MICROSEARCH HOLDINGS LIMITED

Unit 1b Moderna Way Unit 1b Moderna Way, Hebden Bridge, HX7 5QQ, West Yorkshire, United Kingdom
StatusACTIVE
Company No.10870122
CategoryPrivate Limited Company
Incorporated17 Jul 2017
Age6 years, 11 months, 18 days
JurisdictionEngland Wales

SUMMARY

MICROSEARCH HOLDINGS LIMITED is an active private limited company with number 10870122. It was incorporated 6 years, 11 months, 18 days ago, on 17 July 2017. The company address is Unit 1b Moderna Way Unit 1b Moderna Way, Hebden Bridge, HX7 5QQ, West Yorkshire, United Kingdom.



Company Fillings

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

Confirmation statement with no updates

Date: 21 Jul 2023

Action Date: 16 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-16

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: 2022-10-30

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

Appoint person director company with name date

Date: 13 Feb 2023

Action Date: 03 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Danny Franklin

Appointment date: 2023-02-03

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 O'connor

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: 108701220004

Charge creation date: 2022-10-26

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

Confirmation statement with updates

Date: 19 Aug 2022

Action Date: 16 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-16

Documents

View document PDF

Resolution

Date: 22 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 21 Jul 2022

Category: Incorporation

Type: MA

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: 26 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2022

Action Date: 14 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ifp Labs Limited

Notification date: 2022-03-14

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2022

Action Date: 14 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ronald David O'connor

Cessation 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 Steven 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: Stephen 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: 108701220001

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108701220002

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108701220003

Documents

View document PDF

Second filing capital allotment shares

Date: 28 Jan 2022

Action Date: 31 Oct 2017

Category: Capital

Type: RP04SH01

Date: 2017-10-31

Capital : 6,175 GBP

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2022

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-31

Psc name: Mr Ronald David O'connor

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 16 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-16

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jul 2021

Action Date: 30 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-30

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 2021

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Oct 2020

Action Date: 30 Oct 2019

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2019-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

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

Mortgage create with deed with charge number charge creation date

Date: 01 Apr 2019

Action Date: 28 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108701220003

Charge creation date: 2019-03-28

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

Confirmation statement with updates

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-16

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

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2018

Action Date: 03 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108701220001

Charge creation date: 2018-04-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2018

Action Date: 03 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108701220002

Charge creation date: 2018-04-03

Documents

View document PDF

Resolution

Date: 29 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 10 Nov 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 08 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2017

Action Date: 31 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-31

Capital : 6,175 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Nov 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Kirkbright

Appointment date: 2017-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark O'connor

Appointment date: 2017-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-02

Old address: Unit 11 Moderna Business Park, Moderna Way Mytholmroyd Hebden Bridge HX7 5QQ United Kingdom

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

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carol O'connor

Appointment date: 2017-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Steven Watts

Appointment date: 2017-09-29

Documents

View document PDF

Resolution

Date: 19 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 17 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.S.A. (UK) LIMITED

FIRST FLOOR, LUMIERE,BOREHAMWOOD,WD6 1JH

Number:02653459
Status:ACTIVE
Category:Private Limited Company

AVON MANAGEMENT (UK) LIMITED

39 BURNT ASH HILL,LEE,SE12 0AE

Number:05343384
Status:ACTIVE
Category:Private Limited Company

KLN GROUP LTD

88 POPPYFIELDS,BEDFORD,MK41 0TN

Number:09743938
Status:ACTIVE
Category:Private Limited Company

MEDIA MONKEY (UK) LIMITED

1 PRINCES COURT,LOUGHBOROUGH,LE11 5XR

Number:04392449
Status:ACTIVE
Category:Private Limited Company

MICHDEEDE LIMITED

1ST FLOOR, GIBSON HOUSE, 800,TOTTENHAM,N17 0DH

Number:11831974
Status:ACTIVE
Category:Private Limited Company

SITE FITTING LIMITED

161 FOREST ROAD,LONDON,E17 6HE

Number:05216540
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