S.E.L. PROJECTS LIMITED

Company Documents

DateDescription
15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

02/08/212 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/07/2131 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/12/1510 December 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

18/12/1418 December 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

19/12/1319 December 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/12/1219 December 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

23/11/1123 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS ELAINE THOMAS-JEFFERIES / 03/11/2011

View Document

23/11/1123 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

23/11/1123 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY CHARLES COOK / 03/11/2011

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/11/1023 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, SECRETARY H & C BUSINESS SERVICES LIMITED

View Document

29/01/1029 January 2010 Annual return made up to 3 November 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ELAINE THOMAS-JEFFERIES / 03/11/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY CHARLES COOK / 03/11/2009

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED MR SIMON ANTHONY CHARLES COOK

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR SIMON COOK

View Document

07/01/097 January 2009 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED MR SIMON ANTONY CHARLES COOK

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0825 January 2008 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/01/08

View Document

14/12/0614 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/063 November 2006 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