S T RESEARCH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Micro company accounts made up to 2024-05-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-09-09 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/02/2415 February 2024 Micro company accounts made up to 2023-05-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/02/228 February 2022 Micro company accounts made up to 2021-05-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/08/2019 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/02/206 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR TREVOR DAVID DOBBINS / 13/09/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/02/185 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES KATHLEEN DOBBINS / 01/02/2018

View Document

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / DR TREVOR DAVID DOBBINS / 01/02/2018

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES KATHLEEN DOBBINS / 01/02/2018

View Document

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / MRS FRANCES KATHLEEN DOBBINS / 01/02/2018

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR TREVOR DAVID DOBBINS / 20/09/2017

View Document

20/09/1720 September 2017 SECRETARY'S CHANGE OF PARTICULARS / FRANCES KATHLEEN DOBBINS / 20/09/2017

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCES DOBBINS

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MRS FRANCES KATHLEEN DOBBINS

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/03/161 March 2016 DIRECTOR APPOINTED MRS FRANCES KATHLEEN DOBBINS

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/10/151 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM UNIT 9 WEST VINNETROW BUSINESS PARK VINNETROW ROAD CHICHESTER WEST SUSSEX PO20 1QH

View Document

22/10/1422 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/11/1326 November 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/11/122 November 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/11/111 November 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM KSL ACCOUNTANTS & BUSINESS ADVISORS UNIT 9 WEST VINNETROW BUSINESS PARK VINNETROW ROAD CHICHESTER PO20 1QH

View Document

22/09/1122 September 2011 REGISTERED OFFICE CHANGED ON 22/09/2011 FROM 8 SPUR ROAD, COSHAM PORTSMOUTH HAMPSHIRE PO6 3EB

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/10/1012 October 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MYERS

View Document

10/11/0910 November 2009 Annual return made up to 9 September 2009 with full list of shareholders

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/10/081 October 2008 SECRETARY'S CHANGE OF PARTICULARS / FRANCES DOBBINS / 31/03/2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED SECRETARY TREVOR DOBBINS

View Document

27/05/0827 May 2008 SECRETARY APPOINTED FRANCES KATHLEEN DOBBINS

View Document

16/10/0716 October 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/05/06

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 SECRETARY RESIGNED

View Document

09/09/059 September 2005 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