SEARCH MASTER VENDOR SOLUTIONS LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Registration of charge 117908730003, created on 2025-05-07

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

21/11/2421 November 2024 Director's details changed for Mr Richard Thomas Vickers on 2024-10-25

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024

View Document

13/10/2413 October 2024

View Document

13/10/2413 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

13/10/2413 October 2024

View Document

13/10/2413 October 2024

View Document

12/08/2412 August 2024 Change of details for Search Consultancy Group Limited as a person with significant control on 2024-08-01

View Document

05/08/245 August 2024 Registered office address changed from 1st Floor Corner Block Quay Street Manchester M3 3HN United Kingdom to 2nd Floor Corner Block Quay Street Manchester M3 3HN on 2024-08-05

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

20/11/2320 November 2023

View Document

20/11/2320 November 2023 Audit exemption subsidiary accounts made up to 2023-01-01

View Document

20/11/2320 November 2023

View Document

20/11/2320 November 2023

View Document

03/10/233 October 2023 Registration of charge 117908730002, created on 2023-09-29

View Document

30/09/2330 September 2023

View Document

30/09/2330 September 2023

View Document

30/09/2330 September 2023

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

07/11/227 November 2022 Director's details changed for Mr Stuart John Macfarlane Dick on 2022-09-20

View Document

06/10/226 October 2022 Audit exemption subsidiary accounts made up to 2022-01-02

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022

View Document

10/02/2210 February 2022 Registration of charge 117908730001, created on 2022-01-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

05/01/225 January 2022 Full accounts made up to 2021-01-03

View Document

04/10/214 October 2021 Registered office address changed from 117-119 High Street Crawley West Sussex RH10 1DD United Kingdom to 1st Floor Corner Block Quay Street Manchester M3 3HN on 2021-10-04

View Document

04/10/214 October 2021 Change of details for Search Consultancy Group Limited as a person with significant control on 2021-09-20

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAME CASWELL

View Document

15/04/2015 April 2020 PREVSHO FROM 31/01/2020 TO 31/12/2019

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR DEBORAH CASWELL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR RICHARD THOMAS VICKERS

View Document

28/01/1928 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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