SELECT DELIVERY SOLUTIONS LLP

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-08-29

View Document

23/10/2423 October 2024 Compulsory strike-off action has been discontinued

View Document

23/10/2423 October 2024 Compulsory strike-off action has been discontinued

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-08-29

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-30

View Document

29/05/2029 May 2020 PREVSHO FROM 30/08/2019 TO 29/08/2019

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

30/05/1930 May 2019 30/08/18 TOTAL EXEMPTION FULL

View Document

01/01/191 January 2019 DISS40 (DISS40(SOAD))

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

31/12/1831 December 2018 APPOINTMENT TERMINATED, LLP MEMBER MICHELLE WELCH

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, LLP MEMBER GATIS LAPKASIS

View Document

17/12/1817 December 2018 LLP MEMBER APPOINTED MISS MICHELLE WELCH

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, LLP MEMBER ALEKSANDRS JAKOVELS

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

20/08/1820 August 2018 CHANGE OF PARTICULARS FOR AN LLP MEMBER

View Document

17/08/1817 August 2018 REGISTERED OFFICE CHANGED ON 17/08/2018 FROM 5A WESTGATE TADCASTER LS24 9AB ENGLAND

View Document

17/08/1817 August 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID JAMES BARRICK / 17/08/2018

View Document

01/08/181 August 2018 30/08/17 TOTAL EXEMPTION FULL

View Document

28/04/1828 April 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, LLP MEMBER ABDI DUALEH

View Document

07/09/177 September 2017 LLP MEMBER APPOINTED MR ABDI DUALEH

View Document

07/09/177 September 2017 LLP MEMBER APPOINTED MR ALEKSANDRS JAKOVELS

View Document

07/09/177 September 2017 LLP MEMBER APPOINTED MR GATIS LAPKASIS

View Document

07/09/177 September 2017 LLP MEMBER APPOINTED MR ASHLEY HOLMES

View Document

07/09/177 September 2017 LLP MEMBER APPOINTED MR ANDREW JOHN SHARP

View Document

07/09/177 September 2017 CORPORATE LLP MEMBER APPOINTED PREMIER DRIVER LIMITED

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

07/09/177 September 2017 CESSATION OF IAN RISEBOROUGH AS A PSC

View Document

07/09/177 September 2017 CESSATION OF DAVID JAMES BARRICK AS A PSC

View Document

07/09/177 September 2017 NOTIFICATION OF PSC STATEMENT ON 07/09/2017

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, LLP MEMBER IAN RISEBOROUGH

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, LLP MEMBER ASHLEY HOLMES

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, LLP MEMBER ANDREW SHARP

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

11/08/1611 August 2016 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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