CODESELECT CONSULTING LIMITED

05724974
ARNOLD HOUSE 2 NEW ROAD BRADING SANDOWN PO36 0DT

Documents

Documents
Date Category Description Pages
24 Jul 2024 accounts Annual Accounts 6 Buy now
07 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2023 accounts Annual Accounts 7 Buy now
10 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2022 accounts Annual Accounts 7 Buy now
02 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2021 accounts Annual Accounts 7 Buy now
11 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2020 accounts Annual Accounts 8 Buy now
11 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 8 Buy now
28 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 3 Buy now
02 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2017 accounts Annual Accounts 3 Buy now
01 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2016 accounts Annual Accounts 4 Buy now
29 Feb 2016 annual-return Annual Return 4 Buy now
04 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2015 accounts Annual Accounts 4 Buy now
28 Feb 2015 annual-return Annual Return 4 Buy now
02 Jun 2014 accounts Annual Accounts 4 Buy now
06 Mar 2014 annual-return Annual Return 4 Buy now
06 Mar 2014 officers Change of particulars for director (Mr John Bruce Harrison) 2 Buy now
25 Nov 2013 accounts Annual Accounts 4 Buy now
09 Apr 2013 annual-return Annual Return 4 Buy now
11 Mar 2013 officers Change of particulars for corporate secretary (Whitefield Nominees Limited) 2 Buy now
11 Mar 2013 officers Change of particulars for corporate secretary (Garbetts Nominees Limited) 2 Buy now
27 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jun 2012 accounts Annual Accounts 4 Buy now
29 Apr 2012 annual-return Annual Return 4 Buy now
16 Jun 2011 accounts Annual Accounts 4 Buy now
01 Mar 2011 annual-return Annual Return 4 Buy now
31 Jul 2010 accounts Annual Accounts 4 Buy now
03 Mar 2010 annual-return Annual Return 4 Buy now
03 Mar 2010 officers Change of particulars for director (John Bruce Harrison) 2 Buy now
03 Mar 2010 officers Change of particulars for corporate secretary (Garbetts Nominees Limited) 2 Buy now
15 Jun 2009 accounts Annual Accounts 3 Buy now
05 Mar 2009 annual-return Return made up to 28/02/09; full list of members 3 Buy now
23 Jun 2008 accounts Annual Accounts 4 Buy now
10 Mar 2008 annual-return Return made up to 28/02/08; full list of members 3 Buy now
25 Jun 2007 accounts Annual Accounts 4 Buy now
06 Mar 2007 annual-return Return made up to 28/02/07; full list of members 2 Buy now
07 Aug 2006 officers New director appointed 1 Buy now
03 Aug 2006 change-of-name Certificate Change Of Name Company 2 Buy now
28 Jul 2006 officers Director resigned 1 Buy now
28 Jul 2006 accounts Accounting reference date extended from 28/02/07 to 31/03/07 1 Buy now
28 Jul 2006 capital Ad 28/07/06--------- £ si 100@1=100 £ ic 1/101 1 Buy now
28 Feb 2006 incorporation Incorporation Company 13 Buy now