SELECTRON (U K) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Cessation of Steven James Turner as a person with significant control on 2025-05-01

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-25 with updates

View Document

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

View Accounts

14/01/2414 January 2024 Appointment of Mr Simon Nicholas Watson as a director on 2024-01-01

View Document

14/01/2414 January 2024 Appointment of Mrs Rebecca Louise Davies as a director on 2024-01-01

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

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

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-25 with no updates

View Document

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

View Accounts

17/02/2117 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

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

View Accounts

25/10/1925 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, SECRETARY ANGELA WATSON

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

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

View Accounts

28/09/1828 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE BROWN

View Document

26/09/1726 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/08/1429 August 2014 ADOPT ARTICLES 01/04/2014

View Document

29/08/1429 August 2014 01/04/14 STATEMENT OF CAPITAL GBP 38750

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR STUART DOUGLAS BROWN

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/05/1412 May 2014 01/04/14 STATEMENT OF CAPITAL GBP 38749

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/09/1330 September 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE IAN BROWN / 29/09/2012

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN TURNER / 29/09/2012

View Document

08/10/128 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/10/113 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MATTHEW WATSON / 07/09/2011

View Document

07/09/117 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA ELIZABETH WATSON / 07/09/2011

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR CLIVE NORRIS

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE PRESTON NORRIS / 29/09/2010

View Document

29/09/1029 September 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE IAN BROWN / 29/09/2010

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/10/0922 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

06/10/086 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

03/10/073 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

03/10/073 October 2007 REGISTERED OFFICE CHANGED ON 03/10/07 FROM: UNIT 17D DOLPHIN PARK UPPER FIELD ROAD EUROLINK IND ESTATE SITTINGBOURNE KENT ME10 3UP

View Document

03/10/073 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/10/073 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 2ND FLOOR, 201 HAVERSTOCK HILL BELSIZE PARK LONDON NW3 4QG

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/01/074 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

28/10/0528 October 2005 REGISTERED OFFICE CHANGED ON 28/10/05 FROM: 2ND FLOOR 201 HAVERSTOCK HILL BELSIZE PARK LONDON NW2 4QG

View Document

28/10/0528 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

19/03/0319 March 2003 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 REGISTERED OFFICE CHANGED ON 03/01/03 FROM: 2ND FLOOR 201 HAVENSTOCK HILL BELSIZE PARK LONDON NW3 4QG

View Document

02/01/032 January 2003 REGISTERED OFFICE CHANGED ON 02/01/03 FROM: SECOND FLOOR REGENT HOUSE 235/241 REGENT STREET LONDON W1B 2PS

View Document

29/03/0229 March 2002 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 DIRECTOR RESIGNED

View Document

02/04/992 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

02/10/982 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

02/04/982 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

27/11/9727 November 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

04/10/964 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

07/05/967 May 1996 NEW DIRECTOR APPOINTED

View Document

07/05/967 May 1996 NEW DIRECTOR APPOINTED

View Document

07/05/967 May 1996 NEW DIRECTOR APPOINTED

View Document

02/04/962 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

23/04/9523 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/03/9520 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/10/9424 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

24/10/9424 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/932 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

18/10/9318 October 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

28/06/9328 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

10/06/9310 June 1993 REGISTERED OFFICE CHANGED ON 10/06/93 FROM: 6 HANOVER STREET LONDON W1R 0LE

View Document

01/12/921 December 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

30/06/9230 June 1992 £ NC 1000/31000 06/05/92

View Document

30/06/9230 June 1992 NC INC ALREADY ADJUSTED 06/05/92

View Document

26/06/9226 June 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

16/10/9116 October 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

24/10/9024 October 1990 RETURN MADE UP TO 04/09/90; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

22/06/9022 June 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

11/05/9011 May 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

04/02/894 February 1989 NEW DIRECTOR APPOINTED

View Document

07/10/887 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/884 August 1988 WD 17/06/88 AD 15/06/88--------- £ SI 997@1=997 £ IC 2/999

View Document

08/07/888 July 1988 COMPANY NAME CHANGED MINIFLAME LIMITED CERTIFICATE ISSUED ON 11/07/88

View Document

01/07/881 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

28/06/8828 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/8827 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/8827 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/06/8827 June 1988 REGISTERED OFFICE CHANGED ON 27/06/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

16/06/8816 June 1988 ALTER MEM AND ARTS 250588

View Document

09/03/889 March 1988 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