SELLES LIMITED
Status | ACTIVE |
Company No. | 06524979 |
Category | Private Limited Company |
Incorporated | 05 Mar 2008 |
Age | 16 years, 2 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
SELLES LIMITED is an active private limited company with number 06524979. It was incorporated 16 years, 2 months, 29 days ago, on 05 March 2008. The company address is 6 Gynsill Lane, Leicester, LE7 7AG, Leicestershire.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2023
Action Date: 27 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-27
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2022
Action Date: 27 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-27
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 27 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-27
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 27 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-27
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination secretary company with name termination date
Date: 06 Nov 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christina Kalkun
Termination date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2018
Action Date: 27 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-27
Documents
Resolution
Date: 23 Jan 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Jan 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 13 Jul 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Change person director company with change date
Date: 13 Jul 2014
Action Date: 08 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Leonard Kalkun
Change date: 2013-11-08
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Change person director company with change date
Date: 30 Jun 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-30
Officer name: Mr Leonard Kalkun
Documents
Change registered office address company with date old address
Date: 30 Jun 2010
Action Date: 30 Jun 2010
Category: Address
Type: AD01
Old address: Thorncroft 6 Gynsill Lane Leicester LE7 7AG United Kingdom
Change date: 2010-06-30
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 08 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/03/09; full list of members
Documents
Legacy
Date: 27 Mar 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / christina kalkun / 26/03/2008
Documents
Legacy
Date: 26 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / leonard kalkun / 26/03/2008
Documents
Legacy
Date: 07 Mar 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / christina kalkun / 06/03/2008
Documents
Legacy
Date: 06 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 06/03/2008 from thorncroft 6 gynfill lane leicester LE7 7AG united kingdom
Documents
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / leonard kalkun / 05/03/2008
Documents
Some Companies
22 GREAT JAMES STREET,LONDON,WC1N 3ES
Number: | 10747551 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIELD BANK FARM WITHINLEE ROAD,MACCLESFIELD,SK10 4AT
Number: | 00818796 |
Status: | ACTIVE |
Category: | Private Limited Company |
220 IFORD LANE,BOURNEMOUTH,BH6 5NE
Number: | 11165330 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMERCE HOUSE,CANNOCK,WS11 7FJ
Number: | 10627170 |
Status: | ACTIVE |
Category: | Private Limited Company |
JALAPENO BUSINESS SERVICES NEWARK LTD
89 BOUNDARY ROAD,NEWARK,NG24 4AS
Number: | 07570768 |
Status: | ACTIVE |
Category: | Private Limited Company |
JANE CLARK & ASSOCIATES LIMITED
MUTUAL HOUSE,LONDON,W1S 2GF
Number: | 03167592 |
Status: | ACTIVE |
Category: | Private Limited Company |