- Company Overview for SELECTLINE TECHNOLOGY LIMITED (03619156)
- Filing history for SELECTLINE TECHNOLOGY LIMITED (03619156)
- People for SELECTLINE TECHNOLOGY LIMITED (03619156)
- More for SELECTLINE TECHNOLOGY LIMITED (03619156)
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) |
---|---|---|---|
09 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2022 | AD01 | Registered office address changed from Greetwell Place 2 Lime Kiln Way Lincoln Lincolnshire LN2 4US United Kingdom to Vine House 17 Roxeth Hill Harrow Middlesex HA2 0JY on 10 August 2022 | |
13 Jul 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
25 Jan 2022 | PSC04 | Change of details for Mr Roger Clifford-Varley as a person with significant control on 20 January 2022 | |
25 Jan 2022 | AD01 | Registered office address changed from Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN to Greetwell Place 2 Lime Kiln Way Lincoln Lincolnshire LN2 4US on 25 January 2022 | |
23 Aug 2021 | CS01 | Confirmation statement made on 20 August 2021 with no updates | |
16 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 20 August 2020 with no updates | |
03 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 20 August 2019 with updates | |
14 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 20 August 2018 with no updates | |
06 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Aug 2017 | CH01 | Director's details changed for Roger Clifford Varley on 21 August 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 20 August 2017 with updates | |
03 Apr 2017 | AA | Micro company accounts made up to 31 December 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
10 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 20 August 2014
Statement of capital on 2014-09-18
|
|
13 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Sep 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
02 Aug 2013 | TM02 | Termination of appointment of Ascot Drummond Secretarial Limited as a secretary |