- Company Overview for SELECT SOFTWARE LIMITED (02822889)
- Filing history for SELECT SOFTWARE LIMITED (02822889)
- People for SELECT SOFTWARE LIMITED (02822889)
- Charges for SELECT SOFTWARE LIMITED (02822889)
- Registers for SELECT SOFTWARE LIMITED (02822889)
- More for SELECT SOFTWARE LIMITED (02822889)
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) |
---|---|---|---|
22 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
11 Jul 2024 | CS01 | Confirmation statement made on 5 July 2024 with updates | |
11 Jul 2024 | PSC04 | Change of details for Mr David John Aarons as a person with significant control on 20 June 2024 | |
11 Jul 2024 | CH01 | Director's details changed for Mr David John Aarons on 20 June 2024 | |
11 Jul 2024 | AD01 | Registered office address changed from Hall Farm Beccles Road Raveningham Norfolk NR14 6NR England to Unit P Loddon Industrial Estate Little Money Road Loddon Norfolk NR14 6JD on 11 July 2024 | |
24 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
05 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
05 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with updates | |
16 Jun 2022 | MR04 | Satisfaction of charge 1 in full | |
02 Aug 2021 | CS01 | Confirmation statement made on 5 July 2021 with updates | |
28 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
28 Jan 2021 | PSC07 | Cessation of Leslie David Aarons as a person with significant control on 17 January 2021 | |
28 Jan 2021 | TM01 | Termination of appointment of Leslie David Aarons as a director on 17 January 2021 | |
28 Jan 2021 | TM02 | Termination of appointment of Leslie David Aarons as a secretary on 17 January 2021 | |
23 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
10 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with no updates | |
26 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
16 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with no updates | |
22 May 2019 | AD01 | Registered office address changed from Unit P Loddon Industrial Estate Loddon Norwich Norfolk NR14 6JD to Hall Farm Beccles Road Raveningham Norfolk NR14 6NR on 22 May 2019 | |
10 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with updates | |
06 Jul 2018 | PSC01 | Notification of Celia Ann Aarons as a person with significant control on 21 August 2017 | |
06 Jul 2018 | PSC04 | Change of details for Mr Leslie David Aarons as a person with significant control on 21 August 2017 | |
29 Jun 2018 | AD03 | Register(s) moved to registered inspection location 1st Floor Woburn House 84 st Benedicts Street Norwich Norfolk NR2 4AB | |
09 May 2018 | AA | Micro company accounts made up to 31 October 2017 |