SELECT RESEARCH LTD.

Malvern Hills Science Park Malvern Hills Science Park, Malvern, WR14 3SZ, England
StatusACTIVE
Company No.02921698
CategoryPrivate Limited Company
Incorporated22 Apr 1994
Age30 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

SELECT RESEARCH LTD. is an active private limited company with number 02921698. It was incorporated 30 years, 1 month, 1 day ago, on 22 April 1994. The company address is Malvern Hills Science Park Malvern Hills Science Park, Malvern, WR14 3SZ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2023

Action Date: 25 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-25

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2020

Action Date: 06 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-06

Charge number: 029216980005

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2020

Action Date: 14 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-14

Capital : 2,772.32 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2020

Action Date: 05 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-05

Capital : 2,633.70 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2019

Action Date: 25 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 029216980004

Charge creation date: 2019-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Capital allotment shares

Date: 23 Sep 2019

Action Date: 06 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-06

Capital : 1,725.53 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Sep 2019

Action Date: 06 Sep 2019

Category: Capital

Type: SH01

Capital : 1,816.34 GBP

Date: 2019-09-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Aug 2019

Action Date: 12 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 029216980003

Charge creation date: 2019-08-12

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Capital allotment shares

Date: 24 Aug 2018

Action Date: 10 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-10

Capital : 1,587.51 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 14 Feb 2018

Action Date: 01 Dec 2016

Category: Capital

Type: RP04SH01

Capital : 1,428.77 GBP

Date: 2016-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Capital allotment shares

Date: 22 May 2017

Action Date: 11 Apr 2017

Category: Capital

Type: SH01

Capital : 1,508.14 GBP

Date: 2017-04-11

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2017

Action Date: 02 Mar 2017

Category: Address

Type: AD01

Old address: Grove Hill Suckley Worcester WR6 5EE England

New address: Malvern Hills Science Park Geraldine Road Malvern WR14 3SZ

Change date: 2017-03-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Address

Type: AD01

Old address: Malvern Hills Science Park Geraldine Road Malvern WR14 3SZ England

Change date: 2017-01-31

New address: Grove Hill Suckley Worcester WR6 5EE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-30

New address: Malvern Hills Science Park Geraldine Road Malvern WR14 3SZ

Old address: Grove Hill Suckley Worcester WR6 5EE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2016

Action Date: 01 Dec 2016

Category: Capital

Type: SH01

Capital : 1,428.77 GBP

Date: 2016-12-01

Documents

View document PDF

Capital alter shares subdivision

Date: 26 Sep 2016

Action Date: 04 Aug 2016

Category: Capital

Type: SH02

Date: 2016-08-04

Documents

View document PDF

Capital name of class of shares

Date: 16 Aug 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 12 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 07 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-06

Officer name: Mary Barnes

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Aug 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Gunther Barnes

Appointment date: 2015-08-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Aug 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-08-06

Officer name: Mary Barnes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 07 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Address

Type: AD01

Old address: 42 Calthorpe Road Edgbaston Birmingham B15 1TS

Change date: 2015-02-25

New address: Grove Hill Suckley Worcester WR6 5EE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 07 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-07

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Apr 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Gazette notice compulsary

Date: 29 Apr 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2013

Action Date: 07 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2012

Action Date: 07 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-07

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Mar 2012

Action Date: 23 Mar 2012

Category: Address

Type: AD01

Old address: Grove Hill Suckley Worcester Worcs. WR6 5EE

Change date: 2012-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2011

Action Date: 07 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2010

Action Date: 07 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Feb 2010

Action Date: 09 Feb 2010

Category: Address

Type: AD01

Old address: 42 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TS

Change date: 2010-02-09

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 22/12/06 from: grove hill suckley worcester WR6 5EE

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Capital

Type: 88(2)R

Description: Ad 30/04/06--------- £ si 50@1=50 £ ic 1113/1163

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 11 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/03; full list of members

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Capital

Type: 88(2)R

Description: Ad 16/12/02--------- £ si 900@1=900 £ ic 180/1080

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Capital

Type: 88(2)R

Description: Ad 18/12/02--------- £ si 80@1=80 £ ic 100/180

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 29 Oct 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 14/10/02

Documents

View document PDF

Resolution

Date: 29 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 17 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Feb 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 15 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/00; full list of members

Documents

View document PDF

Auditors resignation company

Date: 04 May 2000

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 13 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/99; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 09 Mar 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 30 Nov 1998

Category: Address

Type: 287

Description: Registered office changed on 30/11/98 from: 179 worple road london SW20 8RF

Documents

View document PDF

Legacy

Date: 24 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Feb 1998

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 29 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jan 1997

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 09 Jul 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/96; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 1996

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 25 Jan 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

ARIADNA GLOBAL ECOMMERCE LTD

68 GREENWAY AVENUE,LONDON,E17 3QW

Number:11618545
Status:ACTIVE
Category:Private Limited Company

J28 LIMITED

10 ETON GROVE,WOLLATON,NG8 1FT

Number:06529845
Status:ACTIVE
Category:Private Limited Company

KANAPEENA LTD

40 OAK LANE,BRADFORD,BD9 4PX

Number:11550998
Status:ACTIVE
Category:Private Limited Company

NEW PROPERTY MOVE LIMITED

16 LEICESTER ROAD,LONDON,E11 2DP

Number:09230965
Status:ACTIVE
Category:Private Limited Company

PATRADE LIMITED

11 NEWQUAY CRESCENT,HARROW,HA2 9LH

Number:09374658
Status:ACTIVE
Category:Private Limited Company

TO BEE ADVISED FINANCIAL SERVICES LTD

22 THE PASTURES,SPALDING,PE12 6FL

Number:04266595
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source