SELCOM BROADBAND LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Final Gazette dissolved via voluntary strike-off |
10/06/2510 June 2025 New | Final Gazette dissolved via voluntary strike-off |
25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
13/03/2513 March 2025 | Termination of appointment of Adrian Brotherton as a director on 2025-03-13 |
13/03/2513 March 2025 | Termination of appointment of Adrian Brotherton as a secretary on 2025-03-13 |
13/03/2513 March 2025 | Application to strike the company off the register |
13/03/2513 March 2025 | Satisfaction of charge 1 in full |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-22 with updates |
07/01/247 January 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-22 with updates |
03/02/233 February 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
25/04/2225 April 2022 | Confirmation statement made on 2022-04-22 with updates |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
08/02/218 February 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
13/05/2013 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES |
07/12/187 December 2018 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
18/06/1818 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
10/05/1810 May 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN BROTHERTON / 23/04/2011 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
20/05/1620 May 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
16/11/1516 November 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
15/06/1515 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
26/05/1526 May 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
09/05/149 May 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
20/02/1420 February 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
16/05/1316 May 2013 | Annual return made up to 22 April 2013 with full list of shareholders |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
25/04/1225 April 2012 | Annual return made up to 22 April 2012 with full list of shareholders |
25/04/1225 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN BROTHERTON / 23/04/2011 |
23/11/1123 November 2011 | Annual accounts small company total exemption made up to 30 September 2011 |
26/04/1126 April 2011 | Annual return made up to 22 April 2011 with full list of shareholders |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 30 September 2010 |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN BROTHERTON / 31/03/2010 |
04/05/104 May 2010 | Annual return made up to 22 April 2010 with full list of shareholders |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 30 September 2009 |
01/05/091 May 2009 | RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS |
28/04/0928 April 2009 | REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 65-71 YORK ROAD ACOMB YORK YO24 4LN |
07/04/097 April 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
30/07/0830 July 2008 | RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
22/10/0722 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
02/05/072 May 2007 | RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS |
04/08/064 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
02/05/062 May 2006 | RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS |
23/09/0523 September 2005 | RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS |
21/09/0521 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
04/08/044 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
26/07/0426 July 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
26/07/0426 July 2004 | RETURN MADE UP TO 22/04/04; NO CHANGE OF MEMBERS |
26/07/0426 July 2004 | NEW SECRETARY APPOINTED |
28/11/0328 November 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
02/05/032 May 2003 | RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS |
13/12/0213 December 2002 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
12/12/0212 December 2002 | NEW DIRECTOR APPOINTED |
12/12/0212 December 2002 | FULL ACCOUNTS MADE UP TO 30/09/02 |
27/11/0227 November 2002 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 30/09/02 |
13/11/0213 November 2002 | PARTICULARS OF MORTGAGE/CHARGE |
29/05/0229 May 2002 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
28/05/0228 May 2002 | DIRECTOR RESIGNED |
28/05/0228 May 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/05/0228 May 2002 | SECRETARY RESIGNED |
28/05/0228 May 2002 | NEW DIRECTOR APPOINTED |
23/05/0223 May 2002 | REGISTERED OFFICE CHANGED ON 23/05/02 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ |
17/05/0217 May 2002 | COMPANY NAME CHANGED SPEED 9156 LIMITED CERTIFICATE ISSUED ON 17/05/02 |
22/04/0222 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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