SELECT SUPPORT PARTNERSHIPS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

04/02/254 February 2025 Notification of Shokat Mohammed Dalal as a person with significant control on 2024-12-01

View Document

04/02/254 February 2025 Cessation of Samiya Dalal as a person with significant control on 2024-12-01

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

14/10/2214 October 2022 Appointment of Mr Shokat Mohammed Dalal as a director on 2022-10-12

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

26/01/2226 January 2022 Compulsory strike-off action has been discontinued

View Document

26/01/2226 January 2022 Compulsory strike-off action has been discontinued

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-11-02 with no updates

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

30/07/2030 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044006590003

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044006590003

View Document

21/08/1921 August 2019 CESSATION OF NICHOLAS MEYRICK BROWN TURNER AS A PSC

View Document

21/08/1921 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMIYA DALAL

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TURNER

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MRS SAMIYA DALAL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CESSATION OF ANDREW PHILIP BOWSKILL AS A PSC

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANDY BOWSKILL

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANDY BOWSKILL

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR NICHOLAS MEYRICK BROWN TURNER

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS MEYRICK BROWN TURNER

View Document

30/10/1730 October 2017 CESSATION OF ANDREW PHILIP BOWSKILL AS A PSC

View Document

05/05/175 May 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

18/04/1718 April 2017 30/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 PREVSHO FROM 30/03/2017 TO 31/03/2016

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR SHOKAT DALAL

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR SHOKAT MOHAMMED DALAL

View Document

05/05/165 May 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 30 March 2015

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, SECRETARY PETER MARSHALL

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MR ANDREW BOWSKILL

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR PETER MARSHALL

View Document

01/05/151 May 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/05/149 May 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1319 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

25/10/1325 October 2013 COMPANY NAME CHANGED SELECT SUPPORT4U LTD CERTIFICATE ISSUED ON 25/10/13

View Document

15/04/1315 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/09/1219 September 2012 COMPANY NAME CHANGED OXYGEN SUPPORT SERVICES LTD CERTIFICATE ISSUED ON 19/09/12

View Document

28/03/1228 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

26/12/1126 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER JOHN MARSHALL / 01/04/2010

View Document

07/04/117 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

07/04/117 April 2011 SECRETARY'S CHANGE OF PARTICULARS / DR PETER JOHN MARSHALL / 01/04/2010

View Document

19/01/1119 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/01/1118 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/11/1030 November 2010 ADOPT ARTICLES 22/10/2010

View Document

22/11/1022 November 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

12/04/1012 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0931 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED SECRETARY ROBIN BUSH

View Document

02/03/092 March 2009 SECRETARY APPOINTED PETER MARSHALL

View Document

14/04/0814 April 2008 SECRETARY APPOINTED ROBIN OLIVER BUSH

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED SECRETARY SUMIYA PATEL

View Document

09/04/089 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/11/0723 November 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS; AMEND

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0724 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 49-51 PRESTON NEW ROAD BLACKBURN LANCASHIRE BB2 6AE

View Document

09/05/079 May 2007

View Document

20/04/0720 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/03/0720 March 2007 COMPANY NAME CHANGED 24HR HOMECARE LIMITED CERTIFICATE ISSUED ON 20/03/07

View Document

05/01/075 January 2007 NEW SECRETARY APPOINTED

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 SECRETARY RESIGNED

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS; AMEND

View Document

30/03/0630 March 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/07/0525 July 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/12/0417 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0411 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/05/0411 May 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

11/05/0311 May 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/07/03

View Document

07/11/027 November 2002 REGISTERED OFFICE CHANGED ON 07/11/02 FROM: 9 BUNCER LANE BLACKBURN LANCASHIRE BB2 6SE

View Document

07/11/027 November 2002

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

28/03/0228 March 2002 REGISTERED OFFICE CHANGED ON 28/03/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

28/03/0228 March 2002 DIRECTOR RESIGNED

View Document

28/03/0228 March 2002

View Document

28/03/0228 March 2002 SECRETARY RESIGNED

View Document

21/03/0221 March 2002 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