HONEYWELL GLOBAL TRACKING LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Declaration of solvency

View Document

20/01/2520 January 2025 Resolutions

View Document

15/01/2515 January 2025 Full accounts made up to 2023-12-31

View Document

13/01/2513 January 2025 Appointment of a voluntary liquidator

View Document

17/12/2417 December 2024 Termination of appointment of Olga Dursun as a director on 2024-12-15

View Document

30/09/2430 September 2024

View Document

30/09/2430 September 2024 Statement of capital on 2024-09-30

View Document

30/09/2430 September 2024

View Document

30/09/2430 September 2024 Resolutions

View Document

03/05/243 May 2024 Director's details changed for Ms Olga Slipetska on 2024-04-21

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

22/01/2422 January 2024 Full accounts made up to 2022-12-31

View Document

09/01/249 January 2024 Appointment of Ms Olga Slipetska as a director on 2024-01-09

View Document

09/01/249 January 2024 Termination of appointment of Kenneth Deville as a director on 2024-01-09

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

01/12/221 December 2022 Full accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

14/12/2114 December 2021 Full accounts made up to 2020-12-31

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED KENNETH DEVILLE

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS PARK

View Document

13/12/1913 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/05/1913 May 2019 CESSATION OF SATAMATICS GLOBAL LIMITED AS A PSC

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

13/05/1913 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HONEYWELL GROUP HOLDING UK II

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/09/187 September 2018 DIRECTOR APPOINTED THOMAS PARK

View Document

07/09/187 September 2018 DIRECTOR APPOINTED CRAIG DENNING HODGES

View Document

07/09/187 September 2018 APPOINTMENT TERMINATED, DIRECTOR TAYLOR SMITH

View Document

07/09/187 September 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON SWIFT

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED SIMON RICHARD SWIFT

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR KAMELESHKUMAR MISTRY

View Document

22/11/1722 November 2017 SAIL ADDRESS CHANGED FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY UNITED KINGDOM

View Document

24/08/1724 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/06/1726 June 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

26/06/1726 June 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM MILLER COURT SEVERN DRIVE TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE GL20 8DN

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR PETER HOWES

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED TAYLOR MAIN SMITH

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID SHARRATT

View Document

01/03/161 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

01/03/161 March 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 877-INST CREATE CHARGES:EW & NI

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED

View Document

04/01/164 January 2016 AUDITOR'S RESIGNATION

View Document

01/07/151 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/03/152 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

21/05/1421 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/02/1427 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR PETER JAMES HOWES

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR DINO KOUTROUKI

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED DAVID SHARRATT

View Document

04/06/134 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR KRISHAN DAHOE

View Document

07/03/137 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/03/137 March 2013 SAIL ADDRESS CREATED

View Document

07/03/137 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DINO KOUTROUKI / 01/10/2010

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED KAMELESHKUMAR ISHWARLAL MISTRY

View Document

11/12/1211 December 2012 AUDITOR'S RESIGