SEARLE COMPLIANCE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Micro company accounts made up to 2024-10-31

View Document

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

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

11/07/2411 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/09/236 September 2023 Amended micro company accounts made up to 2021-10-31

View Document

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/01/2221 January 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

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

View Document

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

24/05/1824 May 2018 COMPANY NAME CHANGED SEARLE CANINE SERVICES LIMITED CERTIFICATE ISSUED ON 24/05/18

View Document

15/02/1815 February 2018 COMPANY NAME CHANGED SEARLE COMPLIANCE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 15/02/18

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JACK SEARLE

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM FRANK JACK SEARLE / 01/02/2018

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / MR ADAM FRANK JACK SEARLE / 01/02/2018

View Document

02/01/182 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

06/07/176 July 2017 31/10/16 STATEMENT OF CAPITAL GBP 100

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 10 BLACKDOWN ROAD PORTISHEAD NORTH SOMERSET BS20 6DN

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/10/1630 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Document

09/11/159 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 11 CHURCH STREET HEAVITREE EXETER EX2 5EH

View Document

09/12/149 December 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM 67 LONG DOWN AVENUE BRISTOL BRISTOL BS16 1FT UNITED KINGDOM

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/10/1325 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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