SEARCHSYNC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Withdrawal of a person with significant control statement on 2025-06-19

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-14 with updates

View Document

19/06/2519 June 2025 Notification of James Headington as a person with significant control on 2025-06-19

View Document

13/06/2513 June 2025 Micro company accounts made up to 2024-09-28

View Document

20/02/2520 February 2025 Secretary's details changed for Flat Management Ltd on 2023-04-01

View Document

28/09/2428 September 2024 Annual accounts for year ending 28 Sep 2024

View Accounts

16/07/2416 July 2024 Termination of appointment of Jen Admin Ltd as a secretary on 2024-07-16

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-09-28

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

27/06/2327 June 2023 Micro company accounts made up to 2022-09-28

View Document

11/04/2311 April 2023 Registered office address changed from 13 Queens Road Bournemouth BH2 6BA England to 165 Alder Road Poole BH12 4AN on 2023-04-11

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

28/09/2128 September 2021 Annual accounts for year ending 28 Sep 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/20

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/19

View Document

28/09/1928 September 2019 Annual accounts for year ending 28 Sep 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/18

View Document

14/11/1814 November 2018 CORPORATE SECRETARY APPOINTED FLAT MANAGEMENT LTD

View Document

28/09/1828 September 2018 Annual accounts for year ending 28 Sep 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DANE

View Document

10/05/1810 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/17

View Document

28/09/1728 September 2017 Annual accounts for year ending 28 Sep 2017

View Accounts

24/06/1724 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

30/01/1730 January 2017 28/09/16 TOTAL EXEMPTION FULL

View Document

22/06/1622 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

26/05/1626 May 2016 28/09/15 TOTAL EXEMPTION FULL

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 9 QUEENS ROAD BOURNEMOUTH DORSET BH2 6BA

View Document

10/02/1610 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JEN ADMIN LTD / 10/02/2016

View Document

18/06/1518 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

27/04/1527 April 2015 28/09/14 TOTAL EXEMPTION FULL

View Document

20/06/1420 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

25/02/1425 February 2014 28/09/13 TOTAL EXEMPTION FULL

View Document

11/07/1311 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR ELLIOTT DINES

View Document

15/02/1315 February 2013 28/09/12 TOTAL EXEMPTION FULL

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR CHIK TSANG

View Document

20/06/1220 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

08/02/128 February 2012 28/09/11 TOTAL EXEMPTION FULL

View Document

24/06/1124 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

27/04/1127 April 2011 28/09/10 TOTAL EXEMPTION FULL

View Document

23/06/1023 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JEN ADMIN LTD / 01/10/2009

View Document

23/06/1023 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHIK SUN TSANG / 01/10/2009

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DANE / 01/10/2009

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOTT JAMES DINES / 01/10/2009

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT HEADINGTON / 01/10/2009

View Document

25/05/1025 May 2010 28/09/09 TOTAL EXEMPTION FULL

View Document

10/07/0910 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 28/09/08 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 PREVEXT FROM 31/03/2008 TO 28/09/2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED MR CHIK SUH TSANG

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED MR ELLIOTT JAMES DINES

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR SHANE PHILLIPS

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED SECRETARY ROY GARDNER

View Document

21/05/0821 May 2008 SECRETARY APPOINTED JEN ADMIN LTD

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/2008 FROM SUITE 4 CHURCH HOUSE 94 FELPHAM ROAD FELPHAM BOGNOR REGIS WEST SUSSEX PO22 7PG

View Document

25/01/0825 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS

View Document

14/02/0714 February 2007 INTIAL ACCOUNTS MADE UP TO 31/03/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/09/0528 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/09/0515 September 2005 NEW SECRETARY APPOINTED

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: SUITE 4 CHURCH HOUSE 94 FELPHAM ROAD FELPHAM BOGNOR REGIS WEST SUSSEX PO22 7PG

View Document

03/08/053 August 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 SECRETARY RESIGNED

View Document

10/11/0410 November 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 REGISTERED OFFICE CHANGED ON 09/11/04 FROM: 43 HUNTLY ROAD BOURNEMOUTH DORSET BH3 7HG

View Document

27/10/0427 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/10/0427 October 2004 REGISTERED OFFICE CHANGED ON 27/10/04 FROM: 7 ORCHARDLEIGH PARK 21 DEAN PARK ROAD BOURNEMOUTH DORSET BH1 1HX

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

02/09/042 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/042 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/09/042 September 2004 NEW SECRETARY APPOINTED

View Document

20/06/0320 June 2003 REGISTERED OFFICE CHANGED ON 20/06/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0320 June 2003 REGISTERED OFFICE CHANGED ON 20/06/03 FROM: 7 ORCHARDLEIGH PARK 21 DEAN PARK ROAD BOURNEMOUTH BH1 1HX

View Document

25/01/0325 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 SECRETARY RESIGNED

View Document

07/08/007 August 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

02/05/002 May 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00

View Document

24/03/0024 March 2000 SECRETARY RESIGNED

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 REGISTERED OFFICE CHANGED ON 17/03/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

17/03/0017 March 2000 DIRECTOR RESIGNED

View Document

17/03/0017 March 2000 NEW SECRETARY APPOINTED

View Document

14/06/9914 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information