SELECTBRIEF LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Confirmation statement made on 2025-05-02 with no updates |
28/12/2428 December 2024 | Total exemption full accounts made up to 2024-03-31 |
06/05/246 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/12/2331 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
23/12/2223 December 2022 | Secretary's details changed for Mr Paul Hammond on 2022-11-27 |
22/12/2222 December 2022 | Registered office address changed from 31 Burners Lane Kiln Farm Milton Keynes MK11 3HA England to 24 College Street Northampton Northamptonshire NN1 2QP on 2022-12-22 |
22/12/2222 December 2022 | Change of details for Mr Paul Hammond as a person with significant control on 2022-11-27 |
22/12/2222 December 2022 | Director's details changed for Paul Anthony Hammond on 2022-11-27 |
25/10/2225 October 2022 | Registration of charge 029102150002, created on 2022-10-20 |
06/10/226 October 2022 | Registration of charge 029102150001, created on 2022-09-29 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-02 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/05/202 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/01/202 January 2020 | 31/03/19 UNAUDITED ABRIDGED |
05/06/195 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY HAMMOND / 31/05/2019 |
05/06/195 June 2019 | APPOINTMENT TERMINATED, SECRETARY PETER HAMMOND |
05/06/195 June 2019 | SECRETARY APPOINTED MR PAUL HAMMOND |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
26/05/1826 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
04/05/174 May 2017 | REGISTERED OFFICE CHANGED ON 04/05/2017 FROM C/O LSR MANAGEMENT LTD UNIT C2A COMET STUDIOS DE HAVILLAND COURT PENN STREET BUCKINGHAMSHIRE HP7 0PX ENGLAND |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/02/1722 February 2017 | REGISTERED OFFICE CHANGED ON 22/02/2017 FROM C/O LSR MANAGEMENT LTD 35 JACKSON COURT HAZLEMERE HIGH WYCOMBE BUCKINGHAMSHIRE HP15 7TZ |
22/02/1722 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY HAMMOND / 22/02/2017 |
24/12/1624 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/05/1631 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/11/1521 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/05/1520 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
19/05/1519 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY HAMMOND / 01/11/2014 |
19/05/1519 May 2015 | REGISTERED OFFICE CHANGED ON 19/05/2015 FROM REACT BUSINESS SERVICES 35 JACKSON COURT HAZLEMERE HIGH WYCOMBE BUCKINGHAMSHIRE HP15 7TZ |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/05/1416 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/11/137 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/05/1323 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
08/05/138 May 2013 | REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 7 TURNEYS DRIVE WOLVERTON MILL MILTON KEYNES MK12 5GY UNITED KINGDOM |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/12/1223 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/05/1217 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/06/1114 June 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
14/06/1114 June 2011 | APPOINTMENT TERMINATED, DIRECTOR MARGARET HAMMOND |
14/06/1114 June 2011 | APPOINTMENT TERMINATED, DIRECTOR PETER HAMMOND |
14/06/1114 June 2011 | REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 54A AMPTHILL ROAD MAULDEN BEDFORD BEDS MK45 2DH |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/07/104 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HAMMOND / 01/10/2009 |
04/07/104 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY HAMMOND / 01/10/2009 |
04/07/104 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET FRANCES HAMMOND / 01/10/2009 |
04/07/104 July 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
13/07/0913 July 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
05/08/085 August 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/08/0719 August 2007 | REGISTERED OFFICE CHANGED ON 19/08/07 FROM: 54A AMPTHILL ROAD MAULDEN BEDFORD BEDS MK45 2DH |
11/07/0711 July 2007 | REGISTERED OFFICE CHANGED ON 11/07/07 FROM: C/O BOURNER BULLOCK, CHANCERY HOUSE, 199 SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKS MK9 1JL |
20/06/0720 June 2007 | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS |
13/11/0613 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
02/05/062 May 2006 | REGISTERED OFFICE CHANGED ON 02/05/06 FROM: CHANCERY HOUSE 199 SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKS MK9 1JL |
02/05/062 May 2006 | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS |
19/12/0519 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
09/11/059 November 2005 | REGISTERED OFFICE CHANGED ON 09/11/05 FROM: 82-84 HIGH STREET STONY STRATFORD MILTON KEYNES MK11 1AH |
11/04/0511 April 2005 | RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS |
13/10/0413 October 2004 | REGISTERED OFFICE CHANGED ON 13/10/04 FROM: 11 HALL PARK BERKHAMSTED HERTFORDSHIRE HP4 2NU |
21/09/0421 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
16/04/0416 April 2004 | RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS |
17/12/0317 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
25/03/0325 March 2003 | RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS |
13/08/0213 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
12/04/0212 April 2002 | RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS |
22/11/0122 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
21/05/0121 May 2001 | RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS |
12/03/0112 March 2001 | NEW DIRECTOR APPOINTED |
20/12/0020 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
03/04/003 April 2000 | RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS |
12/11/9912 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
30/03/9930 March 1999 | RETURN MADE UP TO 18/03/99; NO CHANGE OF MEMBERS |
10/03/9910 March 1999 | REGISTERED OFFICE CHANGED ON 10/03/99 FROM: BRISON & CO 46 BEDFORD ROW LONDON WC1R 4LR |
08/12/988 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
13/05/9813 May 1998 | RETURN MADE UP TO 18/03/98; FULL LIST OF MEMBERS |
26/01/9826 January 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
20/03/9720 March 1997 | RETURN MADE UP TO 18/03/97; NO CHANGE OF MEMBERS |
01/02/971 February 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
04/06/964 June 1996 | RETURN MADE UP TO 18/03/96; NO CHANGE OF MEMBERS |
19/01/9619 January 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
30/05/9530 May 1995 | RETURN MADE UP TO 18/03/95; FULL LIST OF MEMBERS |
12/07/9412 July 1994 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
12/07/9412 July 1994 | REGISTERED OFFICE CHANGED ON 12/07/94 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER |
12/07/9412 July 1994 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
18/03/9418 March 1994 | Incorporation |
18/03/9418 March 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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