Advanced company searchLink opens in new window

SELECT4 LIMITED

Company number 06793294

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)
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Feb 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Feb 2012 SH06 Cancellation of shares. Statement of capital on 22 February 2012
  • GBP 45
09 Feb 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
06 Feb 2012 TM01 Termination of appointment of Mohammed Butt as a director
25 Jan 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
14 Apr 2011 SH01 Statement of capital following an allotment of shares on 31 March 2011
  • GBP 60
14 Apr 2011 SH10 Particulars of variation of rights attached to shares
18 Feb 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
18 Feb 2011 AP03 Appointment of Mr Shabir Hussain as a secretary
17 Feb 2011 TM02 Termination of appointment of Hassan Ali as a secretary
16 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
06 May 2010 AP01 Appointment of Mr Ansar Ali as a director
06 May 2010 TM01 Termination of appointment of Julie Moreland as a director
24 Mar 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
24 Mar 2010 AD01 Registered office address changed from 538 Thornton Road Bradford West Yorkshire BD8 9NB on 24 March 2010
23 Mar 2010 CH03 Secretary's details changed for Mr Hassan Ali on 7 March 2010
23 Mar 2010 AA01 Current accounting period extended from 31 January 2010 to 31 March 2010
23 Mar 2010 CH01 Director's details changed for Julie Moreland on 16 January 2010
23 Mar 2010 CH01 Director's details changed for Hassan Ali on 16 January 2010
23 Mar 2010 CH01 Director's details changed for Mohammed Imran Butt on 16 January 2010
19 Mar 2009 395 Particulars of a mortgage or charge / charge no: 1