HACKLE SECURITY SERVICES LIMITED
Status | ACTIVE |
Company No. | 07545218 |
Category | Private Limited Company |
Incorporated | 28 Feb 2011 |
Age | 13 years, 2 months |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 15 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 11 Apr 2019
Category: Capital
Type: SH08
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 13 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
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
Accounts with accounts type unaudited abridged
Date: 05 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
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
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
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
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
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
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
Capital name of class of shares
Date: 31 Oct 2014
Category: Capital
Type: SH08
Documents
Capital alter shares subdivision
Date: 31 Oct 2014
Action Date: 01 Oct 2014
Category: Capital
Type: SH02
Date: 2014-10-01
Documents
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
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
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
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
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
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
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
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
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
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
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) |
DORSET CONGREGATIONAL ASSOCIATION(INCORPORATED)(THE)
120 ALMA ROAD,HAMPSHIRE,SO14 6UW
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 |