SEARCH MASTER VENDOR SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Registration of charge 117908730003, created on 2025-05-07 |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-27 with no updates |
21/11/2421 November 2024 | Director's details changed for Mr Richard Thomas Vickers on 2024-10-25 |
04/11/244 November 2024 | |
04/11/244 November 2024 | |
04/11/244 November 2024 | |
13/10/2413 October 2024 | |
13/10/2413 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
13/10/2413 October 2024 | |
13/10/2413 October 2024 | |
12/08/2412 August 2024 | Change of details for Search Consultancy Group Limited as a person with significant control on 2024-08-01 |
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 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-27 with no updates |
20/11/2320 November 2023 | |
20/11/2320 November 2023 | Audit exemption subsidiary accounts made up to 2023-01-01 |
20/11/2320 November 2023 | |
20/11/2320 November 2023 | |
03/10/233 October 2023 | Registration of charge 117908730002, created on 2023-09-29 |
30/09/2330 September 2023 |
30/09/2330 September 2023 | |
30/09/2330 September 2023 | |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-27 with no updates |
07/11/227 November 2022 | Director's details changed for Mr Stuart John Macfarlane Dick on 2022-09-20 |
06/10/226 October 2022 | Audit exemption subsidiary accounts made up to 2022-01-02 |
05/10/225 October 2022 | |
05/10/225 October 2022 | |
05/10/225 October 2022 | |
10/02/2210 February 2022 | Registration of charge 117908730001, created on 2022-01-31 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-27 with no updates |
05/01/225 January 2022 | Full accounts made up to 2021-01-03 |
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 |
04/10/214 October 2021 | Change of details for Search Consultancy Group Limited as a person with significant control on 2021-09-20 |
15/04/2015 April 2020 | APPOINTMENT TERMINATED, DIRECTOR GRAHAME CASWELL |
15/04/2015 April 2020 | PREVSHO FROM 31/01/2020 TO 31/12/2019 |
15/04/2015 April 2020 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH CASWELL |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES |
11/10/1911 October 2019 | DIRECTOR APPOINTED MR RICHARD THOMAS VICKERS |
28/01/1928 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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