YOU SEARCH AND SELECT LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewCompulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 NewCompulsory strike-off action has been suspended

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

13/11/2413 November 2024 Director's details changed for Mrs Sidonie Melissa Amy Kenward on 2024-11-13

View Document

13/11/2413 November 2024 Director's details changed for Mr Robert David Kenward on 2024-11-13

View Document

13/11/2413 November 2024 Registered office address changed from C/O Brennan Herriott & Co 1 Blatchington Road Hove Sussex BN3 3YP England to 62 the Street Rustington West Sussex BN16 3NR on 2024-11-13

View Document

13/11/2413 November 2024 Change of details for Mrs Sidonie Melissa Amy Kenward as a person with significant control on 2024-11-13

View Document

13/11/2413 November 2024 Change of details for Mr Robert David Kenward as a person with significant control on 2024-11-13

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

16/11/2116 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

07/05/207 May 2020 REGISTERED OFFICE CHANGED ON 07/05/2020 FROM THE DOWER HOUSE 108 HIGH STREET BERKHAMSTED HERTS HP4 2BL UNITED KINGDOM

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIDONIE KENWARD / 12/01/2018

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KENWARD / 12/01/2018

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/09/1725 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

17/02/1617 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information