SEARCH.CO.UK LIMITED
Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-05-07 with no updates |
12/05/2512 May 2025 | Registration of charge 065869180007, created on 2025-05-07 |
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 | |
11/10/2411 October 2024 | |
11/10/2411 October 2024 | |
11/10/2411 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
11/10/2411 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 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-07 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 065869180006, created on 2023-09-29 |
30/09/2330 September 2023 | |
30/09/2330 September 2023 | |
30/09/2330 September 2023 | |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-07 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 | |
19/05/2219 May 2022 | Director's details changed for Mr Stuart John Macfarlane Dick on 2021-10-04 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
09/02/229 February 2022 | Satisfaction of charge 065869180004 in full |
09/02/229 February 2022 | Satisfaction of charge 065869180002 in full |
09/02/229 February 2022 | Satisfaction of charge 065869180003 in full |
08/02/228 February 2022 | Registration of charge 065869180005, created on 2022-01-31 |
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 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 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
15/04/2015 April 2020 | APPOINTMENT TERMINATED, DIRECTOR GRAHAME CASWELL |
15/04/2015 April 2020 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH CASWELL |
11/10/1911 October 2019 | DIRECTOR APPOINTED MR RICHARD THOMAS VICKERS |
06/08/196 August 2019 | FULL ACCOUNTS MADE UP TO 30/12/18 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
25/09/1825 September 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
22/08/1822 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 065869180004 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
19/09/1719 September 2017 | FULL ACCOUNTS MADE UP TO 01/01/17 |
10/07/1710 July 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
02/06/172 June 2017 | STATEMENT OF COMPANY'S OBJECTS |
26/05/1726 May 2017 | ADOPT ARTICLES 10/05/2017 |
18/05/1718 May 2017 | DIRECTOR APPOINTED MR STUART JOHN MACFARLANE DICK |
18/05/1718 May 2017 | DIRECTOR APPOINTED MRS DEBORAH JANE CASWELL |
18/05/1718 May 2017 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM SHARPE |
18/05/1718 May 2017 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDGE |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
17/05/1717 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 065869180002 |
15/05/1715 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 065869180003 |
06/03/176 March 2017 | DIRECTOR APPOINTED MR CHRISTOPHER THOMAS EDGE |
12/08/1612 August 2016 | FULL ACCOUNTS MADE UP TO 03/01/16 |
03/06/163 June 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
14/08/1514 August 2015 | FULL ACCOUNTS MADE UP TO 04/01/15 |
04/06/154 June 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
23/09/1423 September 2014 | FULL ACCOUNTS MADE UP TO 05/01/14 |
04/06/144 June 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
04/07/134 July 2013 | FULL ACCOUNTS MADE UP TO 30/12/12 |
16/05/1316 May 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
03/07/123 July 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
11/05/1211 May 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
02/05/122 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME CHARLES HAROLD CASWELL / 02/05/2012 |
17/04/1217 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROBERTSON SHARPE / 17/04/2012 |
12/09/1112 September 2011 | FULL ACCOUNTS MADE UP TO 31/12/10 |
25/07/1125 July 2011 | RE-APPOINTED AUDITORS 24/06/2011 |
13/06/1113 June 2011 | APPOINTMENT TERMINATED, SECRETARY GERALD MCGRATH |
13/05/1113 May 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
16/09/1016 September 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
26/05/1026 May 2010 | AUD APPOINT 13/05/2010 |
18/05/1018 May 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
12/03/1012 March 2010 | APPOINTMENT TERMINATED, DIRECTOR PETER GILLESPIE |
27/09/0927 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
02/06/092 June 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | SECTION 175 12/01/2009 |
20/01/0920 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/09/082 September 2008 | DIRECTOR APPOINTED GRAHAME CASWELL |
02/09/082 September 2008 | APPOINTMENT TERMINATED DIRECTOR INHOCO FORMATIONS LIMITED |
02/09/082 September 2008 | APPOINTMENT TERMINATED SECRETARY A G SECRETARIAL LIMITED |
02/09/082 September 2008 | CURRSHO FROM 31/05/2009 TO 31/12/2008 |
02/09/082 September 2008 | SECRETARY APPOINTED GERALD FRANCIS MCGRATH |
02/09/082 September 2008 | DIRECTOR APPOINTED GRAHAM ROBERTSON SHARPE |
02/09/082 September 2008 | DIRECTOR APPOINTED PETER JAMES GILLESPIE |
02/09/082 September 2008 | REGISTERED OFFICE CHANGED ON 02/09/2008 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB |
07/05/087 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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