SEARCHSYNC LIMITED

165 Alder Road, Poole, BH12 4AN, England
StatusACTIVE
Company No.03789254
CategoryPrivate Limited Company
Incorporated14 Jun 1999
Age24 years, 11 months, 3 days
JurisdictionEngland Wales

SUMMARY

SEARCHSYNC LIMITED is an active private limited company with number 03789254. It was incorporated 24 years, 11 months, 3 days ago, on 14 June 1999. The company address is 165 Alder Road, Poole, BH12 4AN, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Jan 2024

Action Date: 28 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2023

Action Date: 28 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Address

Type: AD01

Old address: 13 Queens Road Bournemouth BH2 6BA England

New address: 165 Alder Road Poole BH12 4AN

Change date: 2023-04-11

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2022

Action Date: 28 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2021

Action Date: 28 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 28 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2019

Action Date: 28 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-28

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Nov 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-10-01

Officer name: Flat Management Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-10

Officer name: Christopher Dane

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2018

Action Date: 28 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2017

Action Date: 28 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2016

Action Date: 28 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-02-10

Officer name: Jen Admin Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Address

Type: AD01

Old address: 9 Queens Road Bournemouth Dorset BH2 6BA

Change date: 2016-02-10

New address: 13 Queens Road Bournemouth BH2 6BA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2015

Action Date: 28 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2014

Action Date: 28 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Termination director company with name

Date: 08 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elliott Dines

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2013

Action Date: 28 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-28

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chik Tsang

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2012

Action Date: 28 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2011

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2011

Action Date: 28 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2010

Action Date: 14 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-14

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: James Robert Headington

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Chik Sun Tsang

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Elliott James Dines

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Christopher Dane

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Jen Admin Ltd

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2010

Action Date: 28 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-28

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2009

Action Date: 28 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-28

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/2008 to 28/09/2008

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr chik suh tsang

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr elliott james dines

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director shane phillips

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Address

Type: 287

Description: Registered office changed on 21/05/2008 from suite 4 church house 94 felpham road felpham bognor regis west sussex PO22 7PG

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary roy gardner

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed jen admin LTD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/07; no change of members

Documents

View document PDF

Accounts with accounts type initial

Date: 14 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 15/09/05 from: suite 4 church house 94 felpham road felpham bognor regis west sussex PO22 7PG

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/05; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 09/11/04 from: 43 huntly road bournemouth dorset BH3 7HG

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 27/10/04 from: 7 orchardleigh park 21 dean park road bournemouth dorset BH1 1HX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 20/06/03 from: 7 orchardleigh park 21 dean park road bournemouth BH1 1HX

Documents

View document PDF

Legacy

Date: 20 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 12/06/03--------- £ si 1@1=1 £ ic 5/6

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/02; full list of members

Documents

View document PDF

Legacy

Date: 03 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 May 2002

Category: Capital

Type: 88(2)R

Description: Ad 12/12/01--------- £ si 1@1=1 £ ic 4/5

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 09 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/01; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/00; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 02 May 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/00 to 31/03/00

Documents

View document PDF

Legacy

Date: 24 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Mar 2000

Category: Address

Type: 287

Description: Registered office changed on 17/03/00 from: 1 mitchell lane bristol avon BS1 6BU

Documents

View document PDF

Legacy

Date: 17 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 14 Jun 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7STEPSPM LIMITED

9 SHROPSHIRE DRIVE,GLOSSOP,SK13 8SD

Number:07886388
Status:ACTIVE
Category:Private Limited Company

ARTIGRATE LIMITED

4 KING SQUARE,BRIDGWATER,TA6 3YF

Number:11178766
Status:ACTIVE
Category:Private Limited Company

BURN WORKSHOP LTD

5 KINGS ROAD,CARRICKFERGUS,BT38 9PU

Number:NI642231
Status:ACTIVE
Category:Private Limited Company

KB QUALITY INSPECTION SERVICES LTD

18 CHURCH LANE,LEICESTER,LE9 8DG

Number:11138290
Status:ACTIVE
Category:Private Limited Company

LUCISA IT SOLUTIONS LIMITED

309 BROAD LANE,COVENTRY,CV5 7AR

Number:08721564
Status:ACTIVE
Category:Private Limited Company

SPICY ENGINEERING LTD

56D OFFORD ROAD,LONDON,N1 1EB

Number:11686069
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source