SELECT SURVEYS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Appointment of Mr Adrian Jones as a secretary on 2025-04-24

View Document

29/04/2529 April 2025 Appointment of Mr Jake Mccabe as a director on 2025-04-06

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-10 with updates

View Document

16/07/2416 July 2024 Satisfaction of charge 044244140006 in full

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Memorandum and Articles of Association

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Resolutions

View Document

17/05/2417 May 2024 Change of share class name or designation

View Document

13/04/2413 April 2024 Resolutions

View Document

13/04/2413 April 2024 Change of share class name or designation

View Document

13/04/2413 April 2024 Memorandum and Articles of Association

View Document

13/04/2413 April 2024 Resolutions

View Document

04/04/244 April 2024 Termination of appointment of Josephine Lucy Cordell as a director on 2024-03-28

View Document

04/04/244 April 2024 Termination of appointment of Josephine Lucy Cordell as a secretary on 2024-03-28

View Document

04/04/244 April 2024 Termination of appointment of Deme Cordell as a director on 2024-03-28

View Document

04/04/244 April 2024 Cessation of Josephine Lucy Cordell as a person with significant control on 2024-03-28

View Document

04/04/244 April 2024 Cessation of Deme Cordell as a person with significant control on 2024-03-28

View Document

04/04/244 April 2024 Notification of Linesearchbeforeudig Limited as a person with significant control on 2024-03-28

View Document

04/04/244 April 2024 Previous accounting period shortened from 2024-04-30 to 2024-03-31

View Document

04/04/244 April 2024 Registered office address changed from The Old Coach House, London Road Wrotham Sevenoaks Kent TN15 7RR to The Head Office Ivanhoe Office Park Ashby De La Zouch Leicestershire LE65 2AB on 2024-04-04

View Document

04/04/244 April 2024 Appointment of Mr Duane Edward Rodgers as a director on 2024-03-28

View Document

04/04/244 April 2024 Appointment of Mr Richard William Broome as a director on 2024-03-28

View Document

04/04/244 April 2024 Appointment of Mr Andrew Robert Jackson as a director on 2024-03-28

View Document

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

View Accounts

14/03/2414 March 2024 Satisfaction of charge 2 in full

View Document

14/03/2414 March 2024 Satisfaction of charge 3 in full

View Document

21/02/2421 February 2024 Change of details for Mr Deme Cordell as a person with significant control on 2016-04-06

View Document

26/01/2426 January 2024 Satisfaction of charge 5 in full

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

13/11/2313 November 2023 Notification of Josephine Cordell as a person with significant control on 2016-09-10

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

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

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

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

View Accounts

27/01/2227 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

05/02/215 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

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

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

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

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/10/1719 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

03/02/173 February 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

28/04/1628 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/05/1512 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

22/04/1422 April 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

17/04/1417 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/04/1416 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044244140006

View Document

17/06/1317 June 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

23/05/1323 May 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MRS JOSEPHINE LUCY CORDELL

View Document

30/04/1230 April 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

29/02/1229 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

27/04/1127 April 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

23/11/1023 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/11/1023 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

26/04/1026 April 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

29/04/0929 April 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

11/06/0811 June 2008 SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE CORDELL / 15/02/2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEME CORDELL / 15/02/2008

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: FEN FARM WAVENDON MILTON KEYNES BUCKINGHAMSHIRE MK17 8AA

View Document

04/06/074 June 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

02/06/062 June 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

19/05/0619 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/068 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/059 June 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

16/03/0516 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/047 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

08/06/038 June 2003 S366A DISP HOLDING AGM 30/05/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/024 October 2002 NEW SECRETARY APPOINTED

View Document

04/10/024 October 2002 SECRETARY RESIGNED

View Document

20/05/0220 May 2002 REGISTERED OFFICE CHANGED ON 20/05/02 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

20/05/0220 May 2002 SECRETARY RESIGNED

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 NEW SECRETARY APPOINTED

View Document

25/04/0225 April 2002 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