SELNET LTD
Status | ACTIVE |
Company No. | 05671228 |
Category | |
Incorporated | 10 Jan 2006 |
Age | 18 years, 5 months |
Jurisdiction | England Wales |
SUMMARY
SELNET LTD is an active with number 05671228. It was incorporated 18 years, 5 months ago, on 10 January 2006. The company address is Brentwood House Victoria Road Brentwood House Victoria Road, Preston, PR2 8PS, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Jan 2024
Action Date: 10 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-10
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Termination director company with name termination date
Date: 19 Oct 2023
Action Date: 13 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-13
Officer name: Mohammed Tayyab Sidat
Documents
Appoint person director company with name date
Date: 23 May 2023
Action Date: 19 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lucie Amanda Higham
Appointment date: 2023-05-19
Documents
Appoint person director company with name date
Date: 23 May 2023
Action Date: 19 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-19
Officer name: Mr David John Clayton
Documents
Termination director company with name termination date
Date: 23 May 2023
Action Date: 19 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-19
Officer name: Linda May Markey
Documents
Termination director company with name termination date
Date: 23 May 2023
Action Date: 19 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pauline Marie Gamester
Termination date: 2023-05-19
Documents
Termination director company with name termination date
Date: 23 May 2023
Action Date: 19 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alistair Clarke
Termination date: 2023-05-19
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Appoint person director company with name date
Date: 19 May 2022
Action Date: 07 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-07
Officer name: Mrs Lynn James-Jenkinson
Documents
Termination director company with name termination date
Date: 19 May 2022
Action Date: 07 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dawn Welham
Termination date: 2022-04-07
Documents
Termination director company with name termination date
Date: 19 May 2022
Action Date: 07 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-07
Officer name: Zieda Ali
Documents
Appoint person director company with name date
Date: 19 May 2022
Action Date: 07 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Courtney Wright
Appointment date: 2022-04-07
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Appoint person director company with name date
Date: 18 Jan 2021
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-01
Officer name: Miss Lucy Hamlin
Documents
Appoint person director company with name date
Date: 18 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-01
Officer name: Mrs Amanda Walton
Documents
Confirmation statement with no updates
Date: 22 Jan 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Appoint person director company with name date
Date: 22 Jan 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Tayyab Sidat
Appointment date: 2020-01-10
Documents
Appoint person director company with name date
Date: 20 Jan 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Suzanne Louise Murray
Appointment date: 2020-01-10
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 31 Dec 2019
Action Date: 31 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-31
Old address: F28, Preston Technology Centre, Marsh Lane Preston Lancashire PR1 8UQ England
New address: Brentwood House Victoria Road Fulwood Preston PR2 8PS
Documents
Termination director company with name termination date
Date: 10 Oct 2019
Action Date: 04 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-04
Officer name: Jeremy Andrew Hall
Documents
Termination director company with name termination date
Date: 10 Oct 2019
Action Date: 04 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-04
Officer name: Donna Louise Hussain
Documents
Termination director company with name termination date
Date: 14 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-01
Officer name: Anthony David Carr
Documents
Confirmation statement with no updates
Date: 10 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Appoint person director company with name date
Date: 07 Jan 2019
Action Date: 27 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-27
Officer name: Mrs Linda May Markey
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 15 Jun 2018
Action Date: 07 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-07
Officer name: Nasima Bahadur Zaman
Documents
Change person director company with change date
Date: 20 Mar 2018
Action Date: 20 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jeremy Andrew Hall
Change date: 2018-03-20
Documents
Confirmation statement with no updates
Date: 09 Mar 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 24 Oct 2017
Action Date: 16 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Pauline Marie Gamester
Appointment date: 2017-06-16
Documents
Termination director company with name termination date
Date: 23 Oct 2017
Action Date: 21 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ann Jones
Termination date: 2017-03-21
Documents
Termination director company with name termination date
Date: 23 Oct 2017
Action Date: 21 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-21
Officer name: Gordon Oliver Hempton
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2016
Action Date: 15 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-15
New address: F28, Preston Technology Centre, Marsh Lane Preston Lancashire PR1 8UQ
Old address: G14 Preston Technology Centre Marsh Lane Preston Lancashire PR1 8UQ
Documents
Annual return company with made up date no member list
Date: 11 Jan 2016
Action Date: 10 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-10
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 18 Dec 2015
Action Date: 06 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Donna Louise Hussain
Appointment date: 2015-10-06
Documents
Appoint person director company with name date
Date: 18 Dec 2015
Action Date: 06 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Zieda Ali
Appointment date: 2015-10-06
Documents
Termination director company with name termination date
Date: 17 Jul 2015
Action Date: 18 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lesley Doyle
Termination date: 2015-05-18
Documents
Termination director company with name termination date
Date: 17 Jul 2015
Action Date: 15 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-15
Officer name: Tracey Bush
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 03 Feb 2015
Action Date: 10 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-10
Documents
Appoint person director company with name date
