SELECT SOLUTIONS (BRADFORD) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/11/2420 November 2024 Termination of appointment of Anne Sladdin as a director on 2024-11-19

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/08/2419 August 2024 Appointment of Mr Andrew Sladdin as a director on 2024-08-15

View Document

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

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Termination of appointment of Malcolm Stuart Sladdin as a director on 2023-06-09

View Document

05/07/235 July 2023 Termination of appointment of Malcolm Stuart Sladdin as a secretary on 2023-06-09

View Document

22/06/2322 June 2023 Registered office address changed from Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB United Kingdom to Auker Rhodes Basement Floor, Focus House Focus Way Yeadon LS19 7DB on 2023-06-22

View Document

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

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

28/09/2228 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

19/10/2119 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

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

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM STUART SLADDIN / 17/10/2016

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE SLADDIN / 17/10/2016

View Document

14/10/1614 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM STUART SLADDIN / 14/10/2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM AUKER RHODES ALBION MILLS ALBION ROAD, GREENGATES BRADFORD WEST YORKSHIRE BD10 9TQ

View Document

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

View Accounts

14/10/1514 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM SAPHIRE HOUSE ALBION MILLS ALBION ROAD, GREENGATES BRADFORD WEST YORKSHIRE BD10 9TQ

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/10/1428 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/10/1328 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/02/1319 February 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/03/1116 March 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 REGISTERED OFFICE CHANGED ON 23/12/2010 FROM ROYD HOUSE 286 MANNINGHAM LANE BRADFORD WEST YORKSHIRE BD8 7BP

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/02/1011 February 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/02/0811 February 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/02/0610 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0610 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0610 February 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/02/048 February 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/03/029 March 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

08/03/018 March 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/03/003 March 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/12/9923 December 1999 COMPANY NAME CHANGED LABEL APPLICATIONS CO. LIMITED CERTIFICATE ISSUED ON 24/12/99

View Document

18/12/9918 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9911 February 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/09/989 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9812 January 1998 RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

27/02/9727 February 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

14/06/9614 June 1996 REGISTERED OFFICE CHANGED ON 14/06/96 FROM: 56 LITTLE HORTON LANE BRADFORD BD5 OBT

View Document

15/02/9615 February 1996 ADOPT MEM AND ARTS 15/01/96

View Document

23/01/9623 January 1996 ADOPT MEM AND ARTS 15/01/96

View Document

08/01/968 January 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

12/07/9512 July 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/94

View Document

17/03/9517 March 1995 RETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS

View Document

07/07/947 July 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/93

View Document

14/01/9414 January 1994 RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS

View Document

18/06/9318 June 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/92

View Document

25/05/9325 May 1993 £ NC 5000/250000 26/03/93

View Document

25/05/9325 May 1993 NC INC ALREADY ADJUSTED 26/03/93

View Document

19/01/9319 January 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

03/08/923 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

21/01/9221 January 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

29/07/9129 July 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/90

View Document

25/03/9125 March 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

06/08/906 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

19/03/9019 March 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

31/07/8931 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

03/02/893 February 1989 RETURN MADE UP TO 09/12/88; FULL LIST OF MEMBERS

View Document

02/08/882 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

26/04/8826 April 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

19/08/8719 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

29/11/8629 November 1986 RETURN MADE UP TO 25/11/86; FULL LIST OF MEMBERS

View Document

29/07/8629 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

27/08/7427 August 1974 CERTIFICATE OF INCORPORATION

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