THE CENTRE FOR SEARCH RESEARCH

Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-28 with no updates

View Document

06/05/256 May 2025 Micro company accounts made up to 2024-08-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

24/07/2424 July 2024 Notification of a person with significant control statement

View Document

18/03/2418 March 2024 Micro company accounts made up to 2023-08-31

View Document

14/09/2314 September 2023 Cessation of Peter Lewis Roberts as a person with significant control on 2023-09-14

View Document

14/09/2314 September 2023 Cessation of David Donald Owen as a person with significant control on 2023-09-14

View Document

14/09/2314 September 2023 Cessation of Andrew Martin Jenkins as a person with significant control on 2023-09-14

View Document

14/09/2314 September 2023 Cessation of Carl Hamilton as a person with significant control on 2023-09-14

View Document

14/09/2314 September 2023 Cessation of David John Perkins as a person with significant control on 2023-09-14

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

21/08/2321 August 2023 Notification of Carl Hamilton as a person with significant control on 2023-08-21

View Document

21/08/2321 August 2023 Notification of David John Perkins as a person with significant control on 2023-08-21

View Document

21/08/2321 August 2023 Notification of Peter Lewis Roberts as a person with significant control on 2023-08-21

View Document

21/08/2321 August 2023 Notification of David Donald Owen as a person with significant control on 2023-08-21

View Document

21/08/2321 August 2023 Notification of Andrew Jenkins as a person with significant control on 2023-08-21

View Document

21/08/2321 August 2023 Change of details for Mr David John Perkins as a person with significant control on 2023-08-21

View Document

21/08/2321 August 2023 Withdrawal of a person with significant control statement on 2023-08-21

View Document

16/08/2316 August 2023 Director's details changed for Peter Lewis Roberts on 2023-08-16

View Document

09/02/239 February 2023 Micro company accounts made up to 2022-08-31

View Document

08/02/228 February 2022 Micro company accounts made up to 2021-08-31

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

20/08/1720 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

08/02/178 February 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

04/05/164 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

26/08/1526 August 2015 18/08/15 NO MEMBER LIST

View Document

06/05/156 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 18/08/14 NO MEMBER LIST

View Document

30/01/1430 January 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

28/08/1328 August 2013 18/08/13 NO MEMBER LIST

View Document

04/03/134 March 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

28/08/1228 August 2012 18/08/12 NO MEMBER LIST

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM OFFICE 03 WANSBECK ENTERPRISE WORKSPACE GREEN LANE ASHINGTON NORTHUMBERLAND NE63 0EE

View Document

03/04/123 April 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

25/08/1125 August 2011 18/08/11 NO MEMBER LIST

View Document

11/05/1111 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

08/09/108 September 2010 18/08/10 NO MEMBER LIST

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DONALD OWEN / 18/08/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER LEWIS ROBERTS / 18/08/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PERKINS / 18/08/2010

View Document

15/04/1015 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

01/09/091 September 2009 ANNUAL RETURN MADE UP TO 18/08/09

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/2009 FROM 49 WANSBECK BUSINESS CENTRE ROTARY PARKWAY ASHINGTON NORTHUMBERLAND NE63 8QZ

View Document

21/05/0921 May 2009 31/08/08 PARTIAL EXEMPTION

View Document

26/08/0826 August 2008 ANNUAL RETURN MADE UP TO 18/08/08

View Document

30/06/0830 June 2008 31/08/07 PARTIAL EXEMPTION

View Document

06/09/076 September 2007 ANNUAL RETURN MADE UP TO 18/08/07

View Document

26/04/0726 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

04/10/064 October 2006 ANNUAL RETURN MADE UP TO 18/08/06

View Document

02/12/052 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

31/08/0531 August 2005 ANNUAL RETURN MADE UP TO 18/08/05

View Document

01/12/041 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

22/10/0422 October 2004 ANNUAL RETURN MADE UP TO 18/08/04

View Document

19/04/0419 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

30/08/0330 August 2003 ANNUAL RETURN MADE UP TO 18/08/03

View Document

15/06/0315 June 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/02

View Document

05/09/025 September 2002 ANNUAL RETURN MADE UP TO 18/08/02

View Document

15/05/0215 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

10/09/0110 September 2001 ANNUAL RETURN MADE UP TO 18/08/01

View Document

25/05/0125 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

23/02/0123 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 ANNUAL RETURN MADE UP TO 18/08/00

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

16/09/9916 September 1999 ANNUAL RETURN MADE UP TO 19/08/99

View Document

17/06/9917 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

09/09/989 September 1998 ANNUAL RETURN MADE UP TO 19/08/98

View Document

03/09/983 September 1998 SECRETARY RESIGNED

View Document

19/08/9719 August 1997 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