Advanced company searchLink opens in new window

SELA ENGINEERING LIMITED

Company number 05213059

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)
21 Feb 2024 AA Micro company accounts made up to 31 August 2023
30 Nov 2023 CH01 Director's details changed for Mrs Julie Ann Quinn on 23 November 2023
30 Nov 2023 PSC04 Change of details for Mrs Julie Ann Quinn as a person with significant control on 23 November 2023
30 Nov 2023 CH01 Director's details changed for Mr Darren William Quinn on 23 November 2023
30 Nov 2023 PSC04 Change of details for Mr Darren William Quinn as a person with significant control on 23 November 2023
20 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
20 Feb 2023 AA Micro company accounts made up to 31 August 2022
23 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
11 Jan 2022 AA Micro company accounts made up to 31 August 2021
22 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
21 Dec 2020 AA Micro company accounts made up to 31 August 2020
19 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with updates
19 Nov 2020 AP01 Appointment of Mrs Julie Ann Quinn as a director on 19 November 2020
16 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
18 Nov 2019 AA Total exemption full accounts made up to 31 August 2019
14 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
11 Dec 2018 AA Total exemption full accounts made up to 31 August 2018
15 Nov 2018 AD01 Registered office address changed from 4 Mill Hay Rainhill L35 6DB United Kingdom to 1 Derwent Business Centre Clarke Street Derby DE1 2BU on 15 November 2018
14 Nov 2018 CH01 Director's details changed for Mr Darren William Quinn on 14 November 2018
14 Nov 2018 PSC04 Change of details for Ms Julie Ann Quinn as a person with significant control on 14 November 2018
14 Nov 2018 PSC04 Change of details for Mr Darren William Quinn as a person with significant control on 14 November 2018
13 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with updates
04 Oct 2018 PSC04 Change of details for Mr Darren William Quinn as a person with significant control on 3 October 2018
04 Oct 2018 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 4 Mill Hay Rainhill L35 6DB on 4 October 2018
04 Oct 2018 CH01 Director's details changed for Mr Darren William Quinn on 3 October 2018