SELECT SIX LIMITED

Company Documents

DateDescription
24/03/2024 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/03/2013 March 2020 APPLICATION FOR STRIKING-OFF

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR KELLY SOTHERTON

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

04/01/204 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/03/167 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/03/1513 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, SECRETARY GILLIAN JORDAN-HUNT

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED KELLY JADE SOTHERTON

View Document

25/02/1525 February 2015 VARYING SHARE RIGHTS AND NAMES

View Document

04/12/144 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/03/148 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

19/10/1319 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/03/138 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

17/11/1217 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/03/1115 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

13/12/1013 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

20/03/1020 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MICHAEL HUNT / 20/03/2010

View Document

20/03/1020 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

04/01/104 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

30/03/0930 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/03/0930 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/2009 FROM 48 MALMESBURY ROAD LEIGH CRICKLADE SWINDON WILTSHIRE SN6 6RG ENGLAND

View Document

05/03/085 March 2008 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