SEARCH POINT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Director's details changed for Mrs Stephanie Louise Davis on 2024-08-09 |
05/12/245 December 2024 | Cessation of Matthew Paul Adamson as a person with significant control on 2024-11-11 |
05/12/245 December 2024 | Notification of Adamson Commercial Ltd as a person with significant control on 2024-11-11 |
05/12/245 December 2024 | Confirmation statement made on 2024-11-11 with updates |
04/12/244 December 2024 | Registered office address changed from Unit 5 Temple Point, Finch Drive Bullerthorpe Lane Colton West Yorkshire LS15 9JL England to First Floor, Laurel House Church Lane Leeds West Yorkshire LS25 1HB on 2024-12-04 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
06/02/246 February 2024 | Termination of appointment of Matthew Paul Adamson as a director on 2024-02-01 |
02/11/232 November 2023 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-15 with updates |
01/06/231 June 2023 | Particulars of variation of rights attached to shares |
01/06/231 June 2023 | Change of share class name or designation |
31/05/2331 May 2023 | Resolutions |
31/05/2331 May 2023 | Memorandum and Articles of Association |
31/05/2331 May 2023 | Resolutions |
31/05/2331 May 2023 | Resolutions |
03/03/233 March 2023 | Total exemption full accounts made up to 2022-09-30 |
23/11/2223 November 2022 | Director's details changed for Mr Matthew Paul Adamson on 2022-03-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-15 with updates |
09/05/229 May 2022 | Total exemption full accounts made up to 2021-09-30 |
03/02/223 February 2022 | Appointment of Mr Matthew Paul Adamson as a director on 2022-02-03 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
07/04/217 April 2021 | 30/09/20 STATEMENT OF CAPITAL GBP 1150105 |
07/04/217 April 2021 | 30/09/20 TOTAL EXEMPTION FULL |
19/10/2019 October 2020 | PREVEXT FROM 31/05/2020 TO 30/09/2020 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES |
13/05/2013 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE LOUISE DAVIS / 13/03/2020 |
10/12/1910 December 2019 | 09/12/19 STATEMENT OF CAPITAL GBP 2500105 |
18/11/1918 November 2019 | ALTER ARTICLES 04/06/2019 |
18/11/1918 November 2019 | 15/10/19 STATEMENT OF CAPITAL GBP 2500100.000 |
18/11/1918 November 2019 | ARTICLES OF ASSOCIATION |
06/09/196 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW PAUL ADAMSON |
06/09/196 September 2019 | CESSATION OF STEPHANIE LOUISE DAVIS AS A PSC |
28/05/1928 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE LOUISE DAVIS / 16/05/2019 |
28/05/1928 May 2019 | PSC'S CHANGE OF PARTICULARS / STEPHANIE LOUISE DAVIS / 16/05/2019 |
16/05/1916 May 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