Date | Description |
2024-10-25 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/08/2024:LIQ. CASE NO.1 |
2023-10-07 |
delete address LISTER HOUSE LISTER HILL HORSFORTH LEEDS LS18 5AZ |
2023-10-07 |
insert address 9TH FLOOR 7 PARK ROW LEEDS LS1 5HD |
2023-10-07 |
update company_status Active => Liquidation |
2023-10-07 |
update registered_address |
2023-09-19 |
update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 |
2023-09-04 |
update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 |
2023-09-02 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2023 FROM
LISTER HOUSE LISTER HILL
HORSFORTH
LEEDS
LS18 5AZ |
2023-09-02 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2023-09-02 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2023-07-17 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-25 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-12 => 2023-09-30 |
2023-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/23, WITH UPDATES |
2022-12-03 |
delete personal_emails ca..@ceselection.com |
2022-12-03 |
delete personal_emails da..@ceselection.com |
2022-12-03 |
delete personal_emails da..@ceselection.com |
2022-12-03 |
delete personal_emails jo..@ceselection.com |
2022-12-03 |
delete personal_emails la..@ceselection.com |
2022-12-03 |
insert personal_emails te..@ceselection.com |
2022-12-03 |
delete email ca..@ceselection.com |
2022-12-03 |
delete email da..@ceselection.com |
2022-12-03 |
delete email da..@ceselection.com |
2022-12-03 |
delete email jo..@ceselection.com |
2022-12-03 |
delete email ke..@ceselection.com |
2022-12-03 |
delete email la..@ceselection.com |
2022-12-03 |
delete person Catherine Clark |
2022-12-03 |
delete person Daniel Murphy |
2022-12-03 |
delete person Darcy Taylor |
2022-12-03 |
delete person Jo-Dee Brice |
2022-12-03 |
delete person Lauren Berettoni Prince |
2022-12-03 |
insert email te..@ceselection.com |
2022-12-03 |
insert person Helen Greenwood |
2022-12-03 |
insert person Teighan Nichol |
2022-12-03 |
update person_description Wesley Ferguson => Wesley Ferguson |
2022-12-03 |
update person_title Jack Woolsey: Business Consultant - Consumer => Business Manager - Consumer |
2022-12-03 |
update person_title Wesley Ferguson: Business Manager - Consumer => Business Manager - IGaming |
2022-10-18 |
delete source_ip 78.129.202.51 |
2022-10-18 |
insert source_ip 217.160.0.114 |
2022-10-18 |
update website_status InvalidContent => OK |
2022-09-14 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-08-07 |
update account_ref_day 30 => 31 |
2022-08-07 |
update account_ref_month 6 => 12 |
2022-08-07 |
update accounts_next_due_date 2023-03-31 => 2022-10-12 |
2022-07-12 |
update statutory_documents PREVSHO FROM 30/06/2022 TO 31/12/2021 |
2022-06-15 |
update website_status OK => InvalidContent |
2022-05-15 |
delete email ma..@ceselection.com |
2022-05-15 |
delete person Matt Williams |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/21 |
2022-03-14 |
insert personal_emails ca..@ceselection.com |
2022-03-14 |
insert personal_emails da..@ceselection.com |
2022-03-14 |
insert email ca..@ceselection.com |
2022-03-14 |
insert email da..@ceselection.com |
2022-03-14 |
insert person Catherine Yip |
2022-03-14 |
insert person Daniel Murphy |
2022-03-14 |
update person_description Chris Newby => Chris Newby |
2022-03-14 |
update person_description Luke Imeson => Luke Imeson |
2022-03-14 |
update person_description Tom Fox => Tom Fox |
2022-03-14 |
update person_title Chris Newby: Finance Manager => Finance; Operations Manager |
2022-03-14 |
update person_title Lauren Berettoni Prince: Research Consultant - Betting and Gaming => Business Consultant - Betting and Gaming |
2022-03-14 |
update person_title Luke Imeson: Business Consultant - Betting and Gaming => Business Manager - Betting and Gaming |
2022-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES |
2021-09-28 |
delete general_emails in..@ceselection.com |
2021-09-28 |
delete email in..@ceselection.com |
2021-09-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEAR EDGE GROUP HOLDINGS LTD |
2021-09-28 |
update statutory_documents CESSATION OF COMBINED SELECTION GROUP LTD AS A PSC |
2021-09-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BEN RILEY |
2021-09-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WAYNE UNDERWOOD |
2021-06-24 |
insert email ma..@ceselection.com |
2021-06-24 |
insert person Matt Williams |
2021-06-24 |
update person_description Lauren Berettoni Prince => Lauren Berettoni Prince |
2021-06-24 |
update person_description Luke Imeson => Luke Imeson |
2021-05-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-04-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20 |
2021-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN RILEY / 01/03/2021 |
2021-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE UNDERWOOD / 01/03/2021 |
2021-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES |
2021-02-07 |
update website_status NoTargetPages => OK |
2021-02-07 |
delete source_ip 185.119.173.102 |
2021-02-07 |
insert source_ip 78.129.202.51 |
2021-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
2020-10-16 |
update website_status OK => NoTargetPages |
2020-08-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-08-07 |
update accounts_next_due_date 2020-04-30 => 2021-06-30 |
2020-07-19 |
update website_status NoTargetPages => OK |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-04-30 |
2020-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
2020-05-12 |
update website_status OK => NoTargetPages |
2020-05-07 |
update accounts_next_due_date 2020-03-31 => 2020-06-30 |
2020-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES |
2019-05-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2019-05-07 |
