HACKLE SECURITY SERVICES LIMITED

27a Kingfisher Court, Newbury, RG14 5SJ, Berkshire, United Kingdom
StatusACTIVE
Company No.07545218
CategoryPrivate Limited Company
Incorporated28 Feb 2011
Age13 years, 2 months
JurisdictionEngland Wales

SUMMARY

HACKLE SECURITY SERVICES LIMITED is an active private limited company with number 07545218. It was incorporated 13 years, 2 months ago, on 28 February 2011. The company address is 27a Kingfisher Court, Newbury, RG14 5SJ, Berkshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 16 Mar 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-23

Officer name: Mr Mark Mathurin

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-23

Psc name: Mr Mark Mathurin

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Address

Type: AD01

Old address: 2 West Mills Yard Kennet Road Newbury Berkshire RG14 5LP England

New address: 27a Kingfisher Court Newbury Berkshire RG14 5SJ

Change date: 2022-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2021

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Mathurin

Change date: 2020-10-14

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2021

Action Date: 14 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-14

Psc name: Mr Mark Mathurin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Resolution

Date: 15 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 11 Apr 2019

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Mathurin

Change date: 2019-03-11

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2019

Action Date: 11 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-11

Psc name: Mr Mark Mathurin

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2016

Action Date: 18 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-18

Old address: Unit 204 Westminster Business Square 1 Durham Street London SE11 5JH

New address: 2 West Mills Yard Kennet Road Newbury Berkshire RG14 5LP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Capital name of class of shares

Date: 31 Oct 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 31 Oct 2014

Action Date: 01 Oct 2014

Category: Capital

Type: SH02

Date: 2014-10-01

Documents

View document PDF

Resolution

Date: 31 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 04 Sep 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2014

Action Date: 14 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2013

Action Date: 14 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 14 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2011

Action Date: 07 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Mathurin

Change date: 2011-03-07

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Mar 2011

Action Date: 15 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-15

Old address: the Barn Enborn Gate Newbury RG14 6AL England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2011

Action Date: 14 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-14

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2011

Action Date: 07 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-07

Officer name: Mark Mathourin

Documents

View document PDF

Incorporation company

Date: 28 Feb 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

61 KENNINGHALL ROAD MANAGEMENT LTD

364-368 CRANBROOK RD,LONDON,IG2 6HY

Number:10524773
Status:ACTIVE
Category:Private Limited Company

ASLAN CORPORATE REAL ESTATE SERVICES LIMITED

PRINCE ALBERT HOUSE,MAIDENHEAD,SL6 1DT

Number:07099667
Status:ACTIVE
Category:Private Limited Company

CAERHYS ORGANIC COMMUNITY AGRICULTURE

TIR MAEN DEWI,HAVERFORDWEST,SA62 6PJ

Number:08576321
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Number:00160988
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ML SERVICES WARWICKSHIRE LIMITED

5 THE QUADRANT,COVENTRY,CV1 2EL

Number:09416828
Status:ACTIVE
Category:Private Limited Company

NORTH SOMERSET TRAINING COMMUNITY INTEREST COMPANY

416 LOCKING ROAD,WESTON-SUPER-MARE,BS22 8PS

Number:07691184
Status:ACTIVE
Category:Community Interest 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