Advanced company searchLink opens in new window

SELECT ONE LTD

Company number 13767804

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)
06 Aug 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2023 AA Micro company accounts made up to 30 November 2022
08 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
07 Aug 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
07 Aug 2023 AP01 Appointment of Mr Adam Paul Harrison as a director on 26 November 2021
07 Aug 2023 PSC01 Notification of Adam Paul Harrison as a person with significant control on 26 November 2021
07 Aug 2023 PSC07 Cessation of Jordan James Allan as a person with significant control on 1 July 2022
07 Aug 2023 TM01 Termination of appointment of Jordan James Allan as a director on 1 July 2022
07 Aug 2023 AD01 Registered office address changed from 18 Cemetery Road Southport Merseyside PR8 6rd England to 135 st. Leonards Gate Lancaster LA1 1NL on 7 August 2023
11 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2022 AP01 Appointment of Mr Jordan Allan as a director on 19 April 2022
26 Apr 2022 TM01 Termination of appointment of Cameron Sinclair as a director on 25 April 2022
  • ANNOTATION Part Rectified Notice of removal of director's details under section 1095 was registered on 08/08/2022.
26 Apr 2022 PSC07 Cessation of Cameron Sinclair as a person with significant control on 25 April 2022
19 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with updates
19 Apr 2022 PSC01 Notification of Cameron Sinclair as a person with significant control on 19 April 2022
19 Apr 2022 AP01 Notice of removal of a director
19 Apr 2022 TM01 Termination of appointment of Jordan James Allan as a director on 19 April 2022
13 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with updates
13 Apr 2022 PSC07 Cessation of System Day (Nominees) Ltd as a person with significant control on 12 April 2022
12 Apr 2022 AP01 Appointment of Mr Jordan James Allan as a director on 12 April 2022
12 Apr 2022 PSC01 Notification of Jordan James Allan as a person with significant control on 12 April 2022
12 Apr 2022 TM01 Termination of appointment of Maureen Anne Caveley as a director on 12 April 2022
12 Apr 2022 AD01 Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB England to 18 Cemetery Road Southport Merseyside PR8 6rd on 12 April 2022
26 Nov 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-11-26
  • GBP 100