Date: 04 Aug 2014
Action Date: 24 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-06-24
Officer name: Mrs Tracey Bush
Documents
Appoint person director company with name date
Date: 04 Aug 2014
Action Date: 24 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-06-24
Officer name: Mr Gordon Oliver Hempton
Documents
Termination director company with name termination date
Date: 04 Aug 2014
Action Date: 24 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Patricia Fraser
Termination date: 2014-06-24
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 06 Feb 2014
Action Date: 10 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-10
Documents
Change person director company with change date
Date: 10 Sep 2013
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mrs Janet Patricia Fraser
Documents
Appoint person director company with name
Date: 29 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Edward Allen
Documents
Appoint person director company with name
Date: 29 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nasima Bahadur Zaman
Documents
Termination director company with name
Date: 29 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Allen
Documents
Annual return company with made up date no member list
Date: 27 Jan 2013
Action Date: 10 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-10
Documents
Termination director company with name
Date: 27 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Cook
Documents
Termination director company with name
Date: 27 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maureen Fazal
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 20 Feb 2012
Action Date: 10 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-10
Documents
Appoint person director company with name
Date: 25 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Dawn Welham
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination director company with name
Date: 01 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sharon Williams
Documents
Change person director company with change date
Date: 01 Aug 2011
Action Date: 01 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Janet Patricia Fraser
Change date: 2011-08-01
Documents
Annual return company with made up date no member list
Date: 11 Jan 2011
Action Date: 10 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-10
Documents
Appoint person director company with name
Date: 11 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lesley Doyle
Documents
Appoint person director company with name
Date: 11 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sharon Williams
Documents
Termination director company with name
Date: 10 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Hollings
Documents
Appoint person director company with name
Date: 10 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Elizabeth Cook
Documents
Termination director company with name
Date: 10 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martyn Willcock
Documents
Termination director company with name
Date: 10 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Adamson
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 05 Jul 2010
Action Date: 05 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-05
Old address: Unit 3, St Augustines New Avenham Centre St. Austins Place Avenham Preston Lancashire PR1 3YJ United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date no member list
Date: 11 Jan 2010
Action Date: 10 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-10
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 10 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-10
Officer name: Mr Anthony David Carr
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 10 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-10
Officer name: Mr Jeremy Andrew Hall
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 10 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Ann Jones
Change date: 2010-01-10
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 10 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David John Hollings
Change date: 2010-01-10
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 10 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-10
Officer name: Mr Alistair Clarke
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 10 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-10
Officer name: Janet Patricia Fraser
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 10 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-10
Officer name: Graham Jones
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 10 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-10
Officer name: Mrs Maureen Frances Fazal
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-11
Officer name: Mr David John Adamson
Documents
Legacy
Date: 18 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mr jeremy andrew hall
Documents
Legacy
Date: 15 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mr robert bayne allen
Documents
Legacy
Date: 15 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed ms ann jones
Documents
Legacy
Date: 15 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mr alistair clarke
Documents
Legacy
Date: 15 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mr anthony david carr
Documents
Legacy
Date: 15 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mr david adamson
Documents
Legacy
Date: 15 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mr david john hollings
Documents
Legacy
Date: 14 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mrs maureen frances fazal
Documents
Legacy
Date: 14 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director richard stowe
Documents
Legacy
Date: 14 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director peter neill
Documents
Legacy
Date: 14 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director clive hirst
Documents
Legacy
Date: 14 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director gareth nash
Documents
Legacy
Date: 14 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director paul halfpenny
Documents
Some Companies
31 PROWSES,CULLOMPTON,EX15 3QG
Number: | 11496302 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE OLD TELEPHONE EXCHANGE,INVERNESS,IV5 7PX
Number: | SC518630 |
Status: | ACTIVE |
Category: | Private Limited Company |
207 KNUTSFORD ROAD,WARRINGTON,WA4 2QL
Number: | 11371032 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEERLESS COMMUNICATIONS LIMITED
1 CARTMEL COURT,MALMESBURY,
Number: | 02190231 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CHALLENGE HOUSE SUITE 104,CROYDON,CR0 3AA
Number: | 08324020 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
1 BERKELEY CLOSE, BANK LANE,SURREY,KT2 5AB
Number: | 04637666 |
Status: | ACTIVE |
Category: | Private Limited Company |