Advanced company searchLink opens in new window

SELECT SERVICE PARTNER UK LIMITED

Company number 05687183

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)
22 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
05 Jan 2024 AA Full accounts made up to 27 September 2023
17 Aug 2023 CH01 Director's details changed for Mr Rolf Geling on 28 July 2023
22 Mar 2023 AA Full accounts made up to 28 September 2022
22 Feb 2023 CH03 Secretary's details changed for Mrs Fiona Scattergood on 16 February 2023
21 Feb 2023 AP03 Appointment of Mrs Fiona Scattergood as a secretary on 16 February 2023
21 Feb 2023 TM02 Termination of appointment of Helen Byrne as a secretary on 16 February 2023
14 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with updates
25 Jan 2023 AP01 Appointment of Kari Daniels as a director on 23 January 2023
25 Jan 2023 TM01 Termination of appointment of Richard Lewis as a director on 14 January 2023
13 Dec 2022 TM01 Termination of appointment of Neil Stephen Campbell as a director on 7 October 2022
21 Jul 2022 AA Full accounts made up to 29 September 2021
17 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with updates
01 Nov 2021 TM01 Termination of appointment of Roger Arthur Worrell as a director on 29 October 2021
29 Sep 2021 AP01 Appointment of Mr Rolf Geling as a director on 29 September 2021
16 Sep 2021 CC04 Statement of company's objects
13 Aug 2021 TM01 Termination of appointment of Simon Smith as a director on 12 August 2021
05 Jul 2021 AA Full accounts made up to 30 September 2020
20 Apr 2021 CH01 Director's details changed for Mr Neil Stephen Campbell on 27 April 2020
15 Mar 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
29 Sep 2020 AA Full accounts made up to 25 September 2019
24 Sep 2020 PSC05 Change of details for Ssp Financing Uk Limited as a person with significant control on 27 April 2020
01 May 2020 AD01 Registered office address changed from 169 Euston Road London NW1 2AE to Jamestown Wharf 32 Jamestown Road London NW1 7HW on 1 May 2020
19 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
25 Nov 2019 AP01 Appointment of Mr Richard Lewis as a director on 1 November 2019