SLM SEARCH AND SELECTION LIMITED

Company Documents

DateDescription
27/08/1927 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM 12 YORK PLACE LEEDS LS1 2DS ENGLAND

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVISON / 20/09/2017

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS CHARRITY DAVISON / 20/09/2017

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DAVISON

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/06/1630 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

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

View Accounts

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM 47 PARK SQUARE EAST LEEDS LS1 2NL

View Document

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

View Document

27/08/1527 August 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MS CHARRITY DAVISON

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

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

View Document

23/06/1423 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

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

View Accounts

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/06/1324 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVISON / 08/05/2012

View Document

26/06/1226 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/07/118 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/08/109 August 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

08/08/108 August 2010 APPOINTMENT TERMINATED, SECRETARY CRAIG JONES

View Document

08/08/108 August 2010 SECRETARY APPOINTED CHARRITY DAVISON

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM THE TOWER 4TH AVENUE HORNBEAM PARK HARROGATE NORTH YORKSHIRE HG2 8QT

View Document

19/02/1019 February 2010 SECRETARY APPOINTED CRAIG JONES

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTIAN BLUNDEN

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN BLUNDEN

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR SARAH CALLACHAN

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN BLUNDEN

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTIAN BLUNDEN

View Document

21/08/0921 August 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED MISS SARAH CALLACHAN

View Document

24/06/0824 June 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/01/0818 January 2008 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0716 August 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

08/08/078 August 2007 COMPANY NAME CHANGED MATRIX SEARCH LIMITED CERTIFICATE ISSUED ON 08/08/07

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 NC INC ALREADY ADJUSTED 08/12/05

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 £ NC 1000/2000 08/12/0

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05

View Document

23/09/0423 September 2004 REGISTERED OFFICE CHANGED ON 23/09/04 FROM: VERITY HOUSE, 4 VERITY WALK HARROGATE YORKSHIRE NORTH HG2 9QE

View Document

09/08/049 August 2004 NEW SECRETARY APPOINTED

View Document

09/08/049 August 2004 SECRETARY RESIGNED

View Document

23/06/0423 June 2004 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