SELECTATEST LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Confirmation statement made on 2025-03-17 with updates |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-17 with updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
11/12/2311 December 2023 | Change of details for Rosella Investments Ltd as a person with significant control on 2023-12-11 |
20/06/2320 June 2023 | Director's details changed for Rosella Investments Ltd on 2023-06-14 |
20/06/2320 June 2023 | Change of details for Rosella Investments Ltd as a person with significant control on 2023-06-14 |
19/06/2319 June 2023 | Registered office address changed from Unit 28 Barkston House Croydon Street Leeds West Yorkshire LS11 9RT England to 5 Mathews Close Stevenage Hertfordshire SG1 4XB on 2023-06-19 |
10/06/2310 June 2023 | Compulsory strike-off action has been discontinued |
10/06/2310 June 2023 | Compulsory strike-off action has been discontinued |
08/06/238 June 2023 | Confirmation statement made on 2023-03-17 with no updates |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Director's details changed for Rosella Investments Ltd on 2022-03-17 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-17 with no updates |
30/03/2230 March 2022 | Change of details for Rosella Investments Ltd as a person with significant control on 2022-03-17 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/12/192 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | APPOINTMENT TERMINATED, DIRECTOR DENNIS HOLMES |
04/06/184 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS FRANCIS HOLMES / 04/06/2018 |
04/06/184 June 2018 | PSC'S CHANGE OF PARTICULARS / ROSELLA INVESTMENTS LTD / 04/06/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/04/1613 April 2016 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ROSELLA INVESTMENTS LTD / 01/07/2015 |
13/04/1613 April 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/06/1522 June 2015 | REGISTERED OFFICE CHANGED ON 22/06/2015 FROM CARTWRIGHT HOUSE 30 SPRINGWELL ROAD LEEDS WEST YORKSHIRE LS12 1AX |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/03/1524 March 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/03/1420 March 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
20/03/1420 March 2014 | DIRECTOR APPOINTED MR STEPHEN HOLMES |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/04/1330 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
20/03/1220 March 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
18/03/1118 March 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
17/03/1017 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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