SELECTA LABOUR SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/05/2311 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

14/01/2014 January 2020 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID DIAMOND / 20/12/2019

View Document

14/01/2014 January 2020 PSC'S CHANGE OF PARTICULARS / MR DOUGLAS BARNABY HAL MARTIN / 20/12/2019

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS BARNABY HAL MARTIN / 20/12/2019

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID DIAMOND / 20/12/2019

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS BARNABY HAL MARTIN / 04/02/2018

View Document

31/10/1831 October 2018 PSC'S CHANGE OF PARTICULARS / MR DOUGLAS BARNABY HAL MARTIN / 04/02/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR BENJAMIN DAVID DIAMOND

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/02/164 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS BARNABY HAL MARTIN / 19/10/2014

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM HAMILTON HOUSE MABLEDON PLACE LONDON WC1H 9BB

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/02/155 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS BARNABY HAL TEW / 20/10/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/02/1415 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS BARNABY TEW / 22/01/2014

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/04/138 April 2013 APPOINTMENT TERMINATED, SECRETARY LINDA COLLINS

View Document

13/03/1313 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/02/1325 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

24/02/1324 February 2013 REGISTERED OFFICE CHANGED ON 24/02/2013 FROM SUMMIT HOUSE 170 FINCHLEY ROAD LONDON NW3 6BP UNITED KINGDOM

View Document

24/02/1324 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS BARNABY TEW / 10/02/2012

View Document

26/10/1226 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/06/1223 June 2012 DISS40 (DISS40(SOAD))

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

10/01/1210 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS LINDA ELIZABETH COLLINS / 10/01/2012

View Document

10/01/1210 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

30/11/1130 November 2011 PREVEXT FROM 28/02/2011 TO 31/05/2011

View Document

28/11/1128 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/11/1128 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 17 CUBE HOUSE 5 SPA ROAD LONDON SE16 3GD

View Document

02/02/112 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM SUMMIT HOUSE 170 FINCHLEY ROAD LONDON NW3 6BP

View Document

25/01/1025 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

31/12/0831 December 2008 MEMORANDUM OF ASSOCIATION

View Document

31/12/0831 December 2008 GBP NC 1000/10000 28/02/2008

View Document

31/12/0831 December 2008 NC INC ALREADY ADJUSTED 28/02/08

View Document

31/12/0831 December 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

24/01/0824 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

27/01/0727 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

24/08/0624 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0424 May 2004 NEW SECRETARY APPOINTED

View Document

24/05/0424 May 2004 SECRETARY RESIGNED

View Document

25/02/0425 February 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/048 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0311 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

11/11/0311 November 2003 DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 NEW SECRETARY APPOINTED

View Document

14/09/0314 September 2003 SECRETARY RESIGNED

View Document

08/08/038 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/038 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 COMPANY NAME CHANGED FLEX CARPENTRY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 14/05/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 28/02/03

View Document

16/01/0216 January 2002 SECRETARY RESIGNED

View Document

09/01/029 January 2002 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