(CS01) Confirmation statement with no updates 22nd April 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 30th June 2022
filed on: 27th, February 2023
| accounts
|
Free Download
|
(CS01) Confirmation statement with no updates 22nd April 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 30th June 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates 22nd April 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 30th June 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(26 pages)
|
(TM01) 30th June 2020 - the day director's appointment was terminated
filed on: 8th, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd April 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 30th June 2019
filed on: 2nd, April 2020
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates 22nd April 2019
filed on: 22nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates 15th May 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 30th June 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates 15th May 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 30th June 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(23 pages)
|
(CERTNM) Company name changed selenium bidco LIMITEDcertificate issued on 22/06/16
filed on: 22nd, June 2016
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 15th May 2016 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(4 pages)
|
(RP04) Second filing of AP01 previously delivered to Companies House
filed on: 9th, July 2015
| document replacement
|
Free Download
(5 pages)
|
(AD01) Address change date: 30th June 2015. New Address: Shields Environmental Kerry Avenue Aveley South Ockendon Essex RM15 4YE. Previous address: 6 New Street Square London EC4A 3LX United Kingdom
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st May 2016 to 30th June 2016
filed on: 30th, June 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 095939650001, created on 3rd June 2015
filed on: 8th, June 2015
| mortgage
|
Free Download
(23 pages)
|
(AP01) New director was appointed on 1st June 2015
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st May 2015
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st June 2015
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 21st May 2015 - the day director's appointment was terminated
filed on: 3rd, June 2015
| officers
|
Free Download
(1 page)
|
(TM01) 21st May 2015 - the day director's appointment was terminated
filed on: 3rd, June 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, May 2015
| incorporation
|
Free Download
(6 pages)
|