SELECT RESEARCH LTD.

Company Documents

DateDescription
06/02/256 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/04/211 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES

View Document

07/08/207 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 029216980005

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 14/04/20 STATEMENT OF CAPITAL GBP 2772.32

View Document

16/04/2016 April 2020 05/03/20 STATEMENT OF CAPITAL GBP 2633.70

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

05/12/195 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 029216980004

View Document

21/10/1921 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 06/09/19 STATEMENT OF CAPITAL GBP 1725.53

View Document

23/09/1923 September 2019 06/09/19 STATEMENT OF CAPITAL GBP 1816.34

View Document

13/08/1913 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 029216980003

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 10/08/18 STATEMENT OF CAPITAL GBP 1587.51

View Document

14/02/1814 February 2018 SECOND FILED SH01 - 01/12/16 STATEMENT OF CAPITAL GBP 1428.77

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

23/10/1723 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 11/04/17 STATEMENT OF CAPITAL GBP 1508.14

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM GROVE HILL SUCKLEY WORCESTER WR6 5EE ENGLAND

View Document

27/02/1727 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/02/1727 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM MALVERN HILLS SCIENCE PARK GERALDINE ROAD MALVERN WR14 3SZ ENGLAND

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM GROVE HILL SUCKLEY WORCESTER WR6 5EE

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/12/1615 December 2016 01/12/16 STATEMENT OF CAPITAL GBP 1428.77

View Document

26/09/1626 September 2016 SUB-DIVISION 04/08/16

View Document

12/08/1612 August 2016 VARYING SHARE RIGHTS AND NAMES

View Document

04/05/164 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, SECRETARY MARY BARNES

View Document

06/08/156 August 2015 SECRETARY APPOINTED MR RICHARD GUNTHER BARNES

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARY BARNES

View Document

26/05/1526 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 42 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TS

View Document

20/05/1420 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/04/1430 April 2014 DISS40 (DISS40(SOAD))

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/04/1429 April 2014 FIRST GAZETTE

View Document

15/04/1315 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/04/1212 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

23/03/1223 March 2012 REGISTERED OFFICE CHANGED ON 23/03/2012 FROM GROVE HILL SUCKLEY WORCESTER WORCS. WR6 5EE

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/04/1111 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/05/1020 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 42 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1TS

View Document

08/06/098 June 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

28/11/0728 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0721 August 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/12/0622 December 2006 REGISTERED OFFICE CHANGED ON 22/12/06 FROM: GROVE HILL SUCKLEY WORCESTER WR6 5EE

View Document

17/05/0617 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

29/10/0229 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/10/0229 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0229 October 2002 £ NC 100/11000 14/10/

View Document

29/10/0229 October 2002 VARYING SHARE RIGHTS AND NAMES

View Document

29/10/0229 October 2002 NC INC ALREADY ADJUSTED 14/10/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

17/04/0117 April 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 AUDITOR'S RESIGNATION

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/999 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

30/11/9830 November 1998 REGISTERED OFFICE CHANGED ON 30/11/98 FROM: 179 WORPLE ROAD LONDON SW20 8RF

View Document

24/04/9824 April 1998 RETURN MADE UP TO 22/04/98; NO CHANGE OF MEMBERS

View Document

23/02/9823 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 22/04/97; NO CHANGE OF MEMBERS

View Document

22/01/9722 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

30/04/9630 April 1996 RETURN MADE UP TO 22/04/96; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

25/01/9625 January 1996 DIRECTOR RESIGNED

View Document

02/10/952 October 1995 COMPANY NAME CHANGED SELECT RESEARCH SERVICES LTD CERTIFICATE ISSUED ON 03/10/95

View Document

08/09/958 September 1995 DIRECTOR RESIGNED

View Document

08/09/958 September 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/959 August 1995 COMPANY NAME CHANGED THE FIELD SPECIALISTS LIMITED CERTIFICATE ISSUED ON 10/08/95

View Document

26/04/9526 April 1995 RETURN MADE UP TO 22/04/95; FULL LIST OF MEMBERS

View Document

08/02/958 February 1995 EXEMPTION FROM APPOINTING AUDITORS 27/01/95

View Document

08/02/958 February 1995 S386 DISP APP AUDS 27/01/95

View Document

08/02/958 February 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9518 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/05/944 May 1994 REGISTERED OFFICE CHANGED ON 04/05/94 FROM: 152 CITY ROAD LONDON EC1V 2NX

View Document

04/05/944 May 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/04/9422 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company