Advanced company searchLink opens in new window

SELLEC LIMITED

Company number 09241411

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)
21 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
16 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
16 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
11 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
12 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
11 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
16 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
11 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
09 Apr 2019 AA Unaudited abridged accounts made up to 31 December 2018
04 Jan 2019 CS01 Confirmation statement made on 11 November 2018 with no updates
11 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
23 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
20 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
22 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
07 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
13 May 2015 AD01 Registered office address changed from 14 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX to Dukeries Way Dukeries Industrial Estate Worksop Nottinghamshire S81 7DW on 13 May 2015
20 Mar 2015 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
18 Nov 2014 MR01 Registration of charge 092414110001, created on 14 November 2014
11 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
11 Nov 2014 AD01 Registered office address changed from C/O Voice & Co 800 14 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX England to 14 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 11 November 2014
29 Oct 2014 AP01 Appointment of Stephen Ron Hoole as a director
22 Oct 2014 AD01 Registered office address changed from Graydon House 4 Haxey Grange Doncaster DN9 2PW United Kingdom to C/O Voice & Co 800 14 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 22 October 2014
21 Oct 2014 AP01 Appointment of Mr Stephen Ron Hoole as a director on 30 September 2014