Advanced company searchLink opens in new window

SELECT SOFT FURNISHINGS LIMITED

Company number SC507007

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)
15 Aug 2024 CS01 Confirmation statement made on 6 July 2024 with no updates
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
13 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
14 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
07 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
05 May 2021 AA Total exemption full accounts made up to 31 May 2020
08 Mar 2021 PSC09 Withdrawal of a person with significant control statement on 8 March 2021
14 Sep 2020 CS01 Confirmation statement made on 9 July 2020 with updates
17 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
12 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
04 Jul 2019 PSC04 Change of details for Mr Derek Hill as a person with significant control on 10 July 2018
01 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
02 Aug 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
20 Feb 2018 AA Micro company accounts made up to 31 May 2017
11 Jan 2018 AP01 Appointment of Mr Derek Hill as a director on 5 January 2018
11 Jan 2018 TM01 Termination of appointment of Amy Mcauley as a director on 5 January 2018
01 Sep 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
25 Jul 2017 PSC01 Notification of Derek Hill as a person with significant control on 1 June 2016
20 Mar 2017 CH01 Director's details changed for Amy Macauley on 17 March 2017
28 Feb 2017 AA Micro company accounts made up to 31 May 2016
18 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
17 Jun 2015 TM01 Termination of appointment of Derek Hill as a director on 16 June 2015
28 May 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-05-28
  • GBP 100