SELECTBRIEF LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

28/12/2428 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/05/246 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

23/12/2223 December 2022 Secretary's details changed for Mr Paul Hammond on 2022-11-27

View Document

22/12/2222 December 2022 Registered office address changed from 31 Burners Lane Kiln Farm Milton Keynes MK11 3HA England to 24 College Street Northampton Northamptonshire NN1 2QP on 2022-12-22

View Document

22/12/2222 December 2022 Change of details for Mr Paul Hammond as a person with significant control on 2022-11-27

View Document

22/12/2222 December 2022 Director's details changed for Paul Anthony Hammond on 2022-11-27

View Document

25/10/2225 October 2022 Registration of charge 029102150002, created on 2022-10-20

View Document

06/10/226 October 2022 Registration of charge 029102150001, created on 2022-09-29

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-02 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/05/202 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY HAMMOND / 31/05/2019

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, SECRETARY PETER HAMMOND

View Document

05/06/195 June 2019 SECRETARY APPOINTED MR PAUL HAMMOND

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

26/05/1826 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM C/O LSR MANAGEMENT LTD UNIT C2A COMET STUDIOS DE HAVILLAND COURT PENN STREET BUCKINGHAMSHIRE HP7 0PX ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM C/O LSR MANAGEMENT LTD 35 JACKSON COURT HAZLEMERE HIGH WYCOMBE BUCKINGHAMSHIRE HP15 7TZ

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY HAMMOND / 22/02/2017

View Document

24/12/1624 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/05/1520 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY HAMMOND / 01/11/2014

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM REACT BUSINESS SERVICES 35 JACKSON COURT HAZLEMERE HIGH WYCOMBE BUCKINGHAMSHIRE HP15 7TZ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/05/1416 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 7 TURNEYS DRIVE WOLVERTON MILL MILTON KEYNES MK12 5GY UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/12/1223 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/05/1217 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/06/1114 June 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARGARET HAMMOND

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR PETER HAMMOND

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 54A AMPTHILL ROAD MAULDEN BEDFORD BEDS MK45 2DH

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/07/104 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HAMMOND / 01/10/2009

View Document

04/07/104 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY HAMMOND / 01/10/2009

View Document

04/07/104 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET FRANCES HAMMOND / 01/10/2009

View Document

04/07/104 July 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/08/0719 August 2007 REGISTERED OFFICE CHANGED ON 19/08/07 FROM: 54A AMPTHILL ROAD MAULDEN BEDFORD BEDS MK45 2DH

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: C/O BOURNER BULLOCK, CHANCERY HOUSE, 199 SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKS MK9 1JL

View Document

20/06/0720 June 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM: CHANCERY HOUSE 199 SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKS MK9 1JL

View Document

02/05/062 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/11/059 November 2005 REGISTERED OFFICE CHANGED ON 09/11/05 FROM: 82-84 HIGH STREET STONY STRATFORD MILTON KEYNES MK11 1AH

View Document

11/04/0511 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 REGISTERED OFFICE CHANGED ON 13/10/04 FROM: 11 HALL PARK BERKHAMSTED HERTFORDSHIRE HP4 2NU

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/03/0325 March 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/04/0212 April 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/04/003 April 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/03/9930 March 1999 RETURN MADE UP TO 18/03/99; NO CHANGE OF MEMBERS

View Document

10/03/9910 March 1999 REGISTERED OFFICE CHANGED ON 10/03/99 FROM: BRISON & CO 46 BEDFORD ROW LONDON WC1R 4LR

View Document

08/12/988 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 18/03/98; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/03/9720 March 1997 RETURN MADE UP TO 18/03/97; NO CHANGE OF MEMBERS

View Document

01/02/971 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/06/964 June 1996 RETURN MADE UP TO 18/03/96; NO CHANGE OF MEMBERS

View Document

19/01/9619 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/05/9530 May 1995 RETURN MADE UP TO 18/03/95; FULL LIST OF MEMBERS

View Document

12/07/9412 July 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9412 July 1994 REGISTERED OFFICE CHANGED ON 12/07/94 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

12/07/9412 July 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/9418 March 1994 Incorporation

View Document

18/03/9418 March 1994 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