HUNTER SELECTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

07/06/247 June 2024 Satisfaction of charge 1 in full

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Memorandum and Articles of Association

View Document

29/04/2429 April 2024 Statement of company's objects

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Termination of appointment of Penny Wilkinson as a secretary on 2023-03-31

View Document

05/05/235 May 2023 Appointment of Mrs Michelle Hill as a secretary on 2023-04-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

25/03/2125 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 19/01/21 STATEMENT OF CAPITAL GBP 200

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES

View Document

16/11/2016 November 2020 SECRETARY APPOINTED PENNY WILKINSON

View Document

16/11/2016 November 2020 APPOINTMENT TERMINATED, SECRETARY BOBBIE SMITH

View Document

30/07/2030 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 053119260002

View Document

07/07/207 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON KINSON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

10/07/1910 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM DYNAMIC HOUSE 2 SERBERT ROAD PORTISHEAD BRISTOL BS20 7GF

View Document

12/10/1812 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CRAIG WILLIS-STOVOLD / 19/12/2017

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KINSON / 19/12/2017

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM 43 OLD STREET CLEVEDON NORTH SOMERSET BS21 6DA

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/01/153 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 SECRETARY'S CHANGE OF PARTICULARS / BOBBIE SMITH / 31/01/2014

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JONATHAN DAVIES / 31/01/2014

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL MARTIN SMITH / 31/01/2014

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MR SIMON KINSON

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM HOUNDSWORTH, MOOR LANE CLEVEDON NORTH SOMERSET BS1 6TD

View Document

09/01/149 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MR NICHOLAS CRAIG WILLIS-STOVOLD

View Document

21/12/1221 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

29/08/1229 August 2012 VARYING SHARE RIGHTS AND NAMES

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1121 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/03/117 March 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

30/11/1030 November 2010 VARYING SHARE RIGHTS AND NAMES

View Document

29/11/1029 November 2010 01/10/10 STATEMENT OF CAPITAL GBP 100

View Document

10/06/1010 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JONATHAN DAVIES / 10/01/2010

View Document

26/02/1026 February 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL MARTIN SMITH / 10/01/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/01/096 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED RICHARD JONATHAN DAVIES

View Document

06/02/086 February 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 REDUCE ISSUED CAPITAL 21/02/05

View Document

07/03/057 March 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

28/01/0528 January 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 28/02/05

View Document

13/12/0413 December 2004 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