SEARCH RECRUITMENT SOLUTIONS LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-21 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

01/10/241 October 2024 Accounts for a dormant company made up to 2023-12-31

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

26/04/2426 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

25/10/2325 October 2023 Accounts for a dormant company made up to 2023-01-01

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-21 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

30/09/2230 September 2022 Accounts for a dormant company made up to 2022-01-02

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

04/10/214 October 2021 Registered office address changed from 117-119 High Street Crawley West Sussex RH10 1DD 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

01/10/211 October 2021 Accounts for a dormant company made up to 2021-01-03

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

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

View Document

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

View Document

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

View Document

18/09/1918 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

19/09/1719 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/17

View Document

02/06/172 June 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

26/05/1726 May 2017 ADOPT ARTICLES 10/05/2017

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SHARPE

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR STUART JOHN MACFARLANE DICK

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MRS DEBORAH JANE CASWELL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

26/06/1626 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/16

View Document

23/05/1623 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

28/07/1528 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/01/15

View Document

21/05/1521 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

08/09/148 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/01/14

View Document

19/05/1419 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12

View Document

16/05/1316 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

19/09/1219 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/05/122 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME CHARLES HAROLD CASWELL / 02/05/2012

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROBERTSON SHARPE / 17/04/2012

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, SECRETARY GERALD MCGRATH

View Document

26/04/1126 April 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/05/1018 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/05/0920 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/01/0810 January 2008 NEW SECRETARY APPOINTED

View Document

08/01/088 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/05/071 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/071 May 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0713 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/10/065 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 COMPANY NAME CHANGED SEARCH HOLDINGS LIMITED CERTIFICATE ISSUED ON 13/09/05

View Document

04/07/054 July 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/07/051 July 2005 NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 REGISTERED OFFICE CHANGED ON 01/07/05 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

01/07/051 July 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

01/07/051 July 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 SECRETARY RESIGNED

View Document

01/07/051 July 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 COMPANY NAME CHANGED INHOCO 3202 LIMITED CERTIFICATE ISSUED ON 24/05/05

View Document

21/04/0521 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information