SELECT INFORMATION SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/11/2421 November 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

22/09/2422 September 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/11/2315 November 2023 Registered office address changed from Suite 10 Centre for Advanced Industry Coble Dene North Shields NE29 6DE England to 9 Tankerville Terrace Newcastle upon Tyne NE2 3AH on 2023-11-15

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

07/11/237 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Registered office address changed from 9 Tankerville Terrace Newcastle upon Tyne NE2 3AH England to Suite 10 Centre for Advanced Industry Coble Dene North Shields NE29 6DE on 2021-12-13

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/11/207 November 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/11/1916 November 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD THOMAS BROWN / 08/12/2017

View Document

14/02/1814 February 2018 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE HAMILTON / 08/12/2017

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM 22 LANSDOWNE GARDENS JESMOND NEWCASTLE UPON TYNE TYNE AND WEAR NE2 1HE

View Document

19/11/1719 November 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/12/1611 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/11/1524 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/11/1420 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/11/1319 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

15/04/1315 April 2013 21/03/13 STATEMENT OF CAPITAL GBP 10

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/12/1223 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/11/1214 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/12/1127 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/11/113 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/11/108 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/11/0921 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD THOMAS BROWN / 01/10/2009

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/12/069 December 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/01/0414 January 2004 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

24/02/0324 February 2003 NEW SECRETARY APPOINTED

View Document

24/02/0324 February 2003 SECRETARY RESIGNED

View Document

21/11/0221 November 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

01/11/991 November 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

10/11/9810 November 1998 RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS

View Document

13/07/9813 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

30/12/9730 December 1997 REGISTERED OFFICE CHANGED ON 30/12/97 FROM: FLAT 2, 8 ESLINGTON TERRACE JESMOND NEWCASTLE UPON TYNE NE2 4RJ

View Document

30/12/9730 December 1997 RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS

View Document

30/12/9730 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9718 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

29/10/9629 October 1996 RETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

21/11/9521 November 1995 RETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS

View Document

24/02/9524 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

21/10/9421 October 1994 REGISTERED OFFICE CHANGED ON 21/10/94 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

21/10/9421 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/10/9421 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9412 October 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