HIDDEN TRACKERS LTD

Hilldale Farm Titchfield Lane Hilldale Farm Titchfield Lane, Fareham, PO17 5NZ, Hampshire, England
StatusACTIVE
Company No.06630979
CategoryPrivate Limited Company
Incorporated26 Jun 2008
Age15 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

HIDDEN TRACKERS LTD is an active private limited company with number 06630979. It was incorporated 15 years, 10 months, 19 days ago, on 26 June 2008. The company address is Hilldale Farm Titchfield Lane Hilldale Farm Titchfield Lane, Fareham, PO17 5NZ, Hampshire, England.



Company Fillings

Change person director company with change date

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marc Harding

Change date: 2023-12-11

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marc Harding

Change date: 2023-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

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: 24 Jul 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Jul 2023

Category: Address

Type: AD02

Old address: Pmj Accountants Ltd Finance House 20/21 Aviation Way Southend-on-Sea Essex SS26UN England

New address: Hilldale Farm Titchfield Lane Wickham Fareham PO17 5NZ

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony George Chedrawy

Appointment date: 2022-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Harding

Appointment date: 2022-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2022

Action Date: 05 Aug 2022

Category: Address

Type: AD01

New address: Hilldale Farm Titchfield Lane Wickham Fareham Hampshire PO17 5NZ

Old address: Unit 9 Roach View Business Park Millhead Way Rochford Essex SS4 1LB United Kingdom

Change date: 2022-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-02

Officer name: Elton John Smith

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Nyland

Termination date: 2022-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-02

Officer name: Serkis Matheous

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 19 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2020

Action Date: 15 May 2020

Category: Address

Type: AD01

New address: Unit 9 Roach View Business Park Millhead Way Rochford Essex SS4 1LB

Change date: 2020-05-15

Old address: 5 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-06-30

Documents

View document PDF

Change sail address company with new address

Date: 02 Jul 2018

Category: Address

Type: AD02

New address: Pmj Accountants Ltd Finance House 20/21 Aviation Way Southend-on-Sea Essex SS26UN

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 20 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-11-20

Psc name: Hiddentec Holdings Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-09

Officer name: Mr Christopher Nyland

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hiddentec Holdings Limited

Termination date: 2017-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-09

Officer name: Mr Serkis Matheous

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-09

Officer name: Arthur Michael Brown

Documents

View document PDF

Change corporate director company with change date

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Hiddentec Holdings Limited

Change date: 2017-01-04

Documents

View document PDF

Resolution

Date: 01 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Elton John Smith

Appointment date: 2016-11-01

Documents

View document PDF

Change corporate director company with change date

Date: 01 Nov 2016

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Hiddentec Holdings Limited

Change date: 2015-11-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Address

Type: AD01

Old address: 467 Rainham Road South Dagenham Essex RM10 7XJ

Change date: 2015-11-17

New address: 5 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Change corporate director company with change date

Date: 03 Sep 2014

Action Date: 27 Jun 2013

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2013-06-27

Officer name: Hiddentec Holdings Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 26 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 26 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2011

Action Date: 26 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-26

Documents

View document PDF

Termination director company with name

Date: 02 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Heywood

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arthur Michael Brown

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jun 2011

Action Date: 02 Jun 2011

Category: Address

Type: AD01

Old address: 8 Clifton Grove Paignton TQ3 3LH United Kingdom

Change date: 2011-06-02

Documents

View document PDF

Termination secretary company with name

Date: 02 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marie Sexton

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Oct 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 26 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-26

Documents

View document PDF

Gazette notice compulsary

Date: 26 Oct 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint corporate director company with name

Date: 25 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Hiddentec Holdings Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary incorporate secretariat LIMITED

Documents

View document PDF

Incorporation company

Date: 26 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

16 COLLINGBOURNE ROAD FREEHOLD MANAGEMENT COMPANY LIMITED

SUITE 20 BASEPOINT CENTRE,SHOREHAM-BY-SEA,BN43 5EG

Number:10802914
Status:ACTIVE
Category:Private Limited Company

ABBEYCARS (WAKEFIELD) LIMITED

4 4 CARTER STREET,WAKEFIELD,WF1 1XS

Number:02184239
Status:ACTIVE
Category:Private Limited Company

BEN ROXBY LIMITED

1 WIDCOMBE STREET,DORCHESTER,DT1 3BS

Number:09961039
Status:ACTIVE
Category:Private Limited Company

EPPARG LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:09360811
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FOYLE CONTRACTS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09442011
Status:ACTIVE
Category:Private Limited Company

PHIL HAINES COACHES LIMITED

RALPHS LANE,BOSTIN,PE20 1QU

Number:05602063
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