SELECT STATISTICAL SERVICES LTD

Company Documents

DateDescription
11/03/2511 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/11/2119 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/12/2021 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

12/11/1912 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

29/11/1829 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR LYNSEY JANE MCCOLL / 12/04/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

15/11/1715 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/10/161 October 2016 DIRECTOR APPOINTED DR LYNSEY JANE MCCOLL

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

07/03/167 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

09/03/159 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/03/1410 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER BROOKS / 30/01/2014

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KARI LOUISE BROOKS / 30/01/2014

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/03/1327 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/03/1220 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN PETER BROOKS / 27/02/2012

View Document

20/03/1220 March 2012 15/03/12 STATEMENT OF CAPITAL GBP 1000.00

View Document

20/03/1220 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 CONSOLIDATION 15/03/12

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM ADMIRAL HOUSE GRENADIER ROAD EXETER BUSINESS PARK EXETER EX1 3QF ENGLAND

View Document

17/02/1217 February 2012 CURREXT FROM 31/03/2012 TO 31/08/2012

View Document

09/01/129 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

09/01/129 January 2012 09/01/12 STATEMENT OF CAPITAL GBP 1.050000

View Document

28/12/1128 December 2011 ADOPT ARTICLES 19/12/2011

View Document

21/12/1121 December 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR MARK DIXON

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MRS KARI LOUISE BROOKS

View Document

14/12/1114 December 2011 SHARE PREMIUM CANCELLED 12/12/2011

View Document

14/12/1114 December 2011 12/12/11 STATEMENT OF CAPITAL GBP 2.05

View Document

14/12/1114 December 2011 06/05/11 STATEMENT OF CAPITAL GBP 2.05

View Document

14/12/1114 December 2011 14/12/11 STATEMENT OF CAPITAL GBP 2.05

View Document

14/12/1114 December 2011 STATEMENT BY DIRECTORS

View Document

14/12/1114 December 2011 SOLVENCY STATEMENT DATED 12/12/11

View Document

11/05/1111 May 2011 ADOPT ARTICLES 06/05/2011

View Document

06/05/116 May 2011 DIRECTOR APPOINTED DR MARK JAMES DIXON

View Document

06/05/116 May 2011 06/05/11 STATEMENT OF CAPITAL GBP 1

View Document

17/03/1117 March 2011 COMPANY NAME CHANGED ATASS SELECT LTD CERTIFICATE ISSUED ON 17/03/11

View Document

07/03/117 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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