SEARLE DATABASE SYSTEMS LIMITED

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

02/07/212 July 2021 Application to strike the company off the register

View Document

24/12/2024 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

09/04/209 April 2020 PREVSHO FROM 31/05/2020 TO 31/03/2020

View Document

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

View Accounts

19/02/2019 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/02/1922 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/01/1824 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/06/1615 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/06/1516 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/06/1413 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/06/1311 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/07/125 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/06/1115 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/06/1016 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ADRIAN SEARLE / 11/06/2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

31/07/0731 July 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

29/06/0329 June 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 AUDITOR'S RESIGNATION

View Document

25/02/0225 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS

View Document

30/03/9930 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

17/07/9817 July 1998 RETURN MADE UP TO 11/06/98; NO CHANGE OF MEMBERS

View Document

05/11/975 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

30/07/9730 July 1997 RETURN MADE UP TO 11/06/97; FULL LIST OF MEMBERS

View Document

27/03/9727 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 11/06/96; NO CHANGE OF MEMBERS

View Document

06/03/976 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/976 March 1997 REGISTERED OFFICE CHANGED ON 06/03/97 FROM: 20 BEARTON ROAD HITCHIN HERTS S65 1QB

View Document

06/03/976 March 1997 SECRETARY'S PARTICULARS CHANGED

View Document

03/03/973 March 1997 RETURN MADE UP TO 11/06/95; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

21/09/9421 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

29/06/9429 June 1994 RETURN MADE UP TO 11/06/94; FULL LIST OF MEMBERS

View Document

29/06/9429 June 1994 S386 DISP APP AUDS 02/06/94

View Document

23/06/9323 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9323 June 1993 REGISTERED OFFICE CHANGED ON 23/06/93 FROM: 42 CENTRAL SQUARE WEMBLEY MIDDX HA9 7AL

View Document

22/06/9322 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

11/06/9311 June 1993 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