SELECTRICKS LIMITED

Company Documents

DateDescription
04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

06/03/246 March 2024 Application to strike the company off the register

View Document

24/03/2324 March 2023 Current accounting period extended from 2023-03-31 to 2023-09-30

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

12/08/1912 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

30/07/1830 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

06/11/176 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

07/03/167 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

13/07/1513 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/03/1510 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

10/03/1410 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

04/03/134 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOOBYER

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED MRS HELEN LILA HARDY

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/03/1215 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/03/113 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HARDY / 19/12/2009

View Document

21/04/1021 April 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HARDY / 19/12/2009

View Document

04/01/104 January 2010 REGISTERED OFFICE CHANGED ON 04/01/2010 FROM 99A HART PLAIN AVENUE WATERLOOVILLE HAMPSHIRE PO8 8RG

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 REGISTERED OFFICE CHANGED ON 23/12/99 FROM: 98 REGINALD ROAD SOUTHSEA HAMPSHIRE PO4 9HW

View Document

26/05/9926 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/03/9916 March 1999 RETURN MADE UP TO 03/03/99; NO CHANGE OF MEMBERS

View Document

05/10/985 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/04/981 April 1998 RETURN MADE UP TO 03/03/98; FULL LIST OF MEMBERS

View Document

07/07/977 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 S386 DISP APP AUDS 15/03/97

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 DIRECTOR RESIGNED

View Document

19/03/9719 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 REGISTERED OFFICE CHANGED ON 19/03/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 SECRETARY RESIGNED

View Document

03/03/973 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information