- Company Overview for SELECTIVE NETWORKS LTD (07453163)
- Filing history for SELECTIVE NETWORKS LTD (07453163)
- People for SELECTIVE NETWORKS LTD (07453163)
- Charges for SELECTIVE NETWORKS LTD (07453163)
- More for SELECTIVE NETWORKS LTD (07453163)
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) |
---|---|---|---|
20 Mar 2019 | AD01 | Registered office address changed from The Granary Manor Business Park East Drayton Retford DN22 0LG England to 1st Floor, Victoria Foundry Marshall Street Leeds LS11 9EH on 20 March 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 May 2018 | RESOLUTIONS |
Resolutions
|
|
09 May 2018 | AD01 | Registered office address changed from Salts Mill Victoria Road Shipley West Yorkshire BD18 3LA to The Granary Manor Business Park East Drayton Retford DN22 0LG on 9 May 2018 | |
09 Apr 2018 | AP01 | Appointment of Ms Rebecca Georgina Richardson as a director on 1 April 2018 | |
20 Mar 2018 | AA | Total exemption full accounts made up to 30 March 2017 | |
16 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with updates | |
20 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
22 Sep 2017 | PSC01 | Notification of Roger Gooden as a person with significant control on 20 September 2017 | |
22 Sep 2017 | CS01 | Confirmation statement made on 22 September 2017 with updates | |
20 Sep 2017 | AP01 | Appointment of Mr Roger Gooden as a director on 20 September 2017 | |
20 Sep 2017 | TM01 | Termination of appointment of Jonathan Ian Dailey as a director on 20 September 2017 | |
20 Sep 2017 | TM02 | Termination of appointment of Ian Paul Rutter as a secretary on 20 September 2017 | |
09 Mar 2017 | CH01 | Director's details changed for Mr Jonathan Mark Rutter on 7 March 2017 | |
11 Feb 2017 | SH02 | Sub-division of shares on 25 November 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Apr 2016 | AP01 | Appointment of Mr Jonathan Ian Dailey as a director on 1 April 2016 | |
27 Apr 2016 | CH03 | Secretary's details changed for Mr Ian Paul Rutter on 1 January 2016 | |
24 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
19 Dec 2014 | CH01 | Director's details changed for Mr Jonathan Mark Rutter on 29 December 2013 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Dec 2014 | AD01 | Registered office address changed from Prince William House 3 Clifton Villas Bradford West Yorkshire BD8 7BY to Salts Mill Victoria Road Shipley West Yorkshire BD18 3LA on 2 December 2014 |