THE SELECTION PARTNERSHIP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

01/04/251 April 2025 Change of details for Mr Scott Thompson as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Director's details changed for Mr Scott Thompson on 2025-04-01

View Document

01/04/251 April 2025 Registered office address changed from Suite 118 Albert Wing the Argent Centre 60 Frederick Street Birmingham West Midlands B1 3HS United Kingdom to Office Gf06 Lichfield District Council House 20 Frog Lane Lichfield Staffordshire WS13 6YY on 2025-04-01

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/07/243 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

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

View Accounts

03/10/233 October 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-26 with updates

View Document

27/02/2327 February 2023 Change of details for Mr Scott Thompson as a person with significant control on 2023-02-26

View Document

14/02/2314 February 2023 Director's details changed for Mr Scott Thompson on 2023-02-14

View Document

18/01/2318 January 2023 Termination of appointment of Kenneth Alan Payne as a secretary on 2023-01-17

View Document

18/01/2318 January 2023 Termination of appointment of Kenneth Alan Payne as a director on 2023-01-17

View Document

22/12/2222 December 2022 Change of details for Mr Scott Thompson as a person with significant control on 2022-12-19

View Document

22/12/2222 December 2022 Cessation of Kenneth Alan Payne as a person with significant control on 2022-12-19

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-26 with updates

View Document

06/10/216 October 2021 Director's details changed for Mr Scott Thompson on 2021-10-04

View Document

06/10/216 October 2021 Change of details for Mr Scott Thompson as a person with significant control on 2021-10-04

View Document

06/10/216 October 2021 Director's details changed for Mr Scott Thompson on 2021-10-04

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/06/2017 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ALAN PAYNE / 13/01/2020

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ALAN PAYNE / 27/02/2020

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / MR KENNETH ALAN PAYNE / 13/01/2020

View Document

27/02/2027 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH ALAN PAYNE / 27/02/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/09/195 September 2019 CESSATION OF RAYMOND PETER FURLOW AS A PSC

View Document

05/09/195 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT THOMPSON

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM GRAYS COURT 17 HIGH STREET HARBORNE BIRMINGHAM WEST MIDLANDS B17 9NT

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MR SCOTT THOMPSON

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR RAYMOND FURLOW

View Document

04/04/184 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH ALAN JOHN PAYNE

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

01/03/181 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND PETER FURLOW

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/03/171 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/02/1629 February 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/05/1316 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/03/1315 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/04/1211 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/02/1229 February 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM COPTHALL HOUSE 1ST FLOOR 1 NEW ROAD STOURBRIDGE WEST MIDLANDS DY8 1PH

View Document

21/03/1121 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/03/108 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

13/01/1013 January 2010 PREVEXT FROM 31/03/2009 TO 30/09/2009

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/2009 FROM BELL & COMPANY 135 HIGH STREET AMBLECOTE STOURBRIDGE WEST MIDLANDS DY8 4BU

View Document

07/04/097 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/03/0926 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 SECRETARY RESIGNED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 NEW SECRETARY APPOINTED

View Document

26/02/0326 February 2003 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