MICROSEARCH LABORATORIES LIMITED

Unit 1b Moderna Way Unit 1b Moderna Way, Hebden Bridge, HX7 5QQ, West Yorkshire, England
StatusACTIVE
Company No.02757881
CategoryPrivate Limited Company
Incorporated22 Oct 1992
Age31 years, 8 months, 8 days
JurisdictionEngland Wales

SUMMARY

MICROSEARCH LABORATORIES LIMITED is an active private limited company with number 02757881. It was incorporated 31 years, 8 months, 8 days ago, on 22 October 1992. The company address is Unit 1b Moderna Way Unit 1b Moderna Way, Hebden Bridge, HX7 5QQ, West Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Nov 2023

Action Date: 21 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-21

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 25 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-10-31

New date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mckenzie

Termination date: 2023-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2023

Action Date: 04 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald David Oconnor

Termination date: 2023-01-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Oct 2022

Action Date: 26 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027578810004

Charge creation date: 2022-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Mckenzie

Appointment date: 2022-09-22

Documents

View document PDF

Statement of companys objects

Date: 20 Sep 2022

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Memorandum articles

Date: 11 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Mar 2022

Action Date: 14 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carol Ann O Connor

Termination date: 2022-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2022

Action Date: 14 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Watts

Termination date: 2022-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2022

Action Date: 14 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Stephen Alexander Kirkbright

Termination date: 2022-03-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 027578810003

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Danny Franklin

Appointment date: 2021-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 May 2020

Action Date: 25 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027578810003

Charge creation date: 2020-05-25

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2019

Action Date: 01 May 2019

Category: Address

Type: AD01

Change date: 2019-05-01

Old address: Unit 11 Moderna Business Park Moderna Way Mytholmroyd Hebden Bridge West Yorkshire HX7 5QQ

New address: Unit 1B Moderna Way Mytholmroyd Hebden Bridge West Yorkshire HX7 5QQ

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol O'connor

Termination date: 2018-06-30

Documents

View document PDF

Resolution

Date: 29 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Resolution

Date: 09 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ronald David O'connor

Cessation date: 2017-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Jewhurst

Cessation date: 2017-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Microsearch Holdings Limited

Notification date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allen John Wentworth Jewhurst

Termination date: 2015-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 21 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-21

Documents

View document PDF

Memorandum articles

Date: 11 Jul 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Jul 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 11 Jul 2014

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Watts

Appointment date: 2014-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Stephen Alexander Kirkbright

Appointment date: 2014-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carol O'connor

Appointment date: 2014-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark O'connor

Appointment date: 2014-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 21 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2012

Action Date: 21 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 21 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2010

Action Date: 21 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Gazette notice compulsary

Date: 02 Mar 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Feb 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2010

Action Date: 21 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-21

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-21

Officer name: Allen John Wentworth Jewhurst

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-21

Officer name: Mr Ronald David Oconnor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 15/12/2008 from unit 5 & 6 scotts trading complex, burnley rd mytholmroyd, hebden bridge west yorkshire HX7 5LH

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 21/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 31 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Sep 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Aug 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 27 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 15 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Aug 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 25 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Sep 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 25 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 18 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Aug 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 05 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 1996

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF

Legacy

Date: 16 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Aug 1995

Action Date: 31 Oct 1994

Category: Accounts

Type: AA

Made up date: 1994-10-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 08 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Aug 1994

Action Date: 31 Oct 1993

Category: Accounts

Type: AA

Made up date: 1993-10-31

Documents

View document PDF

Legacy

Date: 18 Feb 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

CLASSICA COLLECTION LIMITED

6 PARKSIDE COURT,LICHFIELD,WS13 7AU

Number:03574158
Status:ACTIVE
Category:Private Limited Company

GOLDEN FLEECE (SUNDERLAND) LIMITED

GOLDEN FLEECE SILKSWORTH TERRACE,SUNDERLAND,SR3 2AJ

Number:07719178
Status:ACTIVE
Category:Private Limited Company

KALECIK LIMITED

201 AVONMOUTH,BRISTOL,BS11 9EG

Number:10491166
Status:ACTIVE
Category:Private Limited Company

KELVIN PROPERTY INVESTMENTS LTD

9 COLVILLES ROAD,GLASGOW,G75 0RS

Number:SC605106
Status:ACTIVE
Category:Private Limited Company

MEDIZONE LIMITED

303 THE CHASE,BENFLEET,SS7 3DN

Number:09926538
Status:ACTIVE
Category:Private Limited Company

SELECT VENDING (WHOLESALE) LIMITED

16/17 DEVONSHIRE MEADOWS,PLYMOUTH,PL6 7EZ

Number:03622079
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