Advanced company searchLink opens in new window

SELECT OFFICE SERVICES LIMITED

Company number 03581394

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Dec 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2024 CS01 Confirmation statement made on 15 June 2024 with no updates
25 Jun 2024 AA01 Current accounting period shortened from 25 June 2023 to 24 June 2023
26 Mar 2024 AA01 Previous accounting period shortened from 26 June 2023 to 25 June 2023
26 Sep 2023 AA Micro company accounts made up to 30 June 2022
27 Jun 2023 AA01 Current accounting period shortened from 27 June 2022 to 26 June 2022
26 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
28 Mar 2023 AA01 Previous accounting period shortened from 28 June 2022 to 27 June 2022
01 Jul 2022 CS01 Confirmation statement made on 15 June 2022 with updates
24 Jun 2022 AD01 Registered office address changed from 144 London Road Rayleigh SS6 9BN England to The Rayleigh Club Hullbridge Road Rayleigh SS6 9QS on 24 June 2022
23 Jun 2022 PSC01 Notification of Len Van Der Merwe as a person with significant control on 15 March 2022
22 Jun 2022 AD01 Registered office address changed from 2 Crossways London Road Sunninghill Ascot Berkshire SL5 0PL to 144 London Road Rayleigh SS6 9BN on 22 June 2022
22 Jun 2022 PSC07 Cessation of Gregory Michael Howes as a person with significant control on 15 March 2022
21 Jun 2022 TM02 Termination of appointment of Marion Therese Howes as a secretary on 15 March 2022
21 Jun 2022 TM01 Termination of appointment of Gregory Michael Howes as a director on 15 March 2022
21 Jun 2022 AP01 Appointment of Mr Len Van Der Merwe as a director on 15 March 2022
13 May 2022 AA Micro company accounts made up to 30 June 2021
29 Mar 2022 AA01 Previous accounting period shortened from 29 June 2021 to 28 June 2021
13 Jul 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
09 Jul 2021 PSC04 Change of details for Mr Gregory Michael Howes as a person with significant control on 9 July 2021
09 Jul 2021 CH01 Director's details changed for Mr Gregory Michael Howes on 9 July 2021
09 Jul 2021 CH03 Secretary's details changed for Marion Therese Howes on 9 July 2021
17 Sep 2020 AA Micro company accounts made up to 30 June 2020
19 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates