SELECT OFFSHORE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

21/01/2521 January 2025 Statement of capital following an allotment of shares on 2024-10-24

View Document

21/01/2521 January 2025 Resolutions

View Document

03/12/243 December 2024 Resolutions

View Document

02/12/242 December 2024 Sub-division of shares on 2024-04-30

View Document

24/09/2424 September 2024 Accounts for a small company made up to 2023-12-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/09/238 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Cessation of Select Engineering Limited as a person with significant control on 2020-03-13

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-19 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/07/2031 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR DEBRA FOSTER

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR CLIVE FOSTER

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086344260001

View Document

28/08/1928 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

01/08/191 August 2019 CESSATION OF MICHAEL TANN AS A PSC

View Document

01/08/191 August 2019 CESSATION OF RYAN BURVILLE AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

03/08/183 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN BURVILLE / 08/08/2017

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

07/06/177 June 2017 COMPANY NAME CHANGED SELECT OIL AND GAS LIMITED CERTIFICATE ISSUED ON 07/06/17

View Document

07/06/177 June 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ROGER FOSTER / 16/03/2017

View Document

16/03/1716 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA LEIGH FOSTER / 16/03/2017

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM ONSLOW HOUSE 62 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SW

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TANN / 20/02/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 19/12/14 STATEMENT OF CAPITAL GBP 92

View Document

15/09/1415 September 2014 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

29/08/1429 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS BARKER

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR MICHAEL TANN

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR RYAN BURVILLE

View Document

07/10/137 October 2013 COMPANY NAME CHANGED SELECT WORLDWIDE COMMODITIES LTD CERTIFICATE ISSUED ON 07/10/13

View Document

01/08/131 August 2013 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