This company is commonly known as Natural Selection Consultancy Services Ltd. The company was founded 16 years ago and was given the registration number 06438996. The firm's registered office is in CHICHESTER. You can find them at Demar House 14 Church Road, East Wittering, Chichester, West Sussex. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | NATURAL SELECTION CONSULTANCY SERVICES LTD |
---|---|---|
Company Number | : | 06438996 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Demar House 14 Church Road, East Wittering, Chichester, West Sussex, England, PO20 8PS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Demar House, 14 Church Road, East Wittering, Chichester, England, PO20 8PS | Director | 28 November 2007 | Active |
Demar House, 14 Church Road, East Wittering, Chichester, England, PO20 8PS | Director | 06 December 2021 | Active |
9 Donnington Park, 85 Birdham Road, Chichester, PO20 7AJ | Corporate Secretary | 28 November 2007 | Active |
Natural Selection Holdings Ltd | ||
Notified on | : | 31 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Demar House, 14 Church Road, Chichester, England, PO20 8PS |
Nature of control | : |
|
Mr Julian David Lynn-Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Demar House, 14 Church Road, Chichester, England, PO20 8PS |
Nature of control | : |
|
Mrs Julie Kau Yin Lynn-Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Demar House, 14 Church Road, Chichester, England, PO20 8PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-27 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-08 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-30 | Officers | Change person director company with change date. | Download |
2018-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-08 | Accounts | Change account reference date company previous extended. | Download |
2017-12-18 | Address | Change registered office address company with date old address new address. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-11 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.