SEARCH ENGINE RESCUE LIMITED

1st Floor Healthaid House 1st Floor Healthaid House, Harrow, HA1 1UD, Middlesex
StatusACTIVE
Company No.07151478
CategoryPrivate Limited Company
Incorporated09 Feb 2010
Age14 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

SEARCH ENGINE RESCUE LIMITED is an active private limited company with number 07151478. It was incorporated 14 years, 3 months, 23 days ago, on 09 February 2010. The company address is 1st Floor Healthaid House 1st Floor Healthaid House, Harrow, HA1 1UD, Middlesex.



Company Fillings

Accounts with accounts type micro entity

Date: 14 Apr 2024

Action Date: 29 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Capital return purchase own shares

Date: 10 Aug 2022

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 10 Aug 2022

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 08 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 05 Jul 2022

Action Date: 20 Jun 2022

Category: Capital

Type: SH06

Date: 2022-06-20

Capital : 93 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Resolution

Date: 17 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 17 Nov 2020

Action Date: 31 Jul 2020

Category: Capital

Type: SH06

Capital : 94 GBP

Date: 2020-07-31

Documents

View document PDF

Capital return purchase own shares

Date: 17 Nov 2020

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Capital return purchase own shares

Date: 26 Sep 2018

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 22 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 22 Aug 2018

Action Date: 25 Jul 2018

Category: Capital

Type: SH06

Date: 2018-07-25

Capital : 97.00 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jan 2018

Action Date: 03 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-03

Psc name: Accord Marketing Limited

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Emma Knopf

Change date: 2018-01-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Laurence Paul Knopf

Change date: 2018-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2015

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Laurence Paul Knopf

Change date: 2015-10-22

Documents

View document PDF

Second filing of form with form type made up date

Date: 02 Jun 2015

Action Date: 09 Feb 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-02-09

Form type: AR01

Documents

View document PDF

Annual return company with made up date

Date: 12 May 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 May 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Capital allotment shares

Date: 06 May 2015

Action Date: 01 May 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2015

Action Date: 17 Apr 2015

Category: Address

Type: AD01

Old address: , 49a High Street, Ruislip, Middlesex, HA4 7BD

Change date: 2015-04-17

New address: 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 09 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 May 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 27 May 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 27 May 2014

Action Date: 24 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-24

Capital : 67 GBP

Documents

View document PDF

Resolution

Date: 27 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 09 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 09 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2012

Action Date: 09 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-09

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Mar 2012

Action Date: 06 Mar 2012

Category: Address

Type: AD01

Old address: , 37 Windmill Lane, Bushey Heath, Herts, WD23 1NQ, United Kingdom

Change date: 2012-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2011

Action Date: 09 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-09

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2010

Action Date: 10 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-10

Capital : 2 GBP

Documents

View document PDF

Incorporation company

Date: 09 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHILD BRAIN INJURY REHABILITATION SERVICES LIMITED

CHILD BRAIN INJURY TRUST,BICESTER,OX27 7SG

Number:11223837
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

D.F.S AUTOMOTIVE LTD

105 LITTLE HARDINGS,WELWYN GARDEN CITY,AL7 2EW

Number:10443893
Status:ACTIVE
Category:Private Limited Company

OLDHAM ENGINEERING GROUP TRAINING ASSOCIATION LIMITED (THE)

MOUNT PLEASANT INDUSTRIAL ESTATE,OLDHAM,OL4 1JP

Number:00979949
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

REAL AND RUGGED LTD

48 SANDOWN PARK,TUNBRIDGE WELLS,TN2 4RN

Number:11725490
Status:ACTIVE
Category:Private Limited Company

TEACHERLESS TEACHING LTD

UNIT A 82 JAMES CARTER ROAD,BURY ST. EDMUNDS,IP28 7DE

Number:11262314
Status:ACTIVE
Category:Private Limited Company

TIMBACUT LTD.

7 AND 8 CHURCH STREET,WIMBORNE,BH21 1JH

Number:05671555
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