update accounts_last_madeup_date 2016-12-31 => 2018-06-30 |
2019-05-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-04-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
2018-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY ARTHUR BATTY / 17/07/2018 |
2018-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PAUL FOX / 10/11/2017 |
2018-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES |
2018-10-07 |
update account_ref_day 31 => 30 |
2018-10-07 |
update account_ref_month 12 => 6 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-03-31 |
2018-09-18 |
update statutory_documents PREVEXT FROM 31/12/2017 TO 30/06/2018 |
2018-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES |
2018-01-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / COMBINED SELECTION GROUP LTD / 14/02/2017 |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-12-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-11-03 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-03-06 |
update statutory_documents ARTICLES OF ASSOCIATION |
2017-03-06 |
update statutory_documents ALTER ARTICLES 14/02/2017 |
2017-02-27 |
update statutory_documents 14/02/17 STATEMENT OF CAPITAL GBP 301 |
2016-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-30 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
delete address SPRINGWOOD HOUSE LOW LANE HORSFORTH LEEDS LS18 5NU |
2015-12-07 |
insert address LISTER HOUSE LISTER HILL HORSFORTH LEEDS LS18 5AZ |
2015-12-07 |
update registered_address |
2015-12-07 |
update returns_last_madeup_date 2014-11-26 => 2015-11-26 |
2015-12-07 |
update returns_next_due_date 2015-12-24 => 2016-12-24 |
2015-11-30 |
update statutory_documents 26/11/15 FULL LIST |
2015-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2015 FROM
SPRINGWOOD HOUSE LOW LANE
HORSFORTH
LEEDS
LS18 5NU |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-03 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PAUL FOX / 13/06/2015 |
2015-01-07 |
update returns_last_madeup_date 2013-11-26 => 2014-11-26 |
2015-01-07 |
update returns_next_due_date 2014-12-24 => 2015-12-24 |
2014-12-17 |
update statutory_documents 26/11/14 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-02 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address SPRINGWOOD HOUSE LOW LANE HORSFORTH LEEDS ENGLAND LS18 5NU |
2014-01-07 |
insert address SPRINGWOOD HOUSE LOW LANE HORSFORTH LEEDS LS18 5NU |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-26 => 2013-11-26 |
2014-01-07 |
update returns_next_due_date 2013-12-24 => 2014-12-24 |
2013-12-02 |
update statutory_documents 26/11/13 FULL LIST |
2013-10-07 |
delete address WIRA HOUSE, WIRA BUSINESS PARK WEST PARK RING ROAD LEEDS LS16 6EB |
2013-10-07 |
insert address SPRINGWOOD HOUSE LOW LANE HORSFORTH LEEDS ENGLAND LS18 5NU |
2013-10-07 |
update registered_address |
2013-09-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2013 FROM
WIRA HOUSE, WIRA BUSINESS PARK
WEST PARK RING ROAD
LEEDS
LS16 6EB |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-29 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-26 |
update num_mort_charges 0 => 1 |
2013-06-26 |
update num_mort_outstanding 0 => 1 |
2013-06-24 |
update returns_last_madeup_date 2011-11-26 => 2012-11-26 |
2013-06-24 |
update returns_next_due_date 2012-12-24 => 2013-12-24 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE UNDERWOOD / 07/06/2013 |
2013-05-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064377080001 |
2012-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERRY ARTHUR BATTY / 14/12/2012 |
2012-12-03 |
update statutory_documents 26/11/12 FULL LIST |
2012-10-01 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-12-21 |
update statutory_documents DIRECTOR APPOINTED TERRY ARTHUR BATTY |
2011-12-21 |
update statutory_documents DIRECTOR APPOINTED THOMAS PAUL FOX |
2011-12-08 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2011-12-02 |
update statutory_documents 26/11/11 FULL LIST |
2011-11-02 |
update statutory_documents COMPANY NAME CHANGED PROCUREMENT RECRUITMENT SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 02/11/11 |
2011-07-11 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-06-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM RICHARDSON |
2011-06-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADAM RICHARDSON |
2011-01-19 |
update statutory_documents 26/11/10 FULL LIST |
2010-09-15 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-03-18 |
update statutory_documents RECLASSIFY SHARES 14/12/2009 |
2010-03-11 |
update statutory_documents PREVEXT FROM 30/06/2009 TO 31/12/2009 |
2009-12-22 |
update statutory_documents 26/11/09 FULL LIST |
2009-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM DONALD RICHARDSON / 01/10/2009 |
2009-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN RILEY / 01/10/2009 |
2009-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE UNDERWOOD / 01/10/2009 |
2009-02-12 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-12-09 |
update statutory_documents RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS |
2008-01-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-01-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-12-18 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/08 TO 30/06/08 |
2007-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/07 FROM:
5 WATER LANE
MONK FRYSTON
LEEDS
LS25 5DZ |
2007-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-12-18 |
update statutory_documents SECRETARY RESIGNED |
2007-11-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-11-27 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-27 |
update statutory_documents SECRETARY RESIGNED |
2007-11-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |