Advanced company searchLink opens in new window

SEARCHES UK LIMITED

Company number 06603553

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
26 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
26 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
26 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
20 Jun 2023 AD03 Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
20 Jun 2023 AD02 Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
16 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
14 Dec 2022 AP01 Appointment of Mr Christopher Mark Higham as a director on 13 December 2022
04 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
04 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
04 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
04 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
13 Jul 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
03 Dec 2021 TM02 Termination of appointment of James David Saralis as a secretary on 24 November 2021
03 Dec 2021 AP03 Appointment of Kirstie Cove as a secretary on 24 November 2021
07 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
07 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
07 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
07 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
01 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with updates
19 Apr 2021 PSC05 Change of details for Fitzalan Partners Ltd as a person with significant control on 19 April 2021
06 Nov 2020 CH01 Director's details changed for Mr William David Herbertson on 6 November 2020
06 Nov 2020 CH03 Secretary's details changed for James David Saralis on 6 November 2020
06 Nov 2020 CH01 Director's details changed for James David Saralis on 6 November 2020
06 Nov 2020 AD01 Registered office address changed from 1430 Montagu Court Kettering Parkway Kettering Venture Park Kettering Northamptonshire NN15 6XR England to Bevan House Kettering Parkway Kettering Northamptonshire NN15 6XR on 6 November 2020