S T RESEARCH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Micro company accounts made up to 2024-05-31 |
12/11/2412 November 2024 | Confirmation statement made on 2024-09-09 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/02/2415 February 2024 | Micro company accounts made up to 2023-05-31 |
10/10/2310 October 2023 | Confirmation statement made on 2023-09-09 with no updates |
27/02/2327 February 2023 | Micro company accounts made up to 2022-05-31 |
14/09/2214 September 2022 | Confirmation statement made on 2022-09-09 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
08/02/228 February 2022 | Micro company accounts made up to 2021-05-31 |
05/10/215 October 2021 | Confirmation statement made on 2021-09-09 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
19/08/2019 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/02/206 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
13/09/1813 September 2018 | CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES |
13/09/1813 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DR TREVOR DAVID DOBBINS / 13/09/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
05/02/185 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
02/02/182 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES KATHLEEN DOBBINS / 01/02/2018 |
01/02/181 February 2018 | PSC'S CHANGE OF PARTICULARS / DR TREVOR DAVID DOBBINS / 01/02/2018 |
01/02/181 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES KATHLEEN DOBBINS / 01/02/2018 |
01/02/181 February 2018 | PSC'S CHANGE OF PARTICULARS / MRS FRANCES KATHLEEN DOBBINS / 01/02/2018 |
20/09/1720 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DR TREVOR DAVID DOBBINS / 20/09/2017 |
20/09/1720 September 2017 | SECRETARY'S CHANGE OF PARTICULARS / FRANCES KATHLEEN DOBBINS / 20/09/2017 |
20/09/1720 September 2017 | CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
06/10/166 October 2016 | APPOINTMENT TERMINATED, DIRECTOR FRANCES DOBBINS |
06/10/166 October 2016 | DIRECTOR APPOINTED MRS FRANCES KATHLEEN DOBBINS |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
01/03/161 March 2016 | DIRECTOR APPOINTED MRS FRANCES KATHLEEN DOBBINS |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
01/10/151 October 2015 | Annual return made up to 9 September 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
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 |
22/10/1422 October 2014 | Annual return made up to 9 September 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
26/11/1326 November 2013 | Annual return made up to 9 September 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
16/01/1316 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
02/11/122 November 2012 | Annual return made up to 9 September 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
01/11/111 November 2011 | Annual return made up to 9 September 2011 with full list of shareholders |
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 |
22/09/1122 September 2011 | REGISTERED OFFICE CHANGED ON 22/09/2011 FROM 8 SPUR ROAD, COSHAM PORTSMOUTH HAMPSHIRE PO6 3EB |
10/02/1110 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
12/10/1012 October 2010 | Annual return made up to 9 September 2010 with full list of shareholders |
12/02/1012 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
02/02/102 February 2010 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MYERS |
10/11/0910 November 2009 | Annual return made up to 9 September 2009 with full list of shareholders |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
01/10/081 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / FRANCES DOBBINS / 31/03/2008 |
01/10/081 October 2008 | RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS |
27/05/0827 May 2008 | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
27/05/0827 May 2008 | APPOINTMENT TERMINATED SECRETARY TREVOR DOBBINS |
27/05/0827 May 2008 | SECRETARY APPOINTED FRANCES KATHLEEN DOBBINS |
16/10/0716 October 2007 | RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS |
30/07/0730 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
01/04/071 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
11/10/0611 October 2006 | RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS |
09/12/059 December 2005 | NEW DIRECTOR APPOINTED |
09/12/059 December 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/10/0527 October 2005 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/05/06 |
13/09/0513 September 2005 | DIRECTOR RESIGNED |
13/09/0513 September 2005 | SECRETARY RESIGNED |
09/09/059 September 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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