SELECT ALLOYS SERVICES LIMITED
Status | ACTIVE |
Company No. | 08946226 |
Category | Private Limited Company |
Incorporated | 19 Mar 2014 |
Age | 10 years, 2 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
SELECT ALLOYS SERVICES LIMITED is an active private limited company with number 08946226. It was incorporated 10 years, 2 months, 15 days ago, on 19 March 2014. The company address is 8 Castlegate 8 Castlegate, Doncaster, DN11 9QU, South Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 31 May 2024
Action Date: 03 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-03
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 05 May 2023
Action Date: 03 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-03
Documents
Confirmation statement with no updates
Date: 09 May 2022
Action Date: 03 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-03
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change account reference date company previous extended
Date: 31 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA01
New date: 2021-09-30
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 17 May 2021
Action Date: 03 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-03
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Bethany Moore
Change date: 2021-03-26
Documents
Change to a person with significant control
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-26
Psc name: Miss Bethany Moore
Documents
Confirmation statement with no updates
Date: 15 May 2020
Action Date: 03 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-03
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 03 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-03
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 03 May 2018
Action Date: 30 Aug 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-08-30
Psc name: Select Alloys Holdings Limited
Documents
Confirmation statement with updates
Date: 03 May 2018
Action Date: 03 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-03
Documents
Cessation of a person with significant control
Date: 03 May 2018
Action Date: 30 Aug 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Duncan Michael Birchley
Cessation date: 2016-08-30
Documents
Confirmation statement with no updates
Date: 14 Mar 2018
Action Date: 09 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-09
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 09 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-09
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 14 Sep 2016
Action Date: 03 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-03
Officer name: Duncan Birchley
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2016
Action Date: 19 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-19
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 19 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-19
Documents
Some Companies
1ST FLOOR 446A GREEN LANES,LONDON,N13 5XD
Number: | 03751554 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVENTRY & DISTRICT HOUSING LIMITED
OLYMPUS HOUSE,LEAMINGTON SPA,CV34 6BF
Number: | 07662201 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN
Number: | 00748781 |
Status: | LIQUIDATION |
Category: | Private Unlimited Company |
PELICAN HOUSE,HYTHE,CT21 5AJ
Number: | 10293213 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR CLOISTER HOUSE RIVERSIDE,MANCHESTER,M3 5FS
Number: | 07512841 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATIONAL QUALITY CARE SOLUTIONS LIMITED
SUITES 17 & 18 RIVERSIDE HOUSE,WICKFORD,SS11 8BB
Number: | 10751516 |
Status: | ACTIVE |
Category: | Private Limited Company |