S AND C SEARCH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 Confirmation statement made on 2025-08-08 with no updates

View Document

04/05/254 May 2025 Register inspection address has been changed from 11 Broken Cross Macclesfield SK11 8TU England to 5 Brayford Square London E1 0SG

View Document

25/04/2525 April 2025 Director's details changed for Mr Robert James Stretton on 2025-04-25

View Document

25/04/2525 April 2025 Registered office address changed from 11 Broken Cross Macclesfield SK11 8TU England to 167-169 Great Portland Street London W1W 5PF on 2025-04-25

View Document

25/04/2525 April 2025 Director's details changed for Mrs Lisa Joanne Stretton on 2025-04-25

View Document

25/04/2525 April 2025 Change of details for Mr Robert James Stretton as a person with significant control on 2025-04-25

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

20/03/2520 March 2025 Change of details for Mr Robert James Stretton as a person with significant control on 2022-05-20

View Document

19/03/2519 March 2025 Director's details changed for Mrs Lisa Joanne Stretton on 2025-03-19

View Document

19/03/2519 March 2025 Director's details changed for Mr Robert James Stretton on 2025-03-19

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

12/02/2412 February 2024 Statement of capital following an allotment of shares on 2024-02-05

View Document

05/02/245 February 2024 Appointment of Mrs Lisa Joanne Stretton as a director on 2024-02-01

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

15/08/2315 August 2023 Director's details changed for Mr Robert James Stretton on 2022-05-27

View Document

15/08/2315 August 2023 Change of details for Mr Robert James Stretton as a person with significant control on 2022-05-27

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

18/12/1918 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES STRETTON / 18/12/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM 23 RICHMOND ROAD LONDON E8 3BF ENGLAND

View Document

28/11/1828 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

28/11/1728 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM 3 VAL MASCAL HOLLINGTON PARK ROAD ST. LEONARDS-ON-SEA EAST SUSSEX TN38 0SH

View Document

21/09/1621 September 2016 SAIL ADDRESS CHANGED FROM: C/O S AND C SEARCH LTD 3 VAL MASCAL HOLLINGTON PARK ROAD ST. LEONARDS-ON-SEA EAST SUSSEX TN38 0SH UNITED KINGDOM

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/09/1521 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/09/1419 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/09/1317 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM C/O S AND C SEARCH 23 AUSTIN FRIARS LONDON EC2N 2QP UNITED KINGDOM

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/10/122 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/10/1111 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/10/1013 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES STRETTON / 16/09/2010

View Document

13/10/1013 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM FLAT 3 VAL MASCAL HOLLINGTON PARK ROAD ST. LEONARDS-ON-SEA TN38 0SH

View Document

22/04/1022 April 2010 SAIL ADDRESS CREATED

View Document

16/09/0916 September 2009 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