Advanced company searchLink opens in new window

SEARCH MASTER VENDOR SOLUTIONS LIMITED

Company number 11790873

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
30 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
30 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
27 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
07 Nov 2022 CH01 Director's details changed for Mr Stuart John Macfarlane Dick on 20 September 2022
06 Oct 2022 AA Audit exemption subsidiary accounts made up to 2 January 2022
05 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 02/01/22
05 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
05 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
10 Feb 2022 MR01 Registration of charge 117908730001, created on 31 January 2022
27 Jan 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
05 Jan 2022 AA Full accounts made up to 3 January 2021
04 Oct 2021 AD01 Registered office address changed from 117-119 High Street Crawley West Sussex RH10 1DD United Kingdom to 1st Floor Corner Block Quay Street Manchester M3 3HN on 4 October 2021
04 Oct 2021 PSC05 Change of details for Search Consultancy Group Limited as a person with significant control on 20 September 2021
11 Feb 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
12 Jan 2021 AA Full accounts made up to 5 January 2020
15 Apr 2020 AA01 Previous accounting period shortened from 31 January 2020 to 31 December 2019
15 Apr 2020 TM01 Termination of appointment of Deborah Jane Caswell as a director on 4 March 2020
15 Apr 2020 TM01 Termination of appointment of Grahame Charles Harold Caswell as a director on 31 December 2019
10 Feb 2020 CS01 Confirmation statement made on 27 January 2020 with updates
11 Oct 2019 AP01 Appointment of Mr Richard Thomas Vickers as a director on 23 September 2019
28 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-28
  • GBP 1