E-SELECT RECRUITMENT LIMITED

Company Documents

DateDescription
18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

20/01/2320 January 2023 Application to strike the company off the register

View Document

19/01/2319 January 2023 Termination of appointment of Derrick Anthony Armstrong as a director on 2022-12-31

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

06/01/226 January 2022 Director's details changed for Mr Derrick Anthony Armstrong on 2022-01-06

View Document

06/01/226 January 2022 Director's details changed for Mr Nicholas Charles Blackman on 2022-01-06

View Document

31/10/2131 October 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

19/10/2019 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES BLACKMAN / 01/10/2020

View Document

19/10/2019 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DERRICK ANTHONY ARMSTRONG / 01/10/2020

View Document

14/09/2014 September 2020 REGISTERED OFFICE CHANGED ON 14/09/2020 FROM SUITE 30, 10 CHURCHILL SQUARE KINGS HILL WEST MALLING KENT ME19 4YU

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

30/01/2030 January 2020 01/07/18 STATEMENT OF CAPITAL GBP 142

View Document

23/01/2023 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERRICK ARMSTRONG

View Document

20/01/2020 January 2020 CESSATION OF SUZANNE NICOLA PARMENTER AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES BLACKMAN / 30/04/2018

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR SUZANNE PARMENTER

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES BLACKMAN / 01/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/01/1626 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

21/01/1621 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED MRS SUZANNE NICOLA PARMENTER

View Document

05/08/145 August 2014 25/07/14 STATEMENT OF CAPITAL GBP 200

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM THE OAST 170 TONBRIDGE ROAD WATERINGBURY MAIDSTONE KENT ME18 5NS

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/04/149 April 2014 09/04/14 STATEMENT OF CAPITAL GBP 66

View Document

08/04/148 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

08/04/148 April 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR RUTH COBB

View Document

27/01/1427 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

22/01/1322 January 2013 CURREXT FROM 31/01/2014 TO 30/06/2014

View Document

16/01/1316 January 2013 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