SELECT & SAVE (IPR) LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

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

View Accounts

17/07/2417 July 2024 Micro company accounts made up to 2023-10-31

View Document

07/04/247 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

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

View Accounts

26/07/2326 July 2023 Micro company accounts made up to 2022-10-31

View Document

23/04/2323 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

05/04/235 April 2023 Change of details for S&S Retail Trading Ltd as a person with significant control on 2023-02-13

View Document

13/02/2313 February 2023 Registered office address changed from 2 Wheeleys Road Birmingham B15 2LD England to 78 Hill Street City Centre Birmingham West Midlands B5 4AH on 2023-02-13

View Document

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

View Accounts

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

View Accounts

29/10/2129 October 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

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

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

View Accounts

06/10/196 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMALJIT SINGH SANGHERA / 30/11/2018

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

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

View Accounts

28/07/1828 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / LARNHEATH HOLDINGS LIMITED / 22/12/2017

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / SELECT AND SAVE HOLDING LTD / 13/02/2018

View Document

05/03/185 March 2018 CESSATION OF KAMALJIT SINGH SANGHERA AS A PSC

View Document

03/03/183 March 2018 DISS40 (DISS40(SOAD))

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

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

View Accounts

05/10/175 October 2017 APPOINTMENT TERMINATED, SECRETARY STEVEN JONES

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARNHEATH HOLDINGS LIMITED

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAMALJIT SINGH SANGHERA

View Document

05/10/175 October 2017 CESSATION OF STEVEN GLYN JONES AS A PSC

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN JONES

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM HALL STABLES WALLINGWELLS LANE WALLINGWELLS WORKSOP NOTTINGHAMSHIRE S81 8BY

View Document

21/06/1721 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/12/1628 December 2016 DISS40 (DISS40(SOAD))

View Document

27/12/1627 December 2016 FIRST GAZETTE

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

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

View Accounts

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/11/1530 November 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

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

View Accounts

22/07/1522 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

30/10/1430 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/12/135 December 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

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

View Accounts

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

View Document

17/12/1217 December 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

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

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/10/1110 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/10/108 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAMALJIT SINGH SANGHERA / 13/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GLYN JONES / 13/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

29/12/0829 December 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/05/0820 May 2008 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

20/02/0820 February 2008 SECRETARY RESIGNED

View Document

05/10/065 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