Select Surveys Ltd was established in 2002, it's status at Companies House is "Active". The current directors of this company are listed as Cordell, Deme, Hudson, Paul. We don't know the number of employees at Select Surveys Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CORDELL, Deme | 25 April 2002 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUDSON, Paul | 25 April 2002 | 30 August 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 June 2020 | |
AA - Annual Accounts | 31 January 2020 | |
CS01 - N/A | 10 May 2019 | |
AA - Annual Accounts | 29 January 2019 | |
CS01 - N/A | 10 May 2018 | |
AA - Annual Accounts | 19 October 2017 | |
CS01 - N/A | 28 April 2017 | |
CS01 - N/A | 27 April 2017 | |
AA - Annual Accounts | 03 February 2017 | |
AR01 - Annual Return | 28 April 2016 | |
AA - Annual Accounts | 29 February 2016 | |
AR01 - Annual Return | 12 May 2015 | |
AA - Annual Accounts | 12 February 2015 | |
AR01 - Annual Return | 06 May 2014 | |
AA - Annual Accounts | 22 April 2014 | |
MR04 - N/A | 17 April 2014 | |
MR01 - N/A | 16 April 2014 | |
AR01 - Annual Return | 17 June 2013 | |
AA - Annual Accounts | 23 May 2013 | |
AP01 - Appointment of director | 12 February 2013 | |
AR01 - Annual Return | 30 April 2012 | |
AA - Annual Accounts | 29 February 2012 | |
AR01 - Annual Return | 27 April 2011 | |
AA - Annual Accounts | 01 February 2011 | |
MG01 - Particulars of a mortgage or charge | 23 November 2010 | |
MG01 - Particulars of a mortgage or charge | 23 November 2010 | |
AR01 - Annual Return | 26 April 2010 | |
AA - Annual Accounts | 04 February 2010 | |
363a - Annual Return | 29 April 2009 | |
AA - Annual Accounts | 04 March 2009 | |
363a - Annual Return | 11 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 June 2008 | |
AA - Annual Accounts | 04 March 2008 | |
287 - Change in situation or address of Registered Office | 07 January 2008 | |
363a - Annual Return | 04 June 2007 | |
AA - Annual Accounts | 21 February 2007 | |
AA - Annual Accounts | 02 June 2006 | |
395 - Particulars of a mortgage or charge | 19 May 2006 | |
363s - Annual Return | 08 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 June 2005 | |
363s - Annual Return | 09 June 2005 | |
AA - Annual Accounts | 08 April 2005 | |
395 - Particulars of a mortgage or charge | 16 March 2005 | |
363s - Annual Return | 07 May 2004 | |
AA - Annual Accounts | 10 June 2003 | |
RESOLUTIONS - N/A | 08 June 2003 | |
RESOLUTIONS - N/A | 08 June 2003 | |
RESOLUTIONS - N/A | 08 June 2003 | |
363s - Annual Return | 13 May 2003 | |
395 - Particulars of a mortgage or charge | 21 October 2002 | |
288a - Notice of appointment of directors or secretaries | 04 October 2002 | |
288b - Notice of resignation of directors or secretaries | 04 October 2002 | |
287 - Change in situation or address of Registered Office | 20 May 2002 | |
288a - Notice of appointment of directors or secretaries | 20 May 2002 | |
288a - Notice of appointment of directors or secretaries | 20 May 2002 | |
288b - Notice of resignation of directors or secretaries | 20 May 2002 | |
288b - Notice of resignation of directors or secretaries | 20 May 2002 | |
NEWINC - New incorporation documents | 25 April 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 April 2014 | Outstanding |
N/A |
Legal charge over cash sum | 19 November 2010 | Outstanding |
N/A |
Floating charge | 19 November 2010 | Fully Satisfied |
N/A |
Legal charge | 16 May 2006 | Outstanding |
N/A |
Debenture | 11 March 2005 | Outstanding |
N/A |
Debenture | 17 October 2002 | Fully Satisfied |
N/A |