SEARCH MASTER VENDOR SOLUTIONS LIMITED
Company number 11790873
- Company Overview for SEARCH MASTER VENDOR SOLUTIONS LIMITED (11790873)
- Filing history for SEARCH MASTER VENDOR SOLUTIONS LIMITED (11790873)
- People for SEARCH MASTER VENDOR SOLUTIONS LIMITED (11790873)
- Charges for SEARCH MASTER VENDOR SOLUTIONS LIMITED (11790873)
- More for SEARCH MASTER VENDOR SOLUTIONS LIMITED (11790873)
| 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
|