SEARCH ENGINE RESCUE LIMITED
Status | ACTIVE |
Company No. | 07151478 |
Category | Private Limited Company |
Incorporated | 09 Feb 2010 |
Age | 14 years, 3 months, 23 days |
Jurisdiction | England 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
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
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
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
Capital return purchase own shares
Date: 10 Aug 2022
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 10 Aug 2022
Category: Capital
Type: SH03
Documents
Resolution
Date: 08 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 05 Jul 2022
Action Date: 20 Jun 2022
Category: Capital
Type: SH06
Date: 2022-06-20
Capital : 93 GBP
Documents
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
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
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
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
Resolution
Date: 17 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 17 Nov 2020
Action Date: 31 Jul 2020
Category: Capital
Type: SH06
Capital : 94 GBP
Date: 2020-07-31
Documents
Capital return purchase own shares
Date: 17 Nov 2020
Category: Capital
Type: SH03
Documents
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
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
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
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
Capital return purchase own shares
Date: 26 Sep 2018
Category: Capital
Type: SH03
Documents
Resolution
Date: 22 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 06 May 2015
Action Date: 01 May 2014
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2014-05-01
Documents
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
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
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
Capital variation of rights attached to shares
Date: 27 May 2014
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 27 May 2014
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 27 May 2014
Action Date: 24 Mar 2014
Category: Capital
Type: SH01
Date: 2014-03-24
Capital : 67 GBP
Documents
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 10 Mar 2010
Action Date: 10 Mar 2010
Category: Capital
Type: SH01
Date: 2010-03-10
Capital : 2 GBP
Documents
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) |
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) |
48 SANDOWN PARK,TUNBRIDGE WELLS,TN2 4RN
Number: | 11725490 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A 82 JAMES CARTER ROAD,BURY ST. EDMUNDS,IP28 7DE
Number: | 11262314 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 AND 8 CHURCH STREET,WIMBORNE,BH21 1JH
Number: | 05671555 |
Status: | ACTIVE |
Category: | Private Limited Company |