SELNET LTD

Brentwood House Victoria Road Brentwood House Victoria Road, Preston, PR2 8PS, England
StatusACTIVE
Company No.05671228
Category
Incorporated10 Jan 2006
Age18 years, 5 months
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 29 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Edward Allen

Documents

View document PDF

Appoint person director company with name

Date: 29 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nasima Bahadur Zaman

Documents

View document PDF

Termination director company with name

Date: 29 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Allen

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 27 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Cook

Documents

View document PDF

Termination director company with name

Date: 27 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maureen Fazal

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Dawn Welham

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 01 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Williams

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lesley Doyle

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sharon Williams

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hollings

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elizabeth Cook

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn Willcock

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Adamson

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr jeremy andrew hall

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr robert bayne allen

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed ms ann jones

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr alistair clarke

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr anthony david carr

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr david adamson

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr david john hollings

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mrs maureen frances fazal

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director richard stowe

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter neill

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director clive hirst

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director gareth nash

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul halfpenny

Documents

View document PDF


Some Companies

A & A MIDNIGHT GARAGE LTD

31 PROWSES,CULLOMPTON,EX15 3QG

Number:11496302
Status:ACTIVE
Category:Private Limited Company

CONTRAST CARE LIMITED

1 THE OLD TELEPHONE EXCHANGE,INVERNESS,IV5 7PX

Number:SC518630
Status:ACTIVE
Category:Private Limited Company

LASSO (HOLDINGS) LIMITED

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

PIONEER ARTS LTD

CHALLENGE HOUSE SUITE 104,CROYDON,CR0 3AA

Number:08324020
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SAMPHIRE CONSULTING LIMITED

1 BERKELEY CLOSE, BANK LANE,SURREY,KT2 5AB

Number:04637666
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source