NATURAL SEARCH AND SELECTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

04/04/254 April 2025 Change of share class name or designation

View Document

04/04/254 April 2025 Particulars of variation of rights attached to shares

View Document

04/04/254 April 2025 Resolutions

View Document

04/04/254 April 2025 Sale or transfer of treasury shares. Treasury capital:

View Document

04/04/254 April 2025 Memorandum and Articles of Association

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with updates

View Document

29/03/2529 March 2025 Confirmation statement made on 2025-03-29 with updates

View Document

28/03/2528 March 2025 Notification of Natural Search Trustees Limited as a person with significant control on 2025-03-26

View Document

28/03/2528 March 2025 Cessation of Katherine Zoe Pettman as a person with significant control on 2025-03-26

View Document

28/03/2528 March 2025 Cessation of Mark Christopher Pettman as a person with significant control on 2025-03-26

View Document

24/02/2524 February 2025 Director's details changed for Mrs Katherine Zoe Pettman on 2025-02-15

View Document

21/02/2521 February 2025 Change of details for Mrs Zoe Pettman as a person with significant control on 2025-02-15

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with updates

View Document

21/02/2521 February 2025 Director's details changed for Mrs Zoe Pettman on 2025-02-15

View Document

21/02/2521 February 2025 Secretary's details changed for Mrs Zoe Pettman on 2025-02-15

View Document

23/11/2423 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Change of details for Mrs Zoe Vivian Pettman as a person with significant control on 2022-12-05

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

22/11/2222 November 2022 Change of share class name or designation

View Document

22/11/2222 November 2022 Particulars of variation of rights attached to shares

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with updates

View Document

01/11/221 November 2022 Purchase of own shares. Shares purchased into treasury:

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with updates

View Document

29/09/2229 September 2022 Sub-division of shares on 2022-09-26

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

12/04/2112 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

03/07/203 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

19/04/1919 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

17/04/1817 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 05/03/18 TREASURY CAPITAL GBP 0

View Document

15/03/1815 March 2018 RETURN OF PURCHASE OF OWN SHARES 30/01/18 TREASURY CAPITAL GBP 15

View Document

26/02/1826 February 2018 15 SHARES @ £1 PLACED IN TREASURY. 02/02/2018

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW GOLDING

View Document

18/04/1718 April 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

16/11/1616 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR KATHERINE GOLDING

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MR ANDREW NEIL GOLDING

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 ADOPT ARTICLES 08/03/2015

View Document

30/04/1530 April 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

30/04/1530 April 2015 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/02/156 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/02/147 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE SUSAN GOLDING / 07/02/2014

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/02/137 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/02/129 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

18/05/1118 May 2011 NC INC ALREADY ADJUSTED 16/05/2011

View Document

16/05/1116 May 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

25/02/1125 February 2011 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

07/02/117 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

25/03/1025 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZOE PETTMAN / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE SUSAN GOLDING / 08/02/2010

View Document

08/02/108 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PETTMAN / 08/02/2010

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED KATE GOLDING

View Document

20/02/0820 February 2008 ACC. REF. DATE SHORTENED FROM 28/02/09 TO 31/12/08

View Document

05/02/085 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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