Advanced company searchLink opens in new window

SELECTION SERVICES INVESTMENTS LIMITED

Company number SC361239

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 Nov 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
06 Nov 2018 AP01 Appointment of Mr Andrew George Parker as a director on 5 November 2018
12 Oct 2018 TM01 Termination of appointment of William Dobbie as a director on 12 October 2018
12 Oct 2018 AP01 Appointment of Ms Charlotte Alexandra Stranner as a director on 12 October 2018
18 Jul 2018 TM01 Termination of appointment of Julian Gerard Powell Phipps as a director on 17 July 2018
22 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates
22 Jun 2018 PSC05 Change of details for Coretx Holdings Plc as a person with significant control on 1 December 2017
22 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
06 May 2017 AA Accounts for a dormant company made up to 31 December 2016
23 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
13 May 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Apr 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-11
11 Apr 2016 CONNOT Change of name notice
15 Mar 2016 CERTNM Company name changed cupid labs LTD\certificate issued on 15/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-14
03 Feb 2016 AD01 Registered office address changed from C/O Castle Street Investments Plc 23 Manor Place Edinburgh EH3 7DX to 24 Dublin Street Edinburgh EH1 3PP on 3 February 2016
02 Feb 2016 AP01 Appointment of Mr Julian Gerard Powell Phipps as a director on 21 January 2016
02 Feb 2016 TM01 Termination of appointment of Niall Fraser Stirling as a director on 21 January 2016
06 Jul 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
22 Jun 2015 AD01 Registered office address changed from C/O Cupid Plc 7 Castle Street Edinburgh EH2 3AH to C/O Castle Street Investments Plc 23 Manor Place Edinburgh EH3 7DX on 22 June 2015
15 May 2015 AA Accounts for a dormant company made up to 31 December 2014
07 Apr 2015 AP01 Appointment of Mr William Dobbie as a director on 27 March 2015
07 Apr 2015 AP01 Appointment of Mr Niall Fraser Stirling as a director on 27 March 2015
07 Apr 2015 TM01 Termination of appointment of Philip Nicholas Gripton as a director on 27 March 2015
14 Jul 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
30 May 2014 AA Total exemption full accounts made up to 31 December 2013