PDA SEARCH & 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
25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Notification of Cynthia Davidson as a person with significant control on 2016-04-06

View Document

13/06/2413 June 2024 Director's details changed for Mr Nicholas Paul Davidson on 2024-06-12

View Document

13/06/2413 June 2024 Director's details changed for Mr Nicholas Paul Davidson on 2024-06-12

View Document

13/06/2413 June 2024 Secretary's details changed for Mrs Cynthia Dorothy Davidson on 2024-06-12

View Document

13/06/2413 June 2024 Change of details for Mr Nicholas Paul Davidson as a person with significant control on 2024-06-12

View Document

10/06/2410 June 2024 Director's details changed for Mrs Cynthia Dorothy Davidson on 2016-01-01

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

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

View Accounts

03/07/233 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

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

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Director's details changed for Mr Neil Anthony Whitehead on 2021-05-05

View Document

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

View Accounts

17/07/2017 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

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

View Accounts

06/09/196 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

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

View Accounts

02/11/182 November 2018 CURRSHO FROM 28/02/2019 TO 31/12/2018

View Document

24/07/1824 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/08/1722 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LOCHERY

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DRYDEN

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/07/1620 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

03/03/163 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MR RICHARD SPENCER GLANVILLE

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM AIRE HOUSE MANDALE BUSINESS PARK BELMONT INDUSTRIAL ESTATE DURHAM DH1 1TH

View Document

04/03/154 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/03/144 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN DAVIDSON / 01/12/2013

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR WILLIAM JOSEPH DRYDEN

View Document

13/03/1313 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FRANCIS LOCHERY / 16/01/2013

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN DAVIDSON / 06/02/2012

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/03/1116 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY WHITEHEAD / 15/03/2011

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN DAVIDSON / 15/03/2011

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN DAVIDSON / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY WHITEHEAD / 03/03/2010

View Document

03/03/103 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CYNTHIA DOROTHY DAVIDSON / 08/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL DAVIDSON / 08/10/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CYNTHIA DOROTHY DAVIDSON / 08/10/2009

View Document

25/09/0925 September 2009 DIRECTOR APPOINTED MR NEIL ANTHONY WHITEHEAD

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED ROBIN DAVIDSON

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

10/04/0810 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/04/0810 April 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: STEPHENSON HOUSE HORSLEY BUSINESS CENTRE HORSLEY NORTHUMBERLAND NE15 0NT

View Document

12/06/0712 June 2007 COMPANY NAME CHANGED PDA SEARCH + SELECTION LIMITED CERTIFICATE ISSUED ON 12/06/07

View Document

04/04/074 April 2007 COMPANY NAME CHANGED PDA (UK) LIMITED CERTIFICATE ISSUED ON 04/04/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 £ SR 100@1 31/10/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 REGISTERED OFFICE CHANGED ON 25/10/05 FROM: 2 PONT PARK BERWICK HILL PONTELAND NEWCASTLE UPON TYNE NE20 0JX

View Document

30/03/0530 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

07/04/037 April 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 REGISTERED OFFICE CHANGED ON 28/02/02 FROM: ENTERPRISE HOUSE 36 HART STREET HENLEY ON THAMES OXFORDSHIRE RG9 2AU

View Document

15/10/0115 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

15/03/0115 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 SECRETARY RESIGNED

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 NEW SECRETARY APPOINTED

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 REGISTERED OFFICE CHANGED ON 23/05/00 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET, NEWCASTLE UPON TYNE TYNE & WEAR NE1 8DF

View Document

23/05/0023 May 2000 SECRETARY RESIGNED

View Document

23/05/0023 May 2000 DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 COMPANY NAME CHANGED MOUNTREPLY LIMITED CERTIFICATE ISSUED ON 15/05/00

View Document

26/04/0026 April 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/04/00

View Document

26/04/0026 April 2000 £ NC 100/100000 20/04/00

View Document

26/04/0026 April 2000 NC INC ALREADY ADJUSTED 20/04/00

View Document

25/02/0025 February 2000 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