SELF SELECT DISTRIBUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 New | Confirmation statement made on 2025-06-09 with no updates |
09/05/259 May 2025 | Total exemption full accounts made up to 2024-12-31 |
22/01/2522 January 2025 | Appointment of Mr Daniel Mark Leece as a director on 2025-01-09 |
22/01/2522 January 2025 | Appointment of Mr Shaun Patten as a director on 2025-01-09 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-09 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
03/05/233 May 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-09 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
26/07/1926 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 058425220001 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/06/1727 June 2017 | SECRETARY APPOINTED MRS CAROL LEECE |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/06/1615 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
24/06/1524 June 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/06/1418 June 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
30/07/1330 July 2013 | REGISTERED OFFICE CHANGED ON 30/07/2013 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON BL1 4QR UNITED KINGDOM |
30/07/1330 July 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/09/1213 September 2012 | APPOINTMENT TERMINATED, SECRETARY COLIN BLAKEY |
13/07/1213 July 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
23/11/1123 November 2011 | APPOINTMENT TERMINATED, DIRECTOR COLIN BLAKEY |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
20/06/1120 June 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
31/03/1131 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID BARKER / 30/03/2011 |
11/11/1011 November 2010 | REGISTERED OFFICE CHANGED ON 11/11/2010 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR |
01/10/101 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
11/06/1011 June 2010 | Annual return made up to 9 June 2010 with full list of shareholders |
14/09/0914 September 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
15/06/0915 June 2009 | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS |
19/09/0819 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
17/06/0817 June 2008 | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS |
12/08/0712 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
22/06/0722 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
22/06/0722 June 2007 | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS |
27/02/0727 February 2007 | COMPANY NAME CHANGED INSTORE DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 27/02/07 |
27/09/0627 September 2006 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06 |
09/06/069 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SELF SELECT DISTRIBUTION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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