SELECTX LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-14 with updates

View Document

14/04/2514 April 2025 Cessation of Gary Russell Bundock as a person with significant control on 2025-03-28

View Document

11/04/2511 April 2025 Termination of appointment of Peter Charles Maynard as a director on 2025-03-28

View Document

11/04/2511 April 2025 Notification of Selectx Holdings Limited as a person with significant control on 2025-03-28

View Document

11/04/2511 April 2025 Appointment of Mr Graham Spark as a director on 2025-03-28

View Document

11/04/2511 April 2025 Registered office address changed from 3rd Floor 166 College Road Harrow Middlesex HA1 1BH United Kingdom to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2025-04-11

View Document

05/02/255 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/03/2414 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/04/225 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/05/2118 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/05/2018 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/08/198 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/05/1825 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MR GARY RUSSELL BUNDOCK / 14/09/2017

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MR PETER CHARLES MAYNARD / 14/09/2017

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM AUDIT HOUSE 260 FIELD END ROAD EASTCOTE MIDDLESEX HA4 9LT

View Document

23/05/1723 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

23/05/1723 May 2017 27/04/17 STATEMENT OF CAPITAL GBP 86

View Document

16/05/1716 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/10/1612 October 2016 02/09/16 STATEMENT OF CAPITAL GBP 101

View Document

27/09/1627 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

04/05/164 May 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/01/1618 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/05/1428 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/05/132 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/05/1215 May 2012 31/12/11 STATEMENT OF CAPITAL GBP 116

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM MANOR COTTAGE, 18A WAXWELL LANE PINNER MIDDLESEX HA5 3EN

View Document

15/05/1215 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

15/05/1215 May 2012 10/04/11 STATEMENT OF CAPITAL GBP 103

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR SUSANNAH COUR-PALAIS

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/05/1111 May 2011 PREVSHO FROM 30/04/2011 TO 31/12/2010

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RUSSELL BUNDOCK / 06/03/2011

View Document

09/05/119 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

05/05/115 May 2011 VARYING SHARE RIGHTS AND NAMES

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, SECRETARY SUSANNAH COUR-PALAIS

View Document

21/04/1021 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED GARY RUSSELL BUNDOCK

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 REGISTERED OFFICE CHANGED ON 27/04/06 FROM: 18A WAXWELL LANE PINNER MIDDLESEX HA5 3EN

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/06/0421 June 2004 NEW SECRETARY APPOINTED

View Document

21/06/0421 June 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 REGISTERED OFFICE CHANGED ON 28/05/03 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

08/04/038 April 2003 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