Advanced company searchLink opens in new window

SELECTABASE LIMITED

Company number 05234487

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)
31 May 2016 SH03 Purchase of own shares.
13 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
24 Sep 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,200
08 Jun 2015 SH03 Purchase of own shares.
29 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Mar 2015 AD01 Registered office address changed from 6 Sondes Road Deal Kent CT14 7BW to 6 Cumberland Gate Cumberland Road Portsmouth Hampshire PO5 1AG on 19 March 2015
09 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 September 2014
30 Sep 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2,000

Statement of capital on 2015-03-09
  • GBP 1,420
  • ANNOTATION Clarification a second filed AR01 was registered on 09/03/2015.
19 May 2014 SH03 Purchase of own shares.
01 May 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Apr 2014 TM01 Termination of appointment of John Bird as a director
18 Dec 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2,000
18 Dec 2013 SH01 Statement of capital following an allotment of shares on 1 October 2013
  • GBP 2,000
10 Oct 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Oct 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
08 Oct 2012 CH04 Secretary's details changed for Brodia Services Limited on 17 September 2012
08 Oct 2012 CH01 Director's details changed for Steven James Sellwood on 17 September 2012
08 Oct 2012 CH01 Director's details changed for John Michael Bird on 17 September 2012
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Oct 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Oct 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Jan 2010 AA Total exemption small company accounts made up to 31 December 2008