Advanced company searchLink opens in new window

SELFNET SYSTEMS LIMITED

Company number 06475372

Filter by category

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)
21 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Dec 2016 MR04 Satisfaction of charge 1 in full
20 Dec 2016 MR04 Satisfaction of charge 2 in full
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Jan 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Oct 2012 AP01 Appointment of Mr Kenneth Robert Young as a director
04 Sep 2012 AD01 Registered office address changed from 95 the Promenade Cheltenham Glos GL50 1WG on 4 September 2012
02 Jul 2012 CH04 Secretary's details changed for Neptune Secretaries Limited on 25 June 2012
28 Jun 2012 CH01 Director's details changed for Michael Arthur Smart on 25 June 2012
16 Jan 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Jan 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
14 Dec 2010 AA Full accounts made up to 31 December 2009
24 Nov 2010 CH01 Director's details changed for Michael Arthur Smart on 24 November 2010
03 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 2
09 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 1
18 Jan 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
04 Nov 2009 AA Total exemption full accounts made up to 31 December 2008