This company is commonly known as Select Legal Systems Limited. The company was founded 31 years ago and was given the registration number 02813069. The firm's registered office is in HESSLE. You can find them at Priory Court Saxon Way, Priory Park, Hessle, East Yorkshire. This company's SIC code is 62012 - Business and domestic software development.
Name | : | SELECT LEGAL SYSTEMS LIMITED |
---|---|---|
Company Number | : | 02813069 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 1993 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Priory Court Saxon Way, Priory Park, Hessle, East Yorkshire, HU13 9PB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF | Director | 28 May 2021 | Active |
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF | Director | 28 May 2021 | Active |
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF | Director | 28 May 2021 | Active |
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF | Director | 28 May 2021 | Active |
The Old School, School Lane, Stratford St Mary, Colchester, United Kingdom, CO7 6LZ | Secretary | 27 April 1993 | Active |
The Old School, School Lane, Stratford St Mary, Colchester, United Kingdom, CO7 6LZ | Director | 27 April 1993 | Active |
The Old School, School Lane, Stratford St Mary, Colchester, United Kingdom, CO7 6LZ | Director | 27 April 1993 | Active |
8 St James Road, Melton, North Ferriby, HU14 3HZ | Director | 27 April 1993 | Active |
Access Uk Ltd | ||
Notified on | : | 28 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Armstrong Building, Oakwood Drive, Loughborough, United Kingdom, LE11 3QF |
Nature of control | : |
|
Mr Michael Stuart Craven | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old School, School Lane, Colchester, United Kingdom, CO7 6LZ |
Nature of control | : |
|
Mr Stephen Robert Dixon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old School, School Lane, Colchester, United Kingdom, CO7 6LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-21 | Address | Change registered office address company with date old address new address. | Download |
2023-04-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-04-13 | Accounts | Legacy. | Download |
2023-03-27 | Other | Legacy. | Download |
2023-03-27 | Other | Legacy. | Download |
2022-11-09 | Accounts | Change account reference date company previous extended. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-03 | Officers | Termination secretary company with name termination date. | Download |
2021-06-03 | Officers | Termination director company with name termination date. | Download |
2021-06-03 | Officers | Termination director company with name termination date. | Download |
2021-06-03 | Address | Change registered office address company with date old address new address. | Download |
2021-06-03 | Officers | Appoint person director company with name date. | Download |
2021-06-03 | Officers | Appoint person director company with name date. | Download |
2021-06-03 | Officers | Appoint person director company with name date. | Download |
2021-06-03 | Officers | Appoint person director company with name date. | Download |
2021-05-26 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.