Advanced company searchLink opens in new window

SELECTDEAL PRODUCTS LIMITED

Company number 03315971

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)
10 Jun 2024 AA Micro company accounts made up to 31 March 2024
01 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
09 May 2023 AA Unaudited abridged accounts made up to 31 March 2023
30 Jan 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
23 Apr 2022 AA Micro company accounts made up to 31 March 2022
28 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
27 May 2021 AA Unaudited abridged accounts made up to 31 March 2021
19 Feb 2021 AA Unaudited abridged accounts made up to 31 March 2020
28 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with updates
11 Dec 2020 PSC01 Notification of Nigel Philip Clegg as a person with significant control on 1 November 2020
11 Dec 2020 CH01 Director's details changed for Mr Nigel Philip Clegg on 1 November 2020
11 Dec 2020 CH01 Director's details changed for Mr Simon Nicholas Clegg on 1 November 2020
11 Dec 2020 PSC01 Notification of Simon Nicholas Clegg as a person with significant control on 1 November 2020
11 Dec 2020 AP03 Appointment of Mr Robert Neil Kennedy as a secretary on 1 November 2020
11 Dec 2020 AP01 Appointment of Mr Simon Nicholas Clegg as a director on 1 November 2020
11 Dec 2020 TM01 Termination of appointment of John Edward Clegg as a director on 1 November 2020
11 Dec 2020 TM02 Termination of appointment of John Edward Clegg as a secretary on 1 November 2020
11 Dec 2020 PSC07 Cessation of Mary Philomena Clegg as a person with significant control on 1 November 2020
11 Dec 2020 AD01 Registered office address changed from Paddock House Whiteleaf Way Whiteleaf Princes Risborough Bucks HP27 0LN United Kingdom to Ivy House Lower Icknield Way Longwick Princes Risborough Bucks HP27 9RZ on 11 December 2020
12 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
10 Feb 2020 TM01 Termination of appointment of Mary Philomena Clegg as a director on 3 January 2020
19 Jun 2019 AA Unaudited abridged accounts made up to 31 March 2019
26 Feb 2019 AD01 Registered office address changed from Suite 8 Rectory House Thame Rd Haddenham Bucks HP17 8DA to Paddock House Whiteleaf Way Whiteleaf Princes Risborough Bucks HP27 0LN on 26 February 2019
13 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
22 May 2018 AA Unaudited abridged accounts made up to 31 March 2018