SELECT SOLUTIONS SERVICES LTD
Company Documents
Date | Description |
---|---|
29/03/2429 March 2024 | Compulsory strike-off action has been suspended |
29/03/2429 March 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
20/09/2320 September 2023 | Change of details for Mr Grigore Goropceanu as a person with significant control on 2023-09-20 |
20/09/2320 September 2023 | Director's details changed for Mr Grigore Goropceanu on 2023-09-20 |
20/09/2320 September 2023 | Confirmation statement made on 2023-09-20 with no updates |
19/09/2319 September 2023 | Confirmation statement made on 2023-08-28 with no updates |
19/09/2319 September 2023 | Termination of appointment of Asimo Kyriakopoulou as a director on 2023-09-19 |
19/06/2319 June 2023 | Termination of appointment of Asimo Kyriakopoulou as a secretary on 2023-06-19 |
19/06/2319 June 2023 | Appointment of Mrs Asimo Kyriakopoulou as a director on 2023-06-19 |
19/06/2319 June 2023 | Appointment of Mrs Asimo Kyriakopoulou as a secretary on 2023-06-19 |
13/01/2313 January 2023 | Micro company accounts made up to 2022-04-05 |
28/09/2228 September 2022 | Confirmation statement made on 2022-08-28 with no updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
29/03/2229 March 2022 | Registered office address changed from 14 Camberwell Road London SE5 0EE England to 144 Camberwell Road London SE5 0EE on 2022-03-29 |
25/03/2225 March 2022 | Registered office address changed from 109 Bramwell House Harper Road London SE1 6RJ England to 14 Camberwell Road London SE5 0EE on 2022-03-25 |
09/08/219 August 2021 | Certificate of change of name |
09/08/219 August 2021 | Resolutions |
28/07/2128 July 2021 | Resolutions |
28/07/2128 July 2021 | Certificate of change of name |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-27 with updates |
27/07/2127 July 2021 | Micro company accounts made up to 2021-03-31 |
27/07/2127 July 2021 | Termination of appointment of Petru Razvan Bruma as a director on 2021-07-27 |
27/07/2127 July 2021 | Notification of Grigore Goropceanu as a person with significant control on 2021-07-27 |
27/07/2127 July 2021 | Cessation of Razvan Petru Bruma as a person with significant control on 2021-07-27 |
26/07/2126 July 2021 | Appointment of Mr Grigore Goropceanu as a director on 2021-07-26 |
26/07/2126 July 2021 | Registered office address changed from 2 Stewart House Elmwood Road Chattenden Rochester ME3 8PB England to 109 Bramwell House Harper Road London SE1 6RJ on 2021-07-26 |
23/07/2123 July 2021 | Confirmation statement made on 2021-07-13 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/07/2013 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAZVAN PETRU BRUMA |
13/07/2013 July 2020 | CESSATION OF ZENOBIA-MARIA BELU AS A PSC |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES |
13/07/2013 July 2020 | APPOINTMENT TERMINATED, DIRECTOR ZENOBIA-MARIA BELU |
30/06/2030 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/10/1928 October 2019 | DIRECTOR APPOINTED MR PETRU RAZVAN BRUMA |
28/03/1928 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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