SELECT (APPLIANCE CENTRE) LIMITED - History of Changes


DateDescription
2023-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/23, NO UPDATES
2023-06-07 delete company_previous_name NORTH WEST DOMESTIC APPLIANCE SERVICES LIMITED
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-22 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/22, WITH UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-26 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-04-07 delete company_previous_name SELECT (APPLIANCE CENTRE) LIMITED
2021-10-10 update statutory_documents CESSATION OF CHRISTOPHER AIYEGBUSI AS A PSC
2021-10-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER AIYESBUSI
2021-10-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER AIYESBUSI
2021-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-28 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES
2020-06-08 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-08 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-29 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES
2019-05-28 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-08 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES
2018-05-29 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-05-24 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-09-08 delete company_previous_name STARLINE (APPLIANCE CENTRE) LIMITED
2016-07-07 update returns_last_madeup_date 2015-06-03 => 2016-06-03
2016-07-07 update returns_next_due_date 2016-07-01 => 2017-07-01
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-06-07 update statutory_documents 03/06/16 FULL LIST
2016-05-25 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-07-09 update returns_last_madeup_date 2014-06-03 => 2015-06-03
2015-07-09 update returns_next_due_date 2015-07-01 => 2016-07-01
2015-06-09 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-09 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-06-04 update statutory_documents 03/06/15 FULL LIST
2015-05-27 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address ALEX HOUSE CHAPEL STREET SALFORD UNITED KINGDOM M3 5JZ
2014-07-07 insert address ALEX HOUSE CHAPEL STREET SALFORD M3 5JZ
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-03 => 2014-06-03
2014-07-07 update returns_next_due_date 2014-07-01 => 2015-07-01
2014-06-17 update statutory_documents 03/06/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-05-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-04-29 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-06-03 => 2013-06-03
2013-07-02 update returns_next_due_date 2013-07-01 => 2014-07-01
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-21 delete sic_code 9305 - Other service activities n.e.c.
2013-06-21 insert sic_code 47540 - Retail sale of electrical household appliances in specialised stores
2013-06-21 update returns_last_madeup_date 2011-06-03 => 2012-06-03
2013-06-21 update returns_next_due_date 2012-07-01 => 2013-07-01
2013-06-05 update statutory_documents 03/06/13 FULL LIST
2013-06-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY AIYESBUSI / 01/03/2013
2013-06-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER AIYESBUSI / 01/03/2013
2013-06-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER AIYESBUSI / 01/03/2013
2013-05-30 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-06-06 update statutory_documents 03/06/12 FULL LIST
2012-05-02 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2011 FROM BANK HOUSE 266-268 CHAPEL STREET SALFORD MANCHESTER M3 5JZ
2011-07-05 update statutory_documents 03/06/11 FULL LIST
2011-05-22 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-06-13 update statutory_documents 03/06/10 FULL LIST
2010-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY AIYESBUSI / 01/10/2009
2010-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER AIYESBUSI / 01/10/2009
2010-05-30 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-06-19 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2009-06-04 update statutory_documents RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2008-07-11 update statutory_documents RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2008-06-26 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-07-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-06-19 update statutory_documents RETURN MADE UP TO 03/06/07; NO CHANGE OF MEMBERS
2006-07-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-06-12 update statutory_documents RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2005-07-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-06-21 update statutory_documents RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2004-07-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-06-28 update statutory_documents RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2003-07-10 update statutory_documents RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2003-05-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-04-16 update statutory_documents COMPANY NAME CHANGED NORTH WEST DOMESTIC APPLIANCE SE RVICES LIMITED CERTIFICATE ISSUED ON 16/04/03
2002-07-12 update statutory_documents RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS
2002-04-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-03-18 update statutory_documents COMPANY NAME CHANGED SELECT (APPLIANCE CENTRE) LIMITE D CERTIFICATE ISSUED ON 18/03/02
2001-08-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2001-07-23 update statutory_documents RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS
2000-07-28 update statutory_documents RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS
2000-07-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-07-28 update statutory_documents RETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS
1999-06-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-08-05 update statutory_documents RETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS
1998-07-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-07-06 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/08/98
1997-08-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-08-05 update statutory_documents RETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS
1996-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/96 FROM: 16 ST JOHN STREET LONDON EC1M 4AY
1996-08-16 update statutory_documents DIRECTOR RESIGNED
1996-08-16 update statutory_documents NEW DIRECTOR APPOINTED
1996-08-16 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-08-16 update statutory_documents SECRETARY RESIGNED
1996-08-06 update statutory_documents COMPANY NAME CHANGED STARLINE (APPLIANCE CENTRE) LIMI TED CERTIFICATE ISSUED ON 07/08/96
1996-07-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION