SEARCH.CO.UK LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

12/05/2512 May 2025 Registration of charge 065869180007, created on 2025-05-07

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

11/10/2411 October 2024

View Document

11/10/2411 October 2024

View Document

11/10/2411 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

11/10/2411 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

21/05/2421 May 2024 Confirmation statement made on 2024-05-07 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 065869180006, 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

18/05/2318 May 2023 Confirmation statement made on 2023-05-07 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

19/05/2219 May 2022 Director's details changed for Mr Stuart John Macfarlane Dick on 2021-10-04

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

09/02/229 February 2022 Satisfaction of charge 065869180004 in full

View Document

09/02/229 February 2022 Satisfaction of charge 065869180002 in full

View Document

09/02/229 February 2022 Satisfaction of charge 065869180003 in full

View Document

08/02/228 February 2022 Registration of charge 065869180005, created on 2022-01-31

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 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

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, 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

06/08/196 August 2019 FULL ACCOUNTS MADE UP TO 30/12/18

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/08/1822 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065869180004

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 01/01/17

View Document

10/07/1710 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

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

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

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SHARPE

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDGE

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

17/05/1717 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065869180002

View Document

15/05/1715 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065869180003

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MR CHRISTOPHER THOMAS EDGE

View Document

12/08/1612 August 2016 FULL ACCOUNTS MADE UP TO 03/01/16

View Document

03/06/163 June 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

14/08/1514 August 2015 FULL ACCOUNTS MADE UP TO 04/01/15

View Document

04/06/154 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 05/01/14

View Document

04/06/144 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 30/12/12

View Document

16/05/1316 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/05/1211 May 2012 Annual return made up to 7 May 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

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/07/1125 July 2011 RE-APPOINTED AUDITORS 24/06/2011

View Document

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

View Document

13/05/1113 May 2011 Annual return made up to 7 May 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

26/05/1026 May 2010 AUD APPOINT 13/05/2010

View Document

18/05/1018 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR PETER GILLESPIE

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/06/092 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 SECTION 175 12/01/2009

View Document

20/01/0920 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/09/082 September 2008 DIRECTOR APPOINTED GRAHAME CASWELL

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR INHOCO FORMATIONS LIMITED

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED SECRETARY A G SECRETARIAL LIMITED

View Document

02/09/082 September 2008 CURRSHO FROM 31/05/2009 TO 31/12/2008

View Document

02/09/082 September 2008 SECRETARY APPOINTED GERALD FRANCIS MCGRATH

View Document

02/09/082 September 2008 DIRECTOR APPOINTED GRAHAM ROBERTSON SHARPE

View Document

02/09/082 September 2008 DIRECTOR APPOINTED PETER JAMES GILLESPIE

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/2008 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

07/05/087 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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