Advanced company searchLink opens in new window

PDA SEARCH & SELECTION LIMITED

Company number 03934097

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)
26 Feb 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
03 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
10 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
06 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
01 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
22 Dec 2021 CH01 Director's details changed for Mr Neil Anthony Whitehead on 5 May 2021
24 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
10 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
17 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
27 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
06 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
26 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
02 Nov 2018 AA01 Current accounting period shortened from 28 February 2019 to 31 December 2018
24 Jul 2018 AA Total exemption full accounts made up to 28 February 2018
06 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
22 Aug 2017 AA Total exemption full accounts made up to 28 February 2017
19 Apr 2017 TM01 Termination of appointment of Anthony Francis Lochery as a director on 19 April 2017
19 Apr 2017 TM01 Termination of appointment of William Joseph Dryden as a director on 6 April 2017
09 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
20 Jul 2016 AA Total exemption small company accounts made up to 29 February 2016
03 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
03 Dec 2015 AP01 Appointment of Mr Richard Spencer Glanville as a director on 1 December 2015
21 Jul 2015 AA Total exemption small company accounts made up to 28 February 2015
02 Apr 2015 AD01 Registered office address changed from Aire House Mandale Business Park Belmont Industrial Estate Durham DH1 1TH to C/O Clive Owen Llp Kepier House Belmont Business Park Durham DH1 1TW on 2 April 2015
04 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100