Having been setup in 2002, Selecta Labour Solutions Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as Cooper, Andrew Frederick, Tew, Charlotte, Diamond, Benjamin.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DIAMOND, Benjamin | 09 January 2002 | 04 November 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOPER, Andrew Frederick | 04 September 2003 | 13 May 2004 | 1 |
TEW, Charlotte | 09 January 2002 | 04 September 2003 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 February 2020 | |
CS01 - N/A | 14 January 2020 | |
PSC04 - N/A | 14 January 2020 | |
PSC04 - N/A | 14 January 2020 | |
CH01 - Change of particulars for director | 14 January 2020 | |
CH01 - Change of particulars for director | 14 January 2020 | |
AA - Annual Accounts | 25 February 2019 | |
CS01 - N/A | 29 January 2019 | |
PSC04 - N/A | 31 October 2018 | |
CH01 - Change of particulars for director | 31 October 2018 | |
AA - Annual Accounts | 27 February 2018 | |
CS01 - N/A | 11 January 2018 | |
AA - Annual Accounts | 27 February 2017 | |
CS01 - N/A | 30 January 2017 | |
AP01 - Appointment of director | 14 July 2016 | |
AA - Annual Accounts | 26 February 2016 | |
AR01 - Annual Return | 04 February 2016 | |
CH01 - Change of particulars for director | 04 February 2016 | |
AD01 - Change of registered office address | 12 May 2015 | |
AA - Annual Accounts | 27 February 2015 | |
AR01 - Annual Return | 05 February 2015 | |
CH01 - Change of particulars for director | 27 October 2014 | |
AR01 - Annual Return | 15 February 2014 | |
AA - Annual Accounts | 23 January 2014 | |
CH01 - Change of particulars for director | 23 January 2014 | |
TM02 - Termination of appointment of secretary | 08 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 March 2013 | |
AA - Annual Accounts | 28 February 2013 | |
AR01 - Annual Return | 25 February 2013 | |
CH01 - Change of particulars for director | 24 February 2013 | |
AD01 - Change of registered office address | 24 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 October 2012 | |
DISS40 - Notice of striking-off action discontinued | 23 June 2012 | |
AA - Annual Accounts | 21 June 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 June 2012 | |
AR01 - Annual Return | 10 January 2012 | |
CH03 - Change of particulars for secretary | 10 January 2012 | |
AA01 - Change of accounting reference date | 30 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 November 2011 | |
AR01 - Annual Return | 02 February 2011 | |
AD01 - Change of registered office address | 02 February 2011 | |
AA - Annual Accounts | 29 November 2010 | |
AD01 - Change of registered office address | 16 February 2010 | |
AR01 - Annual Return | 25 January 2010 | |
AA - Annual Accounts | 15 June 2009 | |
363a - Annual Return | 25 February 2009 | |
RESOLUTIONS - N/A | 31 December 2008 | |
AA - Annual Accounts | 31 December 2008 | |
MEM/ARTS - N/A | 31 December 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 31 December 2008 | |
128(4) - Notice of assignment of name or new name to any class of shares | 31 December 2008 | |
123 - Notice of increase in nominal capital | 31 December 2008 | |
363s - Annual Return | 24 January 2008 | |
AA - Annual Accounts | 17 December 2007 | |
363s - Annual Return | 27 January 2007 | |
AA - Annual Accounts | 04 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 August 2006 | |
AA - Annual Accounts | 23 May 2006 | |
363s - Annual Return | 20 February 2006 | |
AA - Annual Accounts | 03 August 2005 | |
363s - Annual Return | 19 January 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 June 2004 | |
288a - Notice of appointment of directors or secretaries | 24 May 2004 | |
288b - Notice of resignation of directors or secretaries | 24 May 2004 | |
363s - Annual Return | 25 February 2004 | |
395 - Particulars of a mortgage or charge | 08 January 2004 | |
395 - Particulars of a mortgage or charge | 08 January 2004 | |
288b - Notice of resignation of directors or secretaries | 11 November 2003 | |
AA - Annual Accounts | 11 November 2003 | |
288a - Notice of appointment of directors or secretaries | 26 September 2003 | |
288b - Notice of resignation of directors or secretaries | 14 September 2003 | |
395 - Particulars of a mortgage or charge | 08 August 2003 | |
395 - Particulars of a mortgage or charge | 08 August 2003 | |
CERTNM - Change of name certificate | 14 May 2003 | |
363s - Annual Return | 22 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 January 2002 | |
225 - Change of Accounting Reference Date | 26 January 2002 | |
288b - Notice of resignation of directors or secretaries | 16 January 2002 | |
NEWINC - New incorporation documents | 09 January 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal and general charge | 24 December 2003 | Fully Satisfied |
N/A |
Legal charge | 24 December 2003 | Fully Satisfied |
N/A |
All assets debenture | 04 August 2003 | Fully Satisfied |
N/A |
Fixed charge over book debts | 04 August 2003 | Fully Satisfied |
N/A |