- Company Overview for SELITS HOLDINGS LIMITED (09978269)
- Filing history for SELITS HOLDINGS LIMITED (09978269)
- People for SELITS HOLDINGS LIMITED (09978269)
- More for SELITS HOLDINGS LIMITED (09978269)
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 Jan 2025 | CS01 | Confirmation statement made on 30 January 2025 with updates | |
02 Dec 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
20 Feb 2024 | CS01 | Confirmation statement made on 30 January 2024 with updates | |
15 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
15 Jun 2023 | PSC07 | Cessation of Pamela Margaret Melanie Stiles as a person with significant control on 6 June 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 30 January 2023 with updates | |
08 Nov 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
09 Feb 2022 | CH01 | Director's details changed for Mr Robert Deverell Stiles on 9 February 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 30 January 2022 with updates | |
12 Nov 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 30 January 2021 with updates | |
21 Dec 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 30 January 2020 with updates | |
05 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 30 January 2019 with no updates | |
01 Nov 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 30 January 2018 with updates | |
03 Nov 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
13 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 24 March 2016
|
|
08 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
02 Feb 2017 | AD01 | Registered office address changed from 18 - 22 Boundary Road Hove East Sussex BN3 4EF England to 8 Roedean Crescent Brighton BN2 5RH on 2 February 2017 | |
01 Mar 2016 | AP01 | Appointment of Mr Nicholas Charles Bradbeer as a director on 31 January 2016 | |
01 Mar 2016 | AA01 | Current accounting period extended from 31 January 2017 to 31 March 2017 | |
31 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-31
|