Advanced company searchLink opens in new window

BAILEY FISHER EXECUTIVE SEARCH LIMITED

Company number 03568521

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 May 2024 CS01 Confirmation statement made on 21 May 2024 with no updates
30 Apr 2024 TM01 Termination of appointment of Andrew Thomas Swarbrick as a director on 30 April 2024
06 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
05 Jun 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
05 Jun 2023 PSC05 Change of details for Bailey Fisher Holdings Limited as a person with significant control on 1 September 2022
05 Jun 2023 CH01 Director's details changed for Mr Tobias Henry Young on 1 September 2022
05 Jun 2023 CH01 Director's details changed for Mr Andrew Thomas Swarbrick on 1 September 2022
05 Jun 2023 CH01 Director's details changed for Mr Andrew James Moore on 1 September 2022
14 Nov 2022 TM01 Termination of appointment of John Bridger as a director on 11 November 2022
01 Sep 2022 AD01 Registered office address changed from The Bradfield Centre 184 Cambridge Science Park Milton Road Cambridge Cambridgeshire CB4 0GA England to Crome Lea Business Park Madingley Road Coton Cambridge CB23 7PH on 1 September 2022
28 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
07 Jun 2022 AD02 Register inspection address has been changed from Suite 4 st. Johns Innovation Centre, Cowley Road Cambridge CB4 0WS to The Bradfield Centre 184 Cambridge Science Park Milton Road Cambridge Cambridgeshire CB4 0GA
06 Jun 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
02 Mar 2022 CH01 Director's details changed for Mr James Houlder on 24 February 2022
02 Mar 2022 CH01 Director's details changed for Mr John Bridger on 24 February 2022
01 Mar 2022 CH01 Director's details changed for Mr Andrew James Moore on 24 February 2022
01 Mar 2022 CH01 Director's details changed for Mr Tobias Henry Young on 24 February 2022
01 Mar 2022 CH01 Director's details changed for Mr Andrew Thomas Swarbrick on 24 February 2022
01 Mar 2022 AD01 Registered office address changed from St John's Innovation Centre Cowley Road Cambridge CB4 0WS to The Bradfield Centre 184 Cambridge Science Park Milton Road Cambridge Cambridgeshire CB4 0GA on 1 March 2022
01 Mar 2022 PSC05 Change of details for Bailey Fisher Holdings Limited as a person with significant control on 24 February 2022
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
03 Nov 2021 TM01 Termination of appointment of Paul Alexander Bailey as a director on 27 October 2021
04 Aug 2021 TM01 Termination of appointment of Ann Bailey as a director on 30 July 2021
25 May 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020