SELECT FINANCIAL INVESTMENTS LIMITED

Wellington House Wellington House, Dudley, DY1 1UB, West Midlands, England
StatusACTIVE
Company No.09411440
CategoryPrivate Limited Company
Incorporated28 Jan 2015
Age9 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

SELECT FINANCIAL INVESTMENTS LIMITED is an active private limited company with number 09411440. It was incorporated 9 years, 3 months, 21 days ago, on 28 January 2015. The company address is Wellington House Wellington House, Dudley, DY1 1UB, West Midlands, England.



Company Fillings

Confirmation statement with no updates

Date: 03 May 2024

Action Date: 30 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-30

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2024

Action Date: 28 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Delisser Roy Bernard

Cessation date: 2017-01-28

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2024

Action Date: 28 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-01-28

Psc name: Select Health Care Limited

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 05 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 08 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 28 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Michael Cooke

Change date: 2017-02-08

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-08

Officer name: Mr Scott Craig Bernard

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Delisser Roy Bernard

Change date: 2017-02-08

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-08

Officer name: Mr Brett Roy Bernard

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2016

Action Date: 16 Mar 2016

Category: Address

Type: AD01

Old address: 32 Victoria Street Brierley Hill Dudley West Midlands DY5 1rd England

New address: Wellington House 120 Wellington Road Dudley West Midlands DY1 1UB

Change date: 2016-03-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Delisser Roy Bernard

Appointment date: 2016-02-04

Documents

View document PDF

Certificate change of name company

Date: 12 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed island court LIMITED\certificate issued on 12/01/16

Documents

View document PDF

Change of name notice

Date: 12 Jan 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company current extended

Date: 07 Jan 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-01-31

Documents

View document PDF

Incorporation company

Date: 28 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

14 THE AVENUE RTM COMPANY LTD

FLAT 2 14,LONDON,NW6 7YD

Number:08488889
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AMBEX LIMITED

2ND FLOOR STANFORD GATE,BRIGHTON,BN1 6SB

Number:01160569
Status:ACTIVE
Category:Private Limited Company

CHOTAI BROTHERS LIMITED

6 BOLTON CLOSE,UCKFIELD,TN22 1PH

Number:09642371
Status:ACTIVE
Category:Private Limited Company

JURI TRANS LTD

52 MARIA ROAD,LIVERPOOL,L9 1EQ

Number:10504247
Status:ACTIVE
Category:Private Limited Company

LOGICAL PROPERTY SOLUTIONS LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11426033
Status:ACTIVE
Category:Private Limited Company

ONEPAC LIMITED

FERNHILLS BUSINESS CENTRE FOERSTER CHAMBERS,BURY,BL9 5BJ

Number:10768725
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source