About

Registered Number: 02689082
Date of Incorporation: 19/02/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: 28 West Street, Dunstable, Bedfordshire, LU6 1TA,

 

Having been setup in 1992, Select Mailstream Ltd has its registered office in Dunstable in Bedfordshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMERON, Susannah Lea 28 September 1996 - 1
DWIGHT, Jennifer 28 October 1994 28 September 1996 1
RAINNIE, John 19 February 1992 12 April 1995 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 27 March 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 04 April 2018
AA - Annual Accounts 27 January 2018
CS01 - N/A 07 April 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 29 January 2016
AD01 - Change of registered office address 31 July 2015
AA01 - Change of accounting reference date 29 July 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 29 December 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 26 December 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 31 January 2010
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 24 April 2008
287 - Change in situation or address of Registered Office 24 April 2008
AA - Annual Accounts 01 February 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 16 March 2007
287 - Change in situation or address of Registered Office 14 December 2006
AA - Annual Accounts 01 November 2006
363s - Annual Return 27 February 2006
363s - Annual Return 24 February 2005
AA - Annual Accounts 24 January 2005
288c - Notice of change of directors or secretaries or in their particulars 04 August 2004
288c - Notice of change of directors or secretaries or in their particulars 04 August 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 08 March 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 20 February 2002
AA - Annual Accounts 30 January 2002
287 - Change in situation or address of Registered Office 30 January 2002
AA - Annual Accounts 05 June 2001
363s - Annual Return 05 June 2001
363s - Annual Return 28 March 2000
AA - Annual Accounts 02 February 2000
AA - Annual Accounts 05 May 1999
363s - Annual Return 30 March 1999
395 - Particulars of a mortgage or charge 27 June 1998
363a - Annual Return 17 April 1998
AA - Annual Accounts 03 February 1998
288a - Notice of appointment of directors or secretaries 17 April 1997
363s - Annual Return 17 April 1997
AA - Annual Accounts 20 March 1997
288b - Notice of resignation of directors or secretaries 27 November 1996
363s - Annual Return 02 March 1996
AA - Annual Accounts 21 December 1995
395 - Particulars of a mortgage or charge 22 March 1995
363s - Annual Return 10 March 1995
AA - Annual Accounts 25 January 1995
288 - N/A 11 November 1994
288 - N/A 11 November 1994
AA - Annual Accounts 18 July 1994
363s - Annual Return 20 March 1994
287 - Change in situation or address of Registered Office 02 November 1993
363s - Annual Return 26 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1993
288 - N/A 05 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 November 1992
288 - N/A 23 September 1992
288 - N/A 23 September 1992
288 - N/A 24 July 1992
288 - N/A 24 July 1992
NEWINC - New incorporation documents 19 February 1992

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 25 June 1998 Outstanding

N/A

Deed of charge over credit balances 15 March 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.