SEARLE COMPLIANCE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Micro company accounts made up to 2024-10-31 |
19/02/2519 February 2025 | Registered office address changed from 16a Pear Tree Cottage 16a Manor Road Catcott Somerset TA7 9HF England to Pear Tree Cottage Manor Road Catcott Bridgwater TA7 9HF on 2025-02-19 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/07/2416 July 2024 | Confirmation statement made on 2024-06-29 with no updates |
11/07/2411 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
06/09/236 September 2023 | Amended micro company accounts made up to 2021-10-31 |
28/07/2328 July 2023 | Micro company accounts made up to 2022-10-31 |
11/07/2311 July 2023 | Confirmation statement made on 2023-06-29 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/01/2221 January 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/08/215 August 2021 | Confirmation statement made on 2021-06-29 with no updates |
05/08/215 August 2021 | Registered office address changed from Pear Tree Cottage 16 Manor Road Catcott Bridgwater TA7 9HF England to 16a Pear Tree Cottage 16a Manor Road Catcott Somerset TA7 9HF on 2021-08-05 |
18/01/2118 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/10/209 October 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
16/01/2016 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES |
24/05/1824 May 2018 | COMPANY NAME CHANGED SEARLE CANINE SERVICES LIMITED CERTIFICATE ISSUED ON 24/05/18 |
15/02/1815 February 2018 | COMPANY NAME CHANGED SEARLE COMPLIANCE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 15/02/18 |
15/02/1815 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JACK SEARLE |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES |
08/02/188 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM FRANK JACK SEARLE / 01/02/2018 |
08/02/188 February 2018 | PSC'S CHANGE OF PARTICULARS / MR ADAM FRANK JACK SEARLE / 01/02/2018 |
02/01/182 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES |
06/07/176 July 2017 | 31/10/16 STATEMENT OF CAPITAL GBP 100 |
06/04/176 April 2017 | REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 10 BLACKDOWN ROAD PORTISHEAD NORTH SOMERSET BS20 6DN |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/10/1630 October 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
03/02/163 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
15/01/1615 January 2016 | REGISTERED OFFICE CHANGED ON 15/01/2016 FROM C/O STANFORD WILLIAMS LTD 271-273 HIGH STREET BLACKWOOD GWENT NP12 1AW |
09/11/159 November 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
08/05/158 May 2015 | REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 11 CHURCH STREET HEAVITREE EXETER EX2 5EH |
09/12/149 December 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
09/12/149 December 2014 | REGISTERED OFFICE CHANGED ON 09/12/2014 FROM 67 LONG DOWN AVENUE BRISTOL BRISTOL BS16 1FT UNITED KINGDOM |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
25/10/1325 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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