SELECTABASE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
09/05/259 May 2025 | Confirmation statement made on 2025-04-28 with updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
25/03/2525 March 2025 | Termination of appointment of Steven James Sellwood as a director on 2025-03-25 |
25/03/2525 March 2025 | Appointment of Mr James Flashman as a director on 2025-03-25 |
25/03/2525 March 2025 | Termination of appointment of Miglena Sellwood as a director on 2025-03-25 |
25/03/2525 March 2025 | Cessation of Steven James Sellwood as a person with significant control on 2025-03-25 |
25/03/2525 March 2025 | Cessation of Miglena Zlatkova Sellwood as a person with significant control on 2025-03-25 |
25/03/2525 March 2025 | Notification of Selectabase Holdings Ltd as a person with significant control on 2025-03-25 |
21/01/2521 January 2025 | Satisfaction of charge 052344870001 in full |
01/08/241 August 2024 | Total exemption full accounts made up to 2024-03-31 |
23/07/2423 July 2024 | Appointment of Miglena Sellwood as a director on 2024-07-23 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-28 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/07/2326 July 2023 | Total exemption full accounts made up to 2023-03-31 |
10/05/2310 May 2023 | Confirmation statement made on 2023-04-28 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/05/229 May 2022 | Confirmation statement made on 2022-04-28 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/06/2124 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/07/2010 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/08/192 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/09/185 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
10/04/1810 April 2018 | PREVEXT FROM 31/12/2017 TO 31/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/01/1822 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 052344870001 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
20/04/1720 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
10/10/1610 October 2016 | REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 24 LANDPORT TERRACE PORTSMOUTH PO1 2RG ENGLAND |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/09/1627 September 2016 | REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 6 CUMBERLAND GATE CUMBERLAND ROAD PORTSMOUTH HAMPSHIRE PO5 1AG |
31/05/1631 May 2016 | RETURN OF PURCHASE OF OWN SHARES |
13/05/1613 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/09/1524 September 2015 | Annual return made up to 17 September 2015 with full list of shareholders |
08/06/158 June 2015 | RETURN OF PURCHASE OF OWN SHARES |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/03/1519 March 2015 | REGISTERED OFFICE CHANGED ON 19/03/2015 FROM 6 SONDES ROAD DEAL KENT CT14 7BW |
09/03/159 March 2015 | SECOND FILING WITH MUD 17/09/14 FOR FORM AR01 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual return made up to 17 September 2014 with full list of shareholders |
19/05/1419 May 2014 | RETURN OF PURCHASE OF OWN SHARES |
01/05/141 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
25/04/1425 April 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN BIRD |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/12/1318 December 2013 | 01/10/13 STATEMENT OF CAPITAL GBP 2000 |
18/12/1318 December 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
10/10/1310 October 2013 | Annual return made up to 17 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
08/10/128 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL BIRD / 17/09/2012 |
08/10/128 October 2012 | Annual return made up to 17 September 2012 with full list of shareholders |
08/10/128 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES SELLWOOD / 17/09/2012 |
08/10/128 October 2012 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRODIA SERVICES LIMITED / 17/09/2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/10/1112 October 2011 | Annual return made up to 17 September 2011 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/10/1014 October 2010 | Annual return made up to 17 September 2010 with full list of shareholders |
04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/01/108 January 2010 | Annual accounts small company total exemption made up to 31 December 2008 |
27/10/0927 October 2009 | Annual return made up to 17 September 2009 with full list of shareholders |
02/11/082 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
15/10/0815 October 2008 | RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS |
29/05/0829 May 2008 | Annual accounts small company total exemption made up to 31 December 2006 |
18/10/0718 October 2007 | RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS |
31/07/0731 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
11/01/0711 January 2007 | RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS |
06/12/066 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
15/02/0615 February 2006 | SECRETARY'S PARTICULARS CHANGED |
08/11/058 November 2005 | RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS |
17/01/0517 January 2005 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05 |
29/12/0429 December 2004 | NEW DIRECTOR APPOINTED |
29/12/0429 December 2004 | NEW DIRECTOR APPOINTED |
29/12/0429 December 2004 | NEW SECRETARY APPOINTED |
24/09/0424 September 2004 | SECRETARY RESIGNED |
24/09/0424 September 2004 | DIRECTOR RESIGNED |
17/09/0417 September 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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