- Company Overview for OFFICE EQUIPMENT SELECTION LIMITED (01450087)
- Filing history for OFFICE EQUIPMENT SELECTION LIMITED (01450087)
- People for OFFICE EQUIPMENT SELECTION LIMITED (01450087)
- Charges for OFFICE EQUIPMENT SELECTION LIMITED (01450087)
- More for OFFICE EQUIPMENT SELECTION LIMITED (01450087)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
12 Dec 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
07 Oct 2015 | MR01 | Registration of charge 014500870005, created on 5 October 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
03 Aug 2015 | MR01 | Registration of charge 014500870004, created on 30 July 2015 | |
04 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
25 Apr 2014 | MR04 | Satisfaction of charge 2 in full | |
27 Mar 2014 | MR01 | Registration of charge 014500870003 | |
23 Dec 2013 | AA | Accounts made up to 31 March 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
29 Nov 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
24 Sep 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
28 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Dec 2011 | AA01 | Current accounting period extended from 31 December 2011 to 31 March 2012 | |
22 Dec 2011 | AD01 | Registered office address changed from 67 Saddler St Durham DH1 3NP on 22 December 2011 | |
22 Dec 2011 | TM02 | Termination of appointment of William Pitt as a secretary | |
22 Dec 2011 | TM01 | Termination of appointment of Anthony Nichol as a director | |
22 Dec 2011 | TM01 | Termination of appointment of William Pitt as a director | |
22 Dec 2011 | AP03 | Appointment of Jonathan Khan as a secretary | |
22 Dec 2011 | AP01 | Appointment of Mr Jonathan Khan as a director | |
22 Dec 2011 | AP01 | Appointment of Edward John Barnshaw as a director | |
23 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Aug 2011 | AR01 | Annual return made up to 1 August 2011 with full list of shareholders | |
01 Oct 2010 | AA | Accounts for a small company made up to 31 December 2009 |