NATURAL SELECTION CONSULTANCY SERVICES LTD
Status | ACTIVE |
Company No. | 06438996 |
Category | Private Limited Company |
Incorporated | 28 Nov 2007 |
Age | 16 years, 6 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
NATURAL SELECTION CONSULTANCY SERVICES LTD is an active private limited company with number 06438996. It was incorporated 16 years, 6 months, 4 days ago, on 28 November 2007. The company address is Demar House 14 Church Road Demar House 14 Church Road, Chichester, PO20 8PS, West Sussex, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 13 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2023
Action Date: 27 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-27
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2022
Action Date: 27 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-27
Documents
Appoint person director company with name date
Date: 27 Nov 2022
Action Date: 06 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-06
Officer name: Mrs Julie Kau Yin Lynn-Evans
Documents
Confirmation statement with no updates
Date: 01 Dec 2021
Action Date: 28 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-28
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company previous shortened
Date: 08 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-31
Made up date: 2021-11-30
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 08 Jan 2021
Action Date: 28 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-28
Documents
Notification of a person with significant control
Date: 08 Jan 2021
Action Date: 31 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Natural Selection Holdings Ltd
Notification date: 2020-03-31
Documents
Cessation of a person with significant control
Date: 08 Jan 2021
Action Date: 31 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-31
Psc name: Julie Kau Yin Lynn-Evans
Documents
Cessation of a person with significant control
Date: 08 Jan 2021
Action Date: 31 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Julian David Lynn-Evans
Cessation date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 28 Nov 2019
Action Date: 28 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-28
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2018
Action Date: 28 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-28
Documents
Change to a person with significant control
Date: 30 Nov 2018
Action Date: 30 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Julian David Lynn-Evans
Change date: 2018-11-30
Documents
Change to a person with significant control
Date: 30 Nov 2018
Action Date: 30 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Julie Kau Yin Lynn-Evans
Change date: 2018-11-30
Documents
Change person director company with change date
Date: 30 Nov 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julian David Lynn-Evans
Change date: 2018-11-30
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change account reference date company previous extended
Date: 08 Mar 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA01
New date: 2017-11-30
Made up date: 2017-11-29
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Address
Type: AD01
Old address: A2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ
New address: Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS
Change date: 2017-12-18
Documents
Confirmation statement with updates
Date: 29 Nov 2017
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2017
Action Date: 29 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-29
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 28 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-28
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2015
Action Date: 28 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-28
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change account reference date company previous shortened
Date: 19 Aug 2015
Action Date: 29 Nov 2014
Category: Accounts
Type: AA01
New date: 2014-11-29
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2014
Action Date: 28 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-28
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Resolution
Date: 16 Jun 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 16 Jun 2014
Category: Change-of-constitution
Type: CC04
Documents
Capital variation of rights attached to shares
Date: 13 Jun 2014
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 13 Jun 2014
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2013
Action Date: 28 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-28
Documents
Capital alter shares subdivision
Date: 24 Oct 2013
Action Date: 17 Oct 2013
Category: Capital
Type: SH02
Date: 2013-10-17
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 28 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-28
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2011
Action Date: 28 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-28
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Termination secretary company with name
Date: 03 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Donnington Secretaries Limited
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2010
Action Date: 28 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-28
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2010
Action Date: 28 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-28
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 04 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/08; full list of members
Documents
Some Companies
110 SPRINGFIELD AVENUE,LONDON,SW20 9JU
Number: | 10934592 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIGHT STAR PROJECT SERVICES LIMITED
94A HIGH STREET,SEVENOAKS,TN13 1LP
Number: | 09046785 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A FARM LANE,LONDON,N14 4PP
Number: | 11873078 |
Status: | ACTIVE |
Category: | Private Limited Company |
N & N PROPERTY LETTINGS LIMITED
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11556390 |
Status: | ACTIVE |
Category: | Private Limited Company |
SARAH PLATT EDUCATIONAL SERVICES LTD
23-27 BOLTON STREET,CHORLEY,PR7 3AA
Number: | 10854806 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1ST FLOOR,SOUTHPORT,PR9 0UE
Number: | 10035017 |
Status: | ACTIVE |
Category: | Private Limited Company |