About

Registered Number: 03785964
Date of Incorporation: 10/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: First Floor Absol House, Ivy Road Industrial Estate, Chippenham, Wiltshire, SN15 1SB,

 

Based in Chippenham, Selfix Ltd was founded on 10 June 1999, it's status at Companies House is "Active". There are 2 directors listed for Selfix Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SELMAN, Robert James 10 June 1999 - 1
SELMAN, Rosalind Anne 10 June 1999 - 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
CH03 - Change of particulars for secretary 23 June 2020
CH01 - Change of particulars for director 22 June 2020
CH01 - Change of particulars for director 22 June 2020
PSC04 - N/A 22 June 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 13 June 2019
PSC01 - N/A 12 June 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 14 June 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 12 June 2017
AD01 - Change of registered office address 15 May 2017
AD01 - Change of registered office address 12 May 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 25 September 2014
AD01 - Change of registered office address 08 July 2014
AR01 - Annual Return 16 June 2014
CH01 - Change of particulars for director 16 June 2014
CH01 - Change of particulars for director 16 June 2014
AA - Annual Accounts 25 November 2013
AD01 - Change of registered office address 25 November 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 17 December 2008
363s - Annual Return 25 June 2008
AA - Annual Accounts 23 November 2007
363s - Annual Return 28 June 2007
AA - Annual Accounts 14 April 2007
363s - Annual Return 28 June 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 15 June 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 21 June 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 18 June 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 17 June 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 19 June 2001
AA - Annual Accounts 11 April 2001
363s - Annual Return 20 June 2000
225 - Change of Accounting Reference Date 11 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
288b - Notice of resignation of directors or secretaries 28 June 1999
288b - Notice of resignation of directors or secretaries 28 June 1999
287 - Change in situation or address of Registered Office 28 June 1999
NEWINC - New incorporation documents 10 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.