SELECT SOLUTIONS SERVICES LTD

144 Camberwell Road, London, SE5 0EE, England
StatusACTIVE
Company No.11911104
CategoryPrivate Limited Company
Incorporated28 Mar 2019
Age5 years, 2 months, 19 days
JurisdictionEngland Wales

SUMMARY

SELECT SOLUTIONS SERVICES LTD is an active private limited company with number 11911104. It was incorporated 5 years, 2 months, 19 days ago, on 28 March 2019. The company address is 144 Camberwell Road, London, SE5 0EE, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 29 Mar 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-20

Officer name: Mr Grigore Goropceanu

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Grigore Goropceanu

Change date: 2023-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2023

Action Date: 28 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Asimo Kyriakopoulou

Termination date: 2023-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Asimo Kyriakopoulou

Appointment date: 2023-06-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-06-19

Officer name: Asimo Kyriakopoulou

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-06-19

Officer name: Mrs Asimo Kyriakopoulou

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2023

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2022

Action Date: 28 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Address

Type: AD01

Old address: 14 Camberwell Road London SE5 0EE England

New address: 144 Camberwell Road London SE5 0EE

Change date: 2022-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2022

Action Date: 25 Mar 2022

Category: Address

Type: AD01

New address: 14 Camberwell Road London SE5 0EE

Change date: 2022-03-25

Old address: 109 Bramwell House Harper Road London SE1 6RJ England

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2021

Action Date: 28 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-25

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Resolution

Date: 09 Aug 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jul 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Petru Razvan Bruma

Termination date: 2021-07-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Grigore Goropceanu

Notification date: 2021-07-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Razvan Petru Bruma

Cessation date: 2021-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-26

Officer name: Mr Grigore Goropceanu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Address

Type: AD01

New address: 109 Bramwell House Harper Road London SE1 6RJ

Change date: 2021-07-26

Old address: 2 Stewart House Elmwood Road Chattenden Rochester ME3 8PB England

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zenobia-Maria Belu

Termination date: 2020-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Razvan Petru Bruma

Notification date: 2020-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zenobia-Maria Belu

Cessation date: 2020-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2020

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: 08 Apr 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-28

Officer name: Mr Petru Razvan Bruma

Documents

View document PDF

Incorporation company

Date: 28 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

67 GLOUCESTER TERRACE LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:04226080
Status:ACTIVE
Category:Private Limited Company

BRIGHTER GREEN RENEWABLES LIMITED

8A CARLTON CRESCENT,SOUTHAMPTON,SO15 2EZ

Number:08249861
Status:LIQUIDATION
Category:Private Limited Company

DIGITAL IMAGING SYSTEMS LIMITED

59-60 THAMES STREET,WINDSOR,SL4 1TX

Number:04553611
Status:ACTIVE
Category:Private Limited Company

MYTHOLMROYD OPTICAL LIMITED

29A HUDDERSFIELD ROAD,HOLMFIRTH,HD9 4AF

Number:07040880
Status:ACTIVE
Category:Private Limited Company

SALISBURY MOBILITY SERVICES LIMITED

THE OLD FIRE STATION,SALISBURY,SP1 1DU

Number:10219806
Status:ACTIVE
Category:Private Limited Company

TILE TOUCH LTD

7 PLAZA PARADE,LONDON,NW6 5RP

Number:07990082
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