SELECTIVE CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/12/2415 December 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

31/07/2331 July 2023 Termination of appointment of Mercedes Victoria Kightley as a director on 2023-07-01

View Document

17/02/2317 February 2023 Director's details changed for Miss Mercedes Victoria Kightley on 2022-09-01

View Document

25/10/2225 October 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/12/213 December 2021 Micro company accounts made up to 2021-08-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

13/07/2013 July 2020 APPOINTMENT TERMINATED, DIRECTOR KARL LOVETT

View Document

11/12/1911 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MISS MERCEDES VICTORIA KIGHTLEY

View Document

22/11/1922 November 2019 01/11/19 STATEMENT OF CAPITAL GBP 130

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MR KARL STEVEN LOVETT

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

02/05/192 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAL HUNINIK / 14/11/2018

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM YEW TREE HOUSE PANT OSWESTRY SHROPSHIRE SY10 9QF

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/08/1510 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/08/1415 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/09/1324 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAL HUNINIK / 07/08/2013

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/08/1221 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/08/1118 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/08/1026 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/12/088 December 2008 NC INC ALREADY ADJUSTED 01/12/08

View Document

08/12/088 December 2008 GBP NC 1000/1010 01/12/2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

18/08/0718 August 2007 RETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 REGISTERED OFFICE CHANGED ON 22/04/03 FROM: GWELAFON LLANSANTFFRAID POWYS SY22 6SY

View Document

09/02/039 February 2003 NEW SECRETARY APPOINTED

View Document

09/02/039 February 2003 SECRETARY RESIGNED

View Document

10/01/0310 January 2003 SECRETARY RESIGNED

View Document

10/01/0310 January 2003 NEW SECRETARY APPOINTED

View Document

15/10/0215 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0122 November 2001 REGISTERED OFFICE CHANGED ON 22/11/01 FROM: LLYS AWEL CHURCH LANE LLANSANTFFRAID POWYS SY22 6AP

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 NEW SECRETARY APPOINTED

View Document

12/09/0112 September 2001 REGISTERED OFFICE CHANGED ON 12/09/01 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

12/09/0112 September 2001 SECRETARY RESIGNED

View Document

07/08/017 August 2001 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