SELECT VEHICLES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-22 with updates

View Document

12/08/2412 August 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/07/2312 July 2023 Micro company accounts made up to 2023-01-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-22 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/01/2320 January 2023 Director's details changed for Mr Mark Ferris on 2023-01-19

View Document

20/01/2320 January 2023 Change of details for Mr Mark Ferris as a person with significant control on 2023-01-19

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-22 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/04/1924 April 2019 31/01/19 UNAUDITED ABRIDGED

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/05/189 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/04/1721 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FERRIS / 01/04/2016

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/02/162 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FERRIS / 23/09/2015

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/02/131 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/05/1223 May 2012 DISS40 (DISS40(SOAD))

View Document

22/05/1222 May 2012 FIRST GAZETTE

View Document

16/05/1216 May 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 42-44 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/03/113 March 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR SCOTT MURRAY

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, SECRETARY SYBIL MURRAY

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT RAYMOND MURRAY / 04/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FERRIS / 04/02/2010

View Document

05/02/105 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR JARUNEE MURRAY

View Document

27/02/0827 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK FERRIS / 26/02/2008

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS; AMEND

View Document

01/02/071 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 NEW DIRECTOR APPOINTED

View Document

07/11/057 November 2005 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

20/01/0520 January 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

26/08/0426 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0410 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 REGISTERED OFFICE CHANGED ON 12/03/02 FROM: 45-49 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR

View Document

07/03/027 March 2002 REGISTERED OFFICE CHANGED ON 07/03/02 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

28/02/0228 February 2002 SECRETARY RESIGNED

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 NEW SECRETARY APPOINTED

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 COMPANY NAME CHANGED AMONGLADE LIMITED CERTIFICATE ISSUED ON 20/02/02

View Document

22/01/0222 January 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