SINCLAIR RESEARCH LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

20/12/2420 December 2024 Notification of a person with significant control statement

View Document

20/12/2420 December 2024 Termination of appointment of Robert Charles Freestone as a secretary on 2024-12-01

View Document

20/12/2420 December 2024 Termination of appointment of Samuel Sinclair as a director on 2024-12-13

View Document

20/12/2420 December 2024 Termination of appointment of Robert Charles Freestone as a director on 2024-12-13

View Document

20/12/2420 December 2024 Cessation of Robert Charles Freestone as a person with significant control on 2024-12-13

View Document

06/08/246 August 2024 Confirmation statement made on 2024-06-26 with updates

View Document

29/05/2429 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

28/05/2428 May 2024 Termination of appointment of Susan Elaine Millar as a director on 2024-05-28

View Document

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

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-06-26 with updates

View Document

22/05/2322 May 2023 Withdrawal of a person with significant control statement on 2023-05-22

View Document

22/05/2322 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

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

View Accounts

04/05/224 May 2022 Appointment of Dr Samuel Sinclair as a director on 2022-05-03

View Document

04/05/224 May 2022 Appointment of Mr Robert Charles Freestone as a director on 2022-05-03

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

13/10/2113 October 2021 Notification of a person with significant control statement

View Document

07/10/217 October 2021 Termination of appointment of Clive Sinclair as a director on 2021-09-16

View Document

07/10/217 October 2021 Cessation of Clive Sinclair as a person with significant control on 2021-09-16

View Document

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

View Accounts

09/02/219 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

19/12/1919 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

03/10/183 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH 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

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE SINCLAIR

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/10/1617 October 2016 SECRETARY APPOINTED MR ROBERT CHARLES FREESTONE

View Document

28/09/1628 September 2016 29/06/16 CHANGES

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANGIE SINCLAIR

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, SECRETARY ANGIE SINCLAIR

View Document

06/11/156 November 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

30/09/1530 September 2015 SECRETARY'S CHANGE OF PARTICULARS / ANGIE ST.JAMES / 30/08/2015

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/08/1418 August 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/09/1311 September 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/07/1218 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/07/1128 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

28/01/1128 January 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

27/07/1027 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN MILLAR

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED LADY ANGIE SINCLAIR

View Document

10/03/1010 March 2010 SECRETARY APPOINTED ANGIE ST.JAMES

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

31/07/0731 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

31/10/0231 October 2002 NEW SECRETARY APPOINTED

View Document

27/08/0227 August 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 REGISTERED OFFICE CHANGED ON 17/10/01 FROM: 30 UPPER HIGH STREET THAME OXFORDSHIRE OX9 3EZ

View Document

31/07/0131 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 01/07/00; BULK LIST AVAILABLE SEPARATELY

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 RETURN MADE UP TO 01/07/99; CHANGE OF MEMBERS

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

25/07/9825 July 1998 RETURN MADE UP TO 01/07/98; CHANGE OF MEMBERS

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

28/07/9728 July 1997 RETURN MADE UP TO 01/07/97; BULK LIST AVAILABLE SEPARATELY

View Document

03/07/973 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

20/09/9620 September 1996 RETURN MADE UP TO 01/07/96; CHANGE OF MEMBERS

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

30/08/9530 August 1995 RETURN MADE UP TO 01/07/95; CHANGE OF MEMBERS

View Document

30/08/9530 August 1995 REGISTERED OFFICE CHANGED ON 30/08/95 FROM: DORSET CORPORATE SERVICES LTD 1 THE CENTRE HIGH STREET GILLINGHAM DORSET SP8 4AB

View Document

04/07/954 July 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/08/9430 August 1994 ACCOUNTING REF. DATE SHORT FROM 01/09 TO 31/08

View Document

23/08/9423 August 1994 RETURN MADE UP TO 07/07/94; BULK LIST AVAILABLE SEPARATELY

View Document

13/06/9413 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/9431 May 1994 FULL ACCOUNTS MADE UP TO 01/09/93

View Document

20/02/9420 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/9314 September 1993 NEW DIRECTOR APPOINTED

