Advanced company searchLink opens in new window

ISSUESELECT LIMITED

Company number 02579294

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Feb 2024 AA Total exemption full accounts made up to 30 April 2023
01 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
14 Jun 2023 PSC07 Cessation of Geoffrey Britton as a person with significant control on 9 April 2018
14 Jun 2023 PSC02 Notification of Lkb Developments Ltd as a person with significant control on 9 April 2018
14 Jun 2023 PSC07 Cessation of Ashley Cutts as a person with significant control on 9 April 2018
14 Jun 2023 PSC02 Notification of Kingshill Consultants Ltd as a person with significant control on 9 April 2018
01 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
24 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
02 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
03 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
03 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
09 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
10 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
28 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
12 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
03 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
05 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
02 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
09 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
03 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 4
26 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
04 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 4
03 Feb 2015 AD01 Registered office address changed from Number 3 Akenside Hill Newcastle upon Tyne NE1 3UF England to Number 3 Akenside Hill Newcastle upon Tyne NE1 3UF on 3 February 2015
03 Feb 2015 AD01 Registered office address changed from Cartref House Front Street Burnopfield Newcastle upon Tyne NE16 6PT to Number 3 Akenside Hill Newcastle upon Tyne NE1 3UF on 3 February 2015