UNUM SELECT LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewFull accounts made up to 2024-12-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

18/04/2418 April 2024 Full accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

16/10/2316 October 2023 Termination of appointment of Paul Anthony Ralph as a secretary on 2023-10-01

View Document

16/10/2316 October 2023 Appointment of Mrs Lyndsey Ann Hurley as a secretary on 2023-10-01

View Document

24/05/2324 May 2023 Full accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

12/10/2212 October 2022 Termination of appointment of David Clive Whitehead as a secretary on 2022-07-01

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

10/08/2010 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED JONATHAN PAUL FLETCHER

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR PETER GODDARD

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARRY

View Document

21/08/1921 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR PETER JOHN GODDARD

View Document

25/05/1825 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

23/05/1723 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR MARCO FORATO

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED MR STEPHEN PAUL HARRY

View Document

08/04/168 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/04/164 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

19/06/1519 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/04/1520 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

11/03/1511 March 2015 SECRETARY APPOINTED MR STEVEN JOHN LEVERETT

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, SECRETARY PETER GODDARD

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, SECRETARY DAVID WHITEHEAD

View Document

30/01/1530 January 2015 SECRETARY APPOINTED MR PETER JOHN GODDARD

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HALES

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, SECRETARY STACEY ARNOLD

View Document

05/09/145 September 2014 SECRETARY APPOINTED MR DAVID CLIVE WHITEHEAD

View Document

26/03/1426 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

25/03/1425 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/08/1316 August 2013 SECRETARY APPOINTED MISS STACEY ELEANOR ARNOLD

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, SECRETARY THOMAS CLARKE

View Document

23/05/1323 May 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED MR PEADAR GERARD OWEN O'DONNELL

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MCGARRY

View Document

12/09/1212 September 2012 SECRETARY APPOINTED MR THOMAS CLARKE

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE BIRKS

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL WAXENBERG

View Document

02/04/122 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIES

View Document

07/04/117 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

06/04/116 April 2011 05/04/11 STATEMENT OF CAPITAL GBP 250000

View Document

18/03/1118 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JASON WAXENBERG / 16/12/2010

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MR DANIEL JASON WAXENBERG

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MR MARCO ANTONIO DE ANDRADE FORATO

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM MILTON COURT WESTCOTT ROAD DORKING SURREY ENGLAND

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP EVANS

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN RING

View Document

23/07/1023 July 2010 DIRECTOR APPOINTED MR JOHN FRANCIS MCGARRY

View Document

20/07/1020 July 2010 01/07/10 STATEMENT OF CAPITAL GBP 1

View Document

20/07/1020 July 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

25/03/1025 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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