- Company Overview for SELECT PLANTS LIMITED (03167659)
- Filing history for SELECT PLANTS LIMITED (03167659)
- People for SELECT PLANTS LIMITED (03167659)
- Charges for SELECT PLANTS LIMITED (03167659)
- More for SELECT PLANTS LIMITED (03167659)
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) |
---|---|---|---|
14 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
14 Dec 2023 | AA | Total exemption full accounts made up to 30 September 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
14 Nov 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
08 Aug 2022 | PSC04 | Change of details for Mr David Michael Herring as a person with significant control on 1 August 2022 | |
01 Aug 2022 | CH01 | Director's details changed for Mr David Michael Herring on 1 August 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
25 Nov 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
29 Oct 2020 | CH01 | Director's details changed for Mr David Michael Herring on 1 October 2020 | |
29 Oct 2020 | PSC04 | Change of details for Mr David Michael Herring as a person with significant control on 1 October 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with updates | |
20 Jan 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
26 Jun 2018 | AD01 | Registered office address changed from Suites 2 & 3 Coalville Business Centre Goliath Road Coalville Leicestershire LE67 3FT England to 62-64 Market Street Ashby De La Zouch LE65 1AN on 26 June 2018 | |
26 Jun 2018 | CH03 | Secretary's details changed for Mr Gerard Martin Hulsebos on 26 June 2018 | |
26 Jun 2018 | CH01 | Director's details changed for Mr Gerard Martin Hulsebos on 26 June 2018 | |
26 Jun 2018 | CH01 | Director's details changed for Mr David Michael Herring on 26 June 2018 | |
26 Jun 2018 | CH01 | Director's details changed for Mr Stuart Shane Gray on 26 June 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 30 September 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 |