SELECTIVE MOTORS DIRECT LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

07/08/257 August 2025 NewVoluntary strike-off action has been suspended

View Document

07/08/257 August 2025 NewVoluntary strike-off action has been suspended

View Document

31/07/2531 July 2025 NewCompulsory strike-off action has been suspended

View Document

31/07/2531 July 2025 NewCompulsory strike-off action has been suspended

View Document

31/07/2531 July 2025 NewApplication to strike the company off the register

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

27/02/2527 February 2025 Previous accounting period shortened from 2024-05-30 to 2024-05-29

View Document

03/08/243 August 2024 Compulsory strike-off action has been discontinued

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/04/2423 April 2024 Total exemption full accounts made up to 2023-05-31

View Document

29/02/2429 February 2024 Previous accounting period shortened from 2023-05-31 to 2023-05-30

View Document

11/07/2311 July 2023 Satisfaction of charge 113457800001 in full

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

11/05/2311 May 2023 Notification of Anthony Parsons as a person with significant control on 2022-11-11

View Document

10/05/2310 May 2023 Change of details for Mr Harry David Pritchard as a person with significant control on 2022-11-11

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2022-11-10 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/11/2110 November 2021 Change of details for Mr Harry David Pritchard as a person with significant control on 2021-11-10

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

10/11/2110 November 2021 Director's details changed for Mr Harry David Pritchard on 2021-11-10

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-05-03 with no updates

View Document

23/07/2123 July 2021 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM THE OFFICE CAWDER HALL FARM CORRINGHAM STANFORD-LE-HOPE SS17 9NQ ENGLAND

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

24/07/2024 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

05/06/195 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY PRITCHARD

View Document

05/06/195 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/06/2019

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 152 EASTBROOKS PITSEA BASILDON SS13 3QH UNITED KINGDOM

View Document

04/06/194 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY PRITCHARD / 04/06/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/05/184 May 2018 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