CONVEYANCING SEARCHES SERVICE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Micro company accounts made up to 2025-01-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

25/10/2425 October 2024 Micro company accounts made up to 2024-01-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/10/235 October 2023 Micro company accounts made up to 2023-01-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-11 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/10/2217 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/03/2131 March 2021 17/02/21 STATEMENT OF CAPITAL GBP 150

View Document

30/03/2130 March 2021 17/02/21 STATEMENT OF CAPITAL GBP 150

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

03/09/183 September 2018 COMPANY NAME CHANGED COMPLETUS LIMITED CERTIFICATE ISSUED ON 03/09/18

View Document

20/08/1820 August 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 200 BROOK DRIVE GREEN PARK READING BERKSHIRE RG2 6UB

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/02/169 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM BUILDING 3 CHISWICK PARK CHISWICK HIGH ROAD CHISWICK LONDON W4 5YA

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/02/1511 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, SECRETARY MARTYN BENGER

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, SECRETARY MARTYN BENGER

View Document

20/02/1420 February 2014 SECRETARY APPOINTED MRS GILLIAN BENGER

View Document

18/02/1418 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JOHN BENGER / 01/06/2013

View Document

18/02/1418 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MARTYN JOHN BENGER / 01/06/2013

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/10/1322 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

20/08/1320 August 2013 COMPANY NAME CHANGED HOMEZONE ONLINE LIMITED CERTIFICATE ISSUED ON 20/08/13

View Document

20/08/1320 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 6 MENAI CLOSE TONTEG PONTYPRIDD MID GLAMORGAN CF38 1HS WALES

View Document

04/02/134 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

03/02/133 February 2013 APPOINTMENT TERMINATED, DIRECTOR GEMMA POWELL

View Document

03/02/133 February 2013 DIRECTOR APPOINTED MR MARTYN JOHN BENGER

View Document

03/02/133 February 2013 SECRETARY APPOINTED MR MARTYN JOHN BENGER

View Document

19/01/1219 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company