MICHAEL TAYLOR SEARCH & SELECTION LTD

Units 4 & 5 Brightwell Barns Waldringfield Road Units 4 & 5 Brightwell Barns Waldringfield Road, Ipswich, IP10 0BJ, Suffolk, England
StatusACTIVE
Company No.09798491
CategoryPrivate Limited Company
Incorporated28 Sep 2015
Age8 years, 8 months, 21 days
JurisdictionEngland Wales

SUMMARY

MICHAEL TAYLOR SEARCH & SELECTION LTD is an active private limited company with number 09798491. It was incorporated 8 years, 8 months, 21 days ago, on 28 September 2015. The company address is Units 4 & 5 Brightwell Barns Waldringfield Road Units 4 & 5 Brightwell Barns Waldringfield Road, Ipswich, IP10 0BJ, Suffolk, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2023

Action Date: 28 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-28

Psc name: Alexander Victor Weber

Documents

View document PDF

Capital return purchase own shares

Date: 22 Jun 2023

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Capital cancellation shares

Date: 31 May 2023

Action Date: 28 Apr 2023

Category: Capital

Type: SH06

Date: 2023-04-28

Capital : 56 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Victor Weber

Termination date: 2023-04-28

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 11 Oct 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-10-06

Documents

View document PDF

Capital cancellation shares

Date: 10 Oct 2022

Action Date: 28 Apr 2021

Category: Capital

Type: SH06

Date: 2021-04-28

Capital : 84 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-10

Psc name: Mr Alexander Victor Weber

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-10

Psc name: Mr Michael John Widmer

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-10

Psc name: Mr Ross Matthew Taylor

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-10

Officer name: Mr Michael John Widmer

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ross Matthew Taylor

Change date: 2022-06-10

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Victor Weber

Change date: 2022-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Address

Type: AD01

New address: Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ

Change date: 2022-06-10

Old address: Second Floor 123 Aldersgate Street London EC1A 4JQ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2021

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-26

Documents

View document PDF

Capital return purchase own shares

Date: 26 Jun 2021

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2019

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alexander Victor Weber

Change date: 2019-09-20

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-20

Officer name: Mr Michael John Widmer

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2019

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael John Widmer

Change date: 2019-09-20

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-20

Officer name: Mr Alexander Victor Weber

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alexander Victor Weber

Change date: 2019-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Address

Type: AD01

Old address: , Challoner House, 2nd Floor 19 Clerkenwell Close, London, EC1R 0RR, England

Change date: 2019-07-24

New address: Second Floor 123 Aldersgate Street London EC1A 4JQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2019

Action Date: 10 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-10

Capital : 89 GBP

Documents

View document PDF

Capital name of class of shares

Date: 31 Jan 2019

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Address

Type: AD01

New address: Second Floor 123 Aldersgate Street London EC1A 4JQ

Change date: 2018-02-20

Old address: , 3rd Floor 120 Moorgate, Moorgate, London, EC2M 6UR, England

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alex Weber

Change date: 2017-12-07

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2017

Action Date: 07 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-07

Psc name: Mr Alexander Weber

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2016

Action Date: 18 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-18

Officer name: Mr Alex Weber

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2016

Action Date: 04 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-04

Officer name: Mr Michael John Widmer

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2016

Action Date: 01 Jul 2016

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2016-07-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2016

Action Date: 25 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097984910001

Charge creation date: 2016-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-05

Officer name: Mr Ross Matthew Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-05

Officer name: Stephen Mark Foster

Documents

View document PDF

Incorporation company

Date: 28 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APOLLO MEDICAL SERVICES LIMITED

CARLYLE HOUSE,BOLTON,BL1 4BY

Number:10829489
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BRENTSWAN LIMITED

19 BIRKBECK HILL,LONDON,SE21 8JS

Number:10014760
Status:ACTIVE
Category:Private Limited Company

C S N SLATTER TRADING LIMITED

1 CONDUIT STREET,LONDON,W1S 2XA

Number:09967080
Status:ACTIVE
Category:Private Limited Company

GRAVITY ACCOUNTING LTD

1 VINCENT SQUARE,LONDON,SW1P 2PN

Number:05834404
Status:ACTIVE
Category:Private Limited Company

MARYAM'S ELEGANCE LIMITED

21 ONCHAN AVENUE,OLDHAM,OL4 1BJ

Number:07596308
Status:ACTIVE
Category:Private Limited Company

PRICE CONTRACTORS LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08018542
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