SEARCH SOLVED LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2418 June 2024 | Micro company accounts made up to 2024-01-31 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-10 with updates |
26/03/2426 March 2024 | Director's details changed for Mr Michael Ian Escott on 2024-03-26 |
26/03/2426 March 2024 | Cessation of Lee Edward Foot as a person with significant control on 2024-03-26 |
26/03/2426 March 2024 | Change of details for Mr Michael Ian Escott as a person with significant control on 2024-03-26 |
26/03/2426 March 2024 | Termination of appointment of Lee Edward Foot as a director on 2024-03-26 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
10/01/2410 January 2024 | Change of details for Mr Michael Ian Escott as a person with significant control on 2024-01-10 |
05/01/245 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
19/10/2319 October 2023 | Micro company accounts made up to 2023-01-31 |
25/09/2325 September 2023 | Registered office address changed from The Henley Building Newtown Road Henley-on-Thames RG9 1HG England to 4 Orchard Row Bolter End Lane Wheeler End High Wycombe HP14 3nd on 2023-09-25 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
04/02/224 February 2022 | Director's details changed for Mr Michael Ian Escott on 2022-02-02 |
04/02/224 February 2022 | Change of details for Mr Michael Ian Escott as a person with significant control on 2022-02-04 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
21/01/2221 January 2022 | Registered office address changed from Office 3, 14a Gloucester Road Brighton BN1 4AD England to The Henley Building Newtown Road Henley-on-Thames RG9 1HG on 2022-01-21 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
06/01/226 January 2022 | Change of details for Mr Lee Edward Foot as a person with significant control on 2022-01-06 |
06/01/226 January 2022 | Director's details changed for Mr Lee Edward Foot on 2022-01-06 |
16/04/2116 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
09/03/219 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN ESCOTT / 09/03/2021 |
09/03/219 March 2021 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL IAN ESCOTT / 09/03/2021 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
11/01/2111 January 2021 | CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES |
22/05/2022 May 2020 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL IAN ESCOTT / 22/05/2020 |
22/05/2022 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN ESCOTT / 22/05/2020 |
13/05/2013 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES |
18/12/1918 December 2019 | REGISTERED OFFICE CHANGED ON 18/12/2019 FROM OFFICE 3, 41A GLOUCESTER ROAD BRIGHTON BN1 4AD ENGLAND |
08/05/198 May 2019 | REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 71A LANSDOWNE PLACE HOVE BN3 1FL UNITED KINGDOM |
08/05/198 May 2019 | DIRECTOR APPOINTED MR LEE EDWARD FOOT |
08/05/198 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE EDWARD FOOT |
08/01/198 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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