SELECT LEGAL SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 02813069 |
Category | Private Limited Company |
Incorporated | 27 Apr 1993 |
Age | 31 years, 1 month, 8 days |
Jurisdiction | England Wales |
SUMMARY
SELECT LEGAL SYSTEMS LIMITED is an active private limited company with number 02813069. It was incorporated 31 years, 1 month, 8 days ago, on 27 April 1993. The company address is Armstrong Building Oakwood Drive Armstrong Building Oakwood Drive, Loughborough, LE11 3QF, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Apr 2024
Action Date: 26 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-26
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change to a person with significant control
Date: 03 May 2023
Action Date: 21 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Access Uk Ltd
Change date: 2023-04-21
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 26 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-26
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2023
Action Date: 21 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-21
Old address: The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ United Kingdom
New address: Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF
Documents
Accounts with accounts type audit exemption subsiduary
Date: 13 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Legacy
Date: 13 Apr 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/22
Documents
Legacy
Date: 27 Mar 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22
Documents
Legacy
Date: 27 Mar 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22
Documents
Change account reference date company previous extended
Date: 09 Nov 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA01
New date: 2022-06-30
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-26
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Notification of a person with significant control
Date: 03 Jun 2021
Action Date: 28 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-05-28
Psc name: Access Uk Ltd
Documents
Cessation of a person with significant control
Date: 03 Jun 2021
Action Date: 28 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen Robert Dixon
Cessation date: 2021-05-28
Documents
Cessation of a person with significant control
Date: 03 Jun 2021
Action Date: 28 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Stuart Craven
Cessation date: 2021-05-28
Documents
Termination secretary company with name termination date
Date: 03 Jun 2021
Action Date: 28 May 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Stuart Craven
Termination date: 2021-05-28
Documents
Termination director company with name termination date
Date: 03 Jun 2021
Action Date: 28 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-28
Officer name: Michael Stuart Craven
Documents
Termination director company with name termination date
Date: 03 Jun 2021
Action Date: 28 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-28
Officer name: Stephen Robert Dixon
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2021
Action Date: 03 Jun 2021
Category: Address
Type: AD01
Old address: Priory Court Saxon Way Priory Park Hessle East Yorkshire HU13 9PB
New address: The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ
Change date: 2021-06-03
Documents
Appoint person director company with name date
Date: 03 Jun 2021
Action Date: 28 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael James Audis
Appointment date: 2021-05-28
Documents
Appoint person director company with name date
Date: 03 Jun 2021
Action Date: 28 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Adam John Witherow Brown
Appointment date: 2021-05-28
Documents
Appoint person director company with name date
Date: 03 Jun 2021
Action Date: 28 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Hugh Binns
Appointment date: 2021-05-28
Documents
Appoint person director company with name date
Date: 03 Jun 2021
Action Date: 28 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-28
Officer name: Mr Christopher Andrew Armstrong Bayne
Documents
Second filing of confirmation statement with made up date
Date: 26 May 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2017-04-27
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 26 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-26
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 28 Apr 2020
Action Date: 27 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-27
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 27 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-27
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Mortgage satisfy charge full
Date: 11 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 028130690001
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 27 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-27
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 27 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-27
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change registered office address company with date old address
Date: 03 Sep 2013
Action Date: 03 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-03
Old address: Orchard House the Square Hessle North Humberside HU13 0AE
Documents
Mortgage create with deed with charge number
Date: 30 May 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 028130690001
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2012
Action Date: 27 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-27
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 27 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-27
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2010
Action Date: 27 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-27
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Stuart Craven
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Robert Dixon
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 07 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Michael Stuart Craven
Change date: 2009-10-01
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 15 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/08; full list of members
Documents
Legacy
Date: 14 May 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / michael craven / 01/04/2008
Documents
Legacy
Date: 14 May 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / michael craven / 01/04/2008
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 15 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 19 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/06; full list of members
Documents
Legacy
Date: 08 Mar 2006
Category: Capital
Type: 169
Description: £ ic 1500/1000 10/02/06 £ sr 500@1=500
Documents
Resolution
Date: 08 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 16 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 06 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 16 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 08 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 31 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/01; full list of members
Documents
Accounts with accounts type small
Date: 13 Feb 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 08 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/00; full list of members
Documents
Accounts with accounts type small
Date: 24 Mar 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 08 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/99; full list of members
Documents
Accounts with accounts type small
Date: 26 Feb 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 04 Nov 1998
Category: Address
Type: 287
Description: Registered office changed on 04/11/98 from: 135 willerby road hull HU5 5HH
Documents
Legacy
Date: 10 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/98; full list of members
Documents
Accounts with accounts type small
Date: 03 Feb 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 06 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/97; full list of members
Documents
Accounts with accounts type small
Date: 06 Nov 1996
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 07 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/96; no change of members
Documents
Accounts with accounts type small
Date: 12 Oct 1995
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 03 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 14 Sep 1994
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 17 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/94; full list of members
Documents
Legacy
Date: 14 Dec 1993
Category: Address
Type: 287
Description: Registered office changed on 14/12/93 from: 12 woodstock close cottingham north humberside HU16 5NN
Documents
Legacy
Date: 14 Dec 1993
Category: Capital
Type: 88(2)R
Description: Ad 30/11/93--------- £ si 1497@1=1497 £ ic 2/1499
Documents
Legacy
Date: 10 Aug 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/04
Documents
Some Companies
UNIT 4B,BURY ST. EDMUNDS,IP32 7BS
Number: | 08421756 |
Status: | ACTIVE |
Category: | Private Limited Company |
AFFINITY PROPERTY INVESTMENTS LIMITED
C/O MICHAEL FILIOU PLC SALISBURY HOUSE,POTTERS BAR,EN6 5AS
Number: | 05574939 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACK & VEATCH INTERNATIONAL LTD.
60 HIGH STREET,REDHILL,RH1 1SH
Number: | 02153633 |
Status: | ACTIVE |
Category: | Private Limited Company |
144-146 KINGS CROSS ROAD,,WC1X 9DH
Number: | 02972800 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILNER HOLDINGS (YORK) LIMITED
SPARROW HALL,YORK,YO41 1JE
Number: | 11211699 |
Status: | ACTIVE |
Category: | Private Limited Company |
SBC HOUSE,WALLINGTON,SM6 7AH
Number: | 08720732 |
Status: | ACTIVE |
Category: | Private Limited Company |