SELECT SERVICE PARTNER UK LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewTermination of appointment of Miles Eric Collins as a director on 2025-05-30

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

05/01/245 January 2024 Full accounts made up to 2023-09-27

View Document

17/08/2317 August 2023 Director's details changed for Mr Rolf Geling on 2023-07-28

View Document

22/03/2322 March 2023 Full accounts made up to 2022-09-28

View Document

22/02/2322 February 2023 Secretary's details changed for Mrs Fiona Scattergood on 2023-02-16

View Document

21/02/2321 February 2023 Termination of appointment of Helen Byrne as a secretary on 2023-02-16

View Document

21/02/2321 February 2023 Appointment of Mrs Fiona Scattergood as a secretary on 2023-02-16

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

25/01/2325 January 2023 Termination of appointment of Richard Lewis as a director on 2023-01-14

View Document

25/01/2325 January 2023 Appointment of Kari Daniels as a director on 2023-01-23

View Document

13/12/2213 December 2022 Termination of appointment of Neil Stephen Campbell as a director on 2022-10-07

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

01/11/211 November 2021 Termination of appointment of Roger Arthur Worrell as a director on 2021-10-29

View Document

29/09/2129 September 2021 Appointment of Mr Rolf Geling as a director on 2021-09-29

View Document

05/07/215 July 2021 Full accounts made up to 2020-09-30

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM 169 EUSTON ROAD LONDON NW1 2AE

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED ROGER ARTHUR WORRELL

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR RICHARD LEWIS

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 26/09/18

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 27/09/17

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR NEIL STEPHEN CAMPBELL

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR LUKE TAIT

View Document

30/06/1730 June 2017 FULL ACCOUNTS MADE UP TO 28/09/16

View Document

21/06/1721 June 2017 THE SOLE MEMBER OF THE COMPANY WAS ENTITLED TO ATTEND AND VOTE AT A GENERAL MEETING OF THE COMPANY 08/06/2017

View Document

21/06/1721 June 2017 ADOPT ARTICLES 08/06/2017

View Document

21/06/1721 June 2017 ADOPT ARTICLES 08/06/2017

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

29/06/1629 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

04/04/164 April 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOEL BROOK

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 24/09/14

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARK ANGELA

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARK RAINBOW

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR SIMON SMITH

View Document

29/01/1529 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

22/11/1422 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/11/1422 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/02/1417 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

07/02/147 February 2014 FULL ACCOUNTS MADE UP TO 25/09/13

View Document

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE LOGAN TAIT / 10/12/2013

View Document

16/12/1316 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN BYRNE / 10/12/2013

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK RAINBOW / 10/12/2013

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOEL DAVID BROOK / 10/12/2013

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MILES ERIC COLLINS / 10/12/2013

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM 1 THE HEIGHTS BROOKLANDS WEYBRIDGE SURREY KT13 0NY

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN OWEN DAVIES / 10/12/2013

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW LYNCH

View Document

29/01/1329 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 FULL ACCOUNTS MADE UP TO 26/09/12

View Document

05/11/125 November 2012 DIRECTOR APPOINTED LUKE LOGAN TAIT

View Document

02/06/122 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK RAINBOW / 01/06/2012

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KEATING

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED MARK DAVID ANGELA

View Document

26/01/1226 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 28/09/11

View Document

02/02/112 February 2011 FULL ACCOUNTS MADE UP TO 29/09/10

View Document

27/01/1127 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

20/04/1020 April 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, SECRETARY JONATHAN DAVIES

View Document

15/03/1015 March 2010 SECRETARY APPOINTED MRS HELEN BYRNE

View Document

25/01/1025 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

06/01/106 January 2010 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

04/01/104 January 2010 23/12/09 STATEMENT OF CAPITAL GBP 10000000.00

View Document

23/12/0923 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/12/0916 December 2009 SECTION 175(5)(A) 30/11/2009

View Document

12/12/0912 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PATRICK LYNCH / 01/10/2009

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN OWEN DAVIES / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MILES ERIC COLLINS / 01/10/2009

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN OWEN DAVIES / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK RAINBOW / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOEL DAVID BROOK / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN KEATING / 01/10/2009

View Document

13/10/0913 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS INKSTER

View Document

09/02/099 February 2009 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

26/01/0926 January 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR ROGER WORRELL

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 REGISTERED OFFICE CHANGED ON 13/11/06 FROM: 169 EUSTON ROAD LONDON NW1 2AE

View Document

30/10/0630 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/10/0625 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM: 169 EUSTON ROAD LONDON NW1 2AE

View Document

27/07/0627 July 2006 NEW SECRETARY APPOINTED

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 SECRETARY RESIGNED

View Document

31/05/0631 May 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/0619 May 2006 REGISTERED OFFICE CHANGED ON 19/05/06 FROM: COMPASS HOUSE GUILDFORD STREET CHERTSEY SURREY KT16 9BQ

View Document

12/05/0612 May 2006 COMPANY NAME CHANGED SAPLING NEWCO LIMITED CERTIFICATE ISSUED ON 12/05/06

View Document

21/02/0621 February 2006 SHARES AGREEMENT OTC

View Document

07/02/067 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/02/067 February 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/09/06

View Document

07/02/067 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/01/0625 January 2006 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