922 May 1999 NEW DIRECTOR APPOINTED

View Document

22/05/9922 May 1999 DIRECTOR RESIGNED

View Document

08/01/998 January 1999 RETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

17/07/9817 July 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9719 November 1997 RETURN MADE UP TO 25/11/97; NO CHANGE OF MEMBERS

View Document

14/10/9714 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

04/06/974 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 25/11/96; NO CHANGE OF MEMBERS

View Document

13/09/9613 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9527 November 1995 RETURN MADE UP TO 25/11/95; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

12/04/9512 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

03/03/953 March 1995 RETURN MADE UP TO 25/11/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/09/944 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

14/12/9314 December 1993 RETURN MADE UP TO 25/11/93; NO CHANGE OF MEMBERS

View Document

02/12/932 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/12/932 December 1993 DIRECTOR RESIGNED

View Document

30/11/9230 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92

View Document

30/11/9230 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

30/11/9230 November 1992 RETURN MADE UP TO 25/11/92; FULL LIST OF MEMBERS

View Document

30/11/9230 November 1992 EXEMPTION FROM APPOINTING AUDITORS 31/07/92

View Document

02/09/922 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/921 September 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/921 September 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

06/03/926 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

16/12/9116 December 1991 RETURN MADE UP TO 25/11/91; NO CHANGE OF MEMBERS

View Document

14/05/9114 May 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

14/05/9114 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

01/03/901 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

01/03/901 March 1990 RETURN MADE UP TO 24/11/88; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 RETURN MADE UP TO 25/11/89; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

01/03/901 March 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

01/03/901 March 1990 REGISTERED OFFICE CHANGED ON 01/03/90 FROM: CLIVE WORKS EDWARD STREET REDDITCH WORCS B97 6HA

View Document

01/03/901 March 1990 EXEMPTION FROM APPOINTING AUDITORS 10/11/88

View Document

12/12/8912 December 1989 FIRST GAZETTE

View Document

24/08/8724 August 1987 REGISTERED OFFICE CHANGED ON 24/08/87 FROM: SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

24/08/8724 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/8717 July 1987 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