SEVEN SEARCH & SELECTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewChange of details for Rsw Recruitment Ltd as a person with significant control on 2025-07-28

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

28/07/2528 July 2025 NewDirector's details changed for Mr Liam Stokey on 2025-02-01

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

22/07/1922 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

20/09/1820 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

05/04/175 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069667950001

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/10/154 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

27/08/1527 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD ZYWICKI

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN DOLLAN

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/08/145 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

05/08/145 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS ROSEMARIE VILJOEN / 01/07/2013

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/08/1316 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

20/03/1320 March 2013 VARYING SHARE RIGHTS AND NAMES

View Document

20/03/1320 March 2013 SUB-DIVISION 13/03/13

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/08/1224 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED MR EDWARD JOSEPH ZYWICKI

View Document

26/11/1126 November 2011 DISS40 (DISS40(SOAD))

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRIAN DOLLAN / 25/11/2011

View Document

25/11/1125 November 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN TAYLOR

View Document

15/11/1115 November 2011 FIRST GAZETTE

View Document

26/05/1126 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/08/1018 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MR STEWART WILSON

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MR LIAM STOKEY

View Document

17/08/1017 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS ROSEMARIE VILJOEN / 01/07/2010

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MR JONATHAN TAYLOR

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MRS GABRIELE ROSENBURG

View Document

17/08/1017 August 2010 01/02/10 STATEMENT OF CAPITAL GBP 100

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, DIRECTOR ROSEMARIE VILJOEN

View Document

10/02/1010 February 2010 ALTER ARTICLES 21/01/2010

View Document

29/09/0929 September 2009 CURRSHO FROM 31/07/2010 TO 31/12/2009

View Document

21/08/0921 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS ROSEMARIE VILJOEN LOGGED FORM

View Document

21/08/0921 August 2009 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARIE VILJOEN / 20/08/2009

View Document

20/08/0920 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARIE VILJOEN / 20/08/2009

View Document

20/08/0920 August 2009 SECRETARY'S CHANGE OF PARTICULARS / ROSIE VILJOEN / 20/08/2009

View Document

20/08/0920 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DOLLAN / 20/08/2009

View Document

20/08/0920 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DOLLAN / 20/08/2009

View Document

13/08/0913 August 2009 DIRECTOR APPOINTED MISS ROSIE VILJOEN

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR EDWARD ZYWICKI

View Document

13/08/0913 August 2009 SECRETARY APPOINTED MISS ROSIE VILJOEN

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM 3 WHEATLEY LANE BEN RHYDDING ILKLEY WEST YORKSHIRE LS298BW UNITED KINGDOM

View Document

04/08/094 August 2009 DIRECTOR APPOINTED BRIAN DOLLAN

View Document

20/07/0920 July 2009 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