Advanced company searchLink opens in new window

SELECT SERVICE TELECOMMUNICATIONS LIMITED

Company number 04061055

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)
23 Oct 2024 AP01 Appointment of Mr Remi Persaud as a director on 23 October 2024
19 Mar 2024 TM01 Termination of appointment of Andy Lloyd Peynado as a director on 1 February 2024
19 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with updates
19 Mar 2024 PSC07 Cessation of Bandd (London) Limited as a person with significant control on 31 January 2024
19 Mar 2024 PSC02 Notification of Telefone Resources (Uk) Ltd as a person with significant control on 31 January 2024
19 Mar 2024 AP01 Appointment of Mr David Robby Persaud as a director on 31 January 2024
19 Mar 2024 AD01 Registered office address changed from 1B Millbrook Business Park Hoe Lane Nazeing Essex EN9 2RJ England to Unit F1 Rd Park Stephenson Close Hoddesdon EN11 0BW on 19 March 2024
31 Jan 2024 AA Unaudited abridged accounts made up to 31 October 2023
29 Aug 2023 CS01 Confirmation statement made on 29 August 2023 with updates
20 Feb 2023 AA Total exemption full accounts made up to 31 October 2022
27 Oct 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
09 Feb 2022 TM01 Termination of appointment of Dennis Leopold Dixon as a director on 9 February 2022
04 Oct 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
18 Mar 2021 AA Total exemption full accounts made up to 31 October 2020
26 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
21 Jan 2020 TM01 Termination of appointment of Bipin Tailor as a director on 10 January 2020
12 Dec 2019 AA Unaudited abridged accounts made up to 31 October 2019
29 Aug 2019 CS01 Confirmation statement made on 29 August 2019 with updates
18 Jun 2019 AA Unaudited abridged accounts made up to 31 October 2018
09 Nov 2018 CH01 Director's details changed for Mr Andy Lloyd Peynado on 1 November 2018
09 Nov 2018 CH01 Director's details changed for Mr Andy Lloyd Peynado on 1 November 2018
08 Nov 2018 CH01 Director's details changed for Mr Dennis Leopold Dixon on 1 November 2018
08 Nov 2018 CH01 Director's details changed for Mr Dennis Leopold Dixon on 1 November 2018
27 Sep 2018 AD01 Registered office address changed from Unit 4/5 Millbrook Business Park Hoe Lane Nazeing Essex EN9 2RJ England to 1B Millbrook Business Park Hoe Lane Nazeing Essex EN9 2RJ on 27 September 2018