THE SEARCH CONSULTANT LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 Final Gazette dissolved following liquidation

View Document

14/07/2514 July 2025 Final Gazette dissolved following liquidation

View Document

14/04/2514 April 2025 Return of final meeting in a members' voluntary winding up

View Document

21/10/2421 October 2024 Appointment of a voluntary liquidator

View Document

21/10/2421 October 2024 Declaration of solvency

View Document

21/10/2421 October 2024 Resolutions

View Document

21/10/2421 October 2024 Registered office address changed from Anglo House Worcester Road Stourport-on-Severn DY13 9AW England to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 2024-10-21

View Document

11/10/2411 October 2024 Micro company accounts made up to 2024-06-30

View Document

16/07/2416 July 2024 Previous accounting period extended from 2024-03-31 to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

08/12/238 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Registered office address changed from Old Anglo House, Mitton Street Stourport-on-Severn DY13 9AQ England to Anglo House Worcester Road Stourport-on-Severn DY13 9AW on 2022-10-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD HACKETT / 10/08/2020

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD HACKETT / 10/08/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 8 SHAW PARK BUSINESS VILLAGE, OFF SHAW ROAD WOLVERHAMPTON WV10 9LE ENGLAND

View Document

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

25/11/1625 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM 402-403 STOURPORT ROAD KIDDERMINSTER WORCESTERSHIRE DY11 7BG

View Document

23/09/1623 September 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/02/161 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/08/1519 August 2015 REDUCE ISSUED CAPITAL 03/07/2015

View Document

19/08/1519 August 2015 03/07/15 STATEMENT OF CAPITAL GBP 100

View Document

19/08/1519 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

19/08/1519 August 2015 19/08/15 STATEMENT OF CAPITAL GBP 200

View Document

26/01/1526 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/02/144 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/06/1312 June 2013 24/05/2013

View Document

12/06/1312 June 2013 24/05/13 STATEMENT OF CAPITAL GBP 200

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/03/138 March 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

02/01/132 January 2013 PREVSHO FROM 31/01/2013 TO 31/12/2012

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/02/121 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

21/02/1121 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/02/1121 February 2011 COMPANY NAME CHANGED LATE TRAINING ROOMS LIMITED CERTIFICATE ISSUED ON 21/02/11

View Document

26/01/1126 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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