SELETAR SOLUTIONS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

21/03/2521 March 2025 Registered office address changed from PO Box 4385 12182036 - Companies House Default Address Cardiff CF14 8LH to Grafton House Bulls Head Yard Alcester Warwickshire B49 5BX on 2025-03-21

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

30/01/2430 January 2024 Registered office address changed to PO Box 4385, 12182036 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-30

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

20/10/2320 October 2023 Accounts for a dormant company made up to 2023-08-31

View Document

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

View Accounts

12/05/2312 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-08-29 with no updates

View Document

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

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-08-29 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES

View Document

13/11/2013 November 2020 REGISTERED OFFICE CHANGED ON 13/11/2020 FROM 1 RUSHMILLS BEDFORD ROAD NORTHAMPTON NORTHAMPTONSHIRE NN4 7YB UNITED KINGDOM

View Document

13/11/2013 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHLOE ANN SPELLER / 09/11/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/08/1930 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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