(AD01) New registered office address Xl Business Solutions Limited Premier House Bradford Road Cleckheaton BD19 3TT. Change occurred on Thursday 9th March 2023. Company's previous address: Unit 1C, 55 Forest Road Leicester LE5 0BT England.
filed on: 9th, March 2023
| address
|
Free Download
(1 page)
|
(CH01) Director's details were changed
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 1C, 55 Forest Road Leicester LE5 0BT. Change occurred on Wednesday 4th January 2023. Company's previous address: Unit 1C Bridgeport Business Park Unit 1C Bridgeport Business Park 55 Hastings Road Leicester LE5 0BT United Kingdom.
filed on: 4th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit 1C Bridgeport Business Park Unit 1C Bridgeport Business Park 55 Hastings Road Leicester LE5 0BT. Change occurred on Wednesday 28th September 2022. Company's previous address: 191 Washington Street Bradford BD8 9QP United Kingdom.
filed on: 28th, September 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 7th April 2022
filed on: 21st, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 7th April 2022.
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Saturday 1st January 2022
filed on: 14th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 1st January 2022.
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed fosten select LTDcertificate issued on 13/12/21
filed on: 13th, December 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) Director's appointment was terminated on Wednesday 12th May 2021
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 11th May 2021.
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 191 Washington Street Bradford BD8 9QP. Change occurred on Tuesday 11th May 2021. Company's previous address: 1 Brock Road Chorley PR6 0DB United Kingdom.
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 9th June 2020.
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Brock Road Chorley PR6 0DB. Change occurred on Thursday 2nd July 2020. Company's previous address: 108 Daisy Meadow Preston PR5 8DJ United Kingdom.
filed on: 2nd, July 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 9th June 2020
filed on: 2nd, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Wednesday 28th August 2019
filed on: 20th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 29th August 2019.
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 108 Daisy Meadow Preston PR5 8DJ. Change occurred on Friday 20th September 2019. Company's previous address: 78 Mayfield Avenue Thornton-Cleveleys FY5 2HH England.
filed on: 20th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 4th, October 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Wednesday 25th October 2017
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 78 Mayfield Avenue Thornton-Cleveleys FY5 2HH. Change occurred on Thursday 1st February 2018. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 25th October 2017.
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Monday 3rd April 2017.
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 3rd April 2017
filed on: 19th, April 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 7 Limewood Way Leeds West Yorkshire LS14 1AB. Change occurred on Wednesday 19th April 2017. Company's previous address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom.
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 20th April 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 35 Redhouse Lane Leeds West Yorkshire LS7 4RA. Change occurred on Friday 2nd October 2015. Company's previous address: Flat 4, the Old Rectory Bestwood Village Nottingham NG6 8UF United Kingdom.
filed on: 2nd, October 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 24th September 2015.
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 24th September 2015
filed on: 2nd, October 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Flat 4, the Old Rectory Bestwood Village Nottingham NG6 8UF. Change occurred on Tuesday 19th May 2015. Company's previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom.
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 1st May 2015
filed on: 19th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 1st May 2015.
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, April 2015
| incorporation
|
|