SELECT SERVICE TELECOMMUNICATIONS LIMITED
Company number 04061055
- Company Overview for SELECT SERVICE TELECOMMUNICATIONS LIMITED (04061055)
- Filing history for SELECT SERVICE TELECOMMUNICATIONS LIMITED (04061055)
- People for SELECT SERVICE TELECOMMUNICATIONS LIMITED (04061055)
- Charges for SELECT SERVICE TELECOMMUNICATIONS LIMITED (04061055)
- More for SELECT SERVICE TELECOMMUNICATIONS LIMITED (04061055)
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) |
---|---|---|---|
29 Aug 2018 | CS01 | Confirmation statement made on 29 August 2018 with updates | |
27 Jul 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
17 Jul 2018 | PSC07 | Cessation of Bipinchandra Tailor as a person with significant control on 31 October 2016 | |
16 Jul 2018 | PSC05 | Change of details for Bandd (London) Limited as a person with significant control on 23 February 2018 | |
16 Jul 2018 | PSC02 | Notification of Bandd (London) Limited as a person with significant control on 31 October 2016 | |
27 Feb 2018 | AD01 | Registered office address changed from 12B Bourne Court Southend Road Woodford Green Essex IG8 8HD England to Unit 4/5 Millbrook Business Park Hoe Lane Nazeing Essex EN9 2RJ on 27 February 2018 | |
14 Dec 2017 | TM02 | Termination of appointment of Dennis Dixion as a secretary on 14 December 2017 | |
14 Dec 2017 | CH01 | Director's details changed for Mr Bipinchandra Tailor on 14 December 2017 | |
08 Nov 2017 | CH01 | Director's details changed for Mr Bipinchandra Tailor on 8 November 2017 | |
08 Nov 2017 | CH01 | Director's details changed for Mr Andy Lloyd Peynado on 8 November 2017 | |
08 Nov 2017 | CH01 | Director's details changed for Mr Dennis Leopold Dixon on 8 November 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 29 August 2017 with no updates | |
14 Jun 2017 | AD01 | Registered office address changed from C/O Ashley Associates Clarendon House 125 Shenley Road Borehamwood Hertfordshire WD6 1AG to 12B Bourne Court Southend Road Woodford Green Essex IG8 8HD on 14 June 2017 | |
06 Jun 2017 | AP03 | Appointment of Mr Dennis Dixion as a secretary on 6 June 2017 | |
06 Jun 2017 | TM02 | Termination of appointment of Keely Blake as a secretary on 6 June 2017 | |
05 Apr 2017 | AAMD | Amended total exemption small company accounts made up to 31 October 2016 | |
18 Dec 2016 | AA | Total exemption small company accounts made up to 31 October 2016 | |
18 Nov 2016 | CH01 | Director's details changed for Mr Dennis Leopold Dixion on 10 September 2016 | |
25 Oct 2016 | MR01 | Registration of charge 040610550002, created on 24 October 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
20 Sep 2016 | AA01 | Current accounting period extended from 30 September 2016 to 31 October 2016 | |
10 May 2016 | AP01 | Appointment of Mr Andy Lloyd Peynado as a director on 10 May 2016 | |
10 May 2016 | AP01 | Appointment of Mr Dennis Leopold Dixion as a director on 10 May 2016 | |
10 May 2016 | AP01 | Appointment of Mr Bipinchandra Tailor as a director on 10 May 2016 | |
10 May 2016 | TM01 | Termination of appointment of Martin Britten as a director on 10 May 2016 |