EXPLORER HOLDINGS UK LIMITED

Breakspear Park Breakspear Park, Hemel Hempstead, HP2 4TZ, Hertfordshire
StatusACTIVE
Company No.06022519
CategoryPrivate Limited Company
Incorporated07 Dec 2006
Age17 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

EXPLORER HOLDINGS UK LIMITED is an active private limited company with number 06022519. It was incorporated 17 years, 5 months, 12 days ago, on 07 December 2006. The company address is Breakspear Park Breakspear Park, Hemel Hempstead, HP2 4TZ, Hertfordshire.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 01 May 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Legacy

Date: 01 May 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/23

Documents

View document PDF

Legacy

Date: 01 May 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/23

Documents

View document PDF

Legacy

Date: 01 May 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/07/23

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2023

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Feb 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Legacy

Date: 28 Feb 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/22

Documents

View document PDF

Legacy

Date: 28 Feb 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/22

Documents

View document PDF

Legacy

Date: 28 Feb 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/07/22

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Legacy

Date: 03 Feb 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/21

Documents

View document PDF

Legacy

Date: 03 Feb 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/07/21

Documents

View document PDF

Legacy

Date: 03 Feb 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/21

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-14

Psc name: James Douglas Mcfarlane

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Legacy

Date: 13 Apr 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/20

Documents

View document PDF

Legacy

Date: 13 Apr 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/20

Documents

View document PDF

Legacy

Date: 13 Apr 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/07/20

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Legacy

Date: 06 Mar 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/19

Documents

View document PDF

Legacy

Date: 06 Mar 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/19

Documents

View document PDF

Legacy

Date: 06 Mar 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/07/19

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Legacy

Date: 19 Feb 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/18

Documents

View document PDF

Legacy

Date: 19 Feb 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/18

Documents

View document PDF

Legacy

Date: 19 Feb 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/07/18

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Douglas Mcfarlane

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Jdm Technology Group Limited

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-04-03

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Legacy

Date: 19 Mar 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/17

Documents

View document PDF

Legacy

Date: 19 Mar 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/07/17

Documents

View document PDF

Legacy

Date: 09 Feb 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/17

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2017

Action Date: 22 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060225190009

Charge creation date: 2017-11-22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Legacy

Date: 21 Mar 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/16

Documents

View document PDF

Legacy

Date: 16 Mar 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/07/16

Documents

View document PDF

Legacy

Date: 16 Mar 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/16

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Dec 2016

Category: Address

Type: AD03

New address: 11th Floor, Two Snow Hill Birmingham B4 6WR

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 07 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-07

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change sail address company with old address new address

Date: 26 Feb 2015

Category: Address

Type: AD02

New address: 11Th Floor, Two Snow Hill Birmingham B4 6WR

Old address: 11Th Floor, Two Snow Hill Birmingham West Midlands B4 6WR England

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Feb 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-02-25

Officer name: Julian Richard Henwood

Documents

View document PDF

Move registers to sail company with new address

Date: 26 Feb 2015

Category: Address

Type: AD03

New address: 11Th Floor, Two Snow Hill Birmingham B4 6WR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2015

Action Date: 26 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-26

Old address: C/O Wragge Lawrence Graham & Co Llp, 11Th Floor, 2 Snowhill Birmingham West Midlands B4 6WR

New address: Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Feb 2015

Action Date: 30 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060225190008

Charge creation date: 2015-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 07 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-07

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Jan 2015

Category: Address

Type: AD02

Old address: 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom

New address: 11Th Floor, Two Snow Hill Birmingham West Midlands B4 6WR

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jun 2014

Action Date: 18 Jun 2014

Category: Address

Type: AD01

Old address: 55 Colmore Row Birmingham West Midlands B3 2AS

Change date: 2014-06-18

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060225190007

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2013

Action Date: 07 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-07

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2012

Action Date: 07 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-07

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2011

Action Date: 07 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-07

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Legacy

Date: 05 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 05 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 05 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 05 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 05 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2010

Action Date: 07 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-07

Documents

View document PDF

Legacy

Date: 06 Dec 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 29 Jul 2010

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 29 Jul 2010

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 26/07/10

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Jul 2010

Action Date: 29 Jul 2010

Category: Capital

Type: SH19

Date: 2010-07-29

Capital : 10,000,000 GBP

Documents

View document PDF

Resolution

Date: 29 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2010

Action Date: 07 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-07

Documents

View document PDF

Change sail address company

Date: 09 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: James Douglas Mcfarlane

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / james mcfarlane / 26/01/2007

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 26/01/07--------- £ si 26999998@1=26999998 £ ic 2/27000000

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 21 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 26/01/07--------- £ si 25999998@1=25999998 £ ic 2/26000000

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 26/01/07

Documents

View document PDF

Resolution

Date: 05 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

Number:01998376
Status:ACTIVE
Category:Private Limited Company

EAGLE CLOSE (ILCHESTER) RESIDENTS COMPANY LIMITED

1ST FLOOR 1 CHARTFIELD HOUSE,TAUNTON,TA1 4AS

Number:04300607
Status:ACTIVE
Category:Private Limited Company

ELSTOW SECRETARIES LIMITED

4 THE MEWS,TWICKENHAM,TW1 1RF

Number:08082477
Status:ACTIVE
Category:Private Limited Company

FARR FILTRATI0N LIMITED

KNOWSLEY ROAD,LANCASHIRE,BB4 4EG

Number:00821365
Status:ACTIVE
Category:Private Limited Company

OVERTON TECHNICAL SERVICES LIMITED

118 HOLT ROAD HOLT ROAD,NORWICH,NR10 3DE

Number:11192402
Status:ACTIVE
Category:Private Limited Company

TATE CONSULTANCY LIMITED

THIRD FLOOR,LONDON,EC1Y 4YX

Number:06023066
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