SELECTIVE NETWORKS LTD

Company Documents

DateDescription
26/04/2226 April 2022 Registered office address changed from Unit 900 Sperry Way Stonehouse GL10 3UT England to Ellenborough House Wellington Street Cheltenham GL50 1YD on 2022-04-26

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

02/12/212 December 2021 Compulsory strike-off action has been discontinued

View Document

02/12/212 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Registered office address changed from 8 Whitehouse Street Leeds LS10 1AD England to Unit 900 Sperry Way Stonehouse GL10 3UT on 2021-12-01

View Document

01/12/211 December 2021 Confirmation statement made on 2021-10-31 with updates

View Document

01/10/211 October 2021 Compulsory strike-off action has been suspended

View Document

01/10/211 October 2021 Compulsory strike-off action has been suspended

View Document

08/07/218 July 2021 Termination of appointment of Roger Gooden as a director on 2021-07-01

View Document

08/04/208 April 2020 DISS40 (DISS40(SOAD))

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR REBECCA RICHARDSON

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA GEORGINA RICHARDSON / 29/03/2019

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

27/03/1927 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074531630001

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM THE GRANARY MANOR BUSINESS PARK EAST DRAYTON RETFORD DN22 0LG ENGLAND

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 DEBENTURE 01/05/2018

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM SALTS MILL VICTORIA ROAD SHIPLEY WEST YORKSHIRE BD18 3LA

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MS REBECCA GEORGINA RICHARDSON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 30/03/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

20/12/1720 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

22/09/1722 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER GOODEN

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MR ROGER GOODEN

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAILEY

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, SECRETARY IAN RUTTER

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK RUTTER / 07/03/2017

View Document

11/02/1711 February 2017 SUB-DIVISION 25/11/16

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR JONATHAN IAN DAILEY

View Document

27/04/1627 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR IAN PAUL RUTTER / 01/01/2016

View Document

24/12/1524 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

19/12/1419 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK RUTTER / 29/12/2013

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM PRINCE WILLIAM HOUSE 3 CLIFTON VILLAS BRADFORD WEST YORKSHIRE BD8 7BY

View Document

17/01/1417 January 2014 Annual return made up to 29 November 2013 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/01/1321 January 2013 Annual return made up to 29 November 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR IAN RUTTER

View Document

06/01/126 January 2012 DIRECTOR APPOINTED MR JONATHAN MARK RUTTER

View Document

06/01/126 January 2012 SECRETARY APPOINTED MR IAN PAUL RUTTER

View Document

03/01/123 January 2012 CURREXT FROM 30/11/2011 TO 31/03/2012

View Document

13/12/1113 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM 1 WHINFIELD HERBERS GHYLL DRIVE ILKLEY WEST YORKSHIRE LS29 9RT ENGLAND

View Document

29/11/1029 November 2010 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