View Document

06/09/936 September 1993 RETURN MADE UP TO 19/07/93; FULL LIST OF MEMBERS

View Document

21/08/9321 August 1993 DIRECTOR RESIGNED

View Document

13/07/9313 July 1993 DIRECTOR RESIGNED

View Document

29/06/9329 June 1993 FULL ACCOUNTS MADE UP TO 01/09/92

View Document

03/03/933 March 1993 DIRECTOR RESIGNED

View Document

14/01/9314 January 1993 AUDITOR'S RESIGNATION

View Document

20/10/9220 October 1992 DIRECTOR RESIGNED

View Document

22/06/9222 June 1992 NEW DIRECTOR APPOINTED

View Document

21/06/9221 June 1992 FULL GROUP ACCOUNTS MADE UP TO 01/09/91

View Document

21/06/9221 June 1992 RETURN MADE UP TO 01/07/92; BULK LIST AVAILABLE SEPARATELY

View Document

21/02/9221 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9113 September 1991 FULL GROUP ACCOUNTS MADE UP TO 01/09/90

View Document

24/07/9124 July 1991 RETURN MADE UP TO 19/07/91; BULK LIST AVAILABLE SEPARATELY

View Document

20/05/9120 May 1991 RETURN MADE UP TO 15/04/90; NO CHANGE OF MEMBERS

View Document

10/05/9110 May 1991 £ NC 1025000/1051627 27/04/90

View Document

19/06/9019 June 1990 REGISTERED OFFICE CHANGED ON 19/06/90 FROM: CAVENDISH HOUSE BARTON CAMBRIDGE CB3 7AR

View Document

16/05/9016 May 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/04/90

View Document

05/04/905 April 1990 DIRECTOR RESIGNED

View Document

26/01/9026 January 1990 RETURN MADE UP TO 29/12/89; BULK LIST AVAILABLE SEPARATELY

View Document

26/01/9026 January 1990 FULL GROUP ACCOUNTS MADE UP TO 01/09/89

View Document

28/10/8928 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/8928 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/8928 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/8928 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/8928 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/8928 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/8928 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/8928 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/8928 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/8928 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/8928 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/8928 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/8928 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/8923 October 1989 RETURN MADE UP TO 13/09/89; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 FULL GROUP ACCOUNTS MADE UP TO 01/09/88

View Document

27/04/8927 April 1989 NEW DIRECTOR APPOINTED

View Document

19/01/8919 January 1989 FULL GROUP ACCOUNTS MADE UP TO 01/09/87

View Document

19/01/8919 January 1989 RETURN MADE UP TO 30/10/88; BULK LIST AVAILABLE SEPARATELY

View Document

16/10/8716 October 1987 DIRECTOR RESIGNED

View Document

22/09/8722 September 1987 RETURN MADE UP TO 02/09/87; FULL LIST OF MEMBERS

View Document

17/09/8717 September 1987 FULL GROUP ACCOUNTS MADE UP TO 01/09/85

View Document

17/09/8717 September 1987 FULL GROUP ACCOUNTS MADE UP TO 01/09/86

View Document

03/08/873 August 1987 REGISTERED OFFICE CHANGED ON 03/08/87 FROM: MILTON HALL MILTON CAMBRIDGE ENGLAND CB4 4AE

View Document

10/06/8710 June 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/85

View Document

20/05/8720 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/05/8720 May 1987 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 01/09

View Document

04/02/874 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

30/10/8630 October 1986 ANNUAL RETURN MADE UP TO 31/12/85

View Document

29/10/8629 October 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

23/09/8623 September 1986 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

30/07/8630 July 1986 DIRECTOR RESIGNED

View Document

24/07/8624 July 1986 DIRECTOR RESIGNED

View Document

11/02/8611 February 1986 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

14/11/8414 November 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

14/11/8414 November 1984 ANNUAL RETURN MADE UP TO 04/10/84

View Document

23/12/8323 December 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

22/12/8322 December 1983 ANNUAL RETURN MADE UP TO 07/10/83

View Document

08/09/838 September 1983 ANNUAL RETURN MADE UP TO 04/10/82

View Document

28/06/8328 June 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

30/09/8230 September 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

18/08/8218 August 1982 ANNUAL RETURN MADE UP TO 31/12/81

View Document

15/05/8115 May 1981 ANNUAL RETURN MADE UP TO 31/12/80

View Document

03/10/803 October 1980 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

19/09/7319 September 1973 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/09/73

View Document

19/09/7319 September 1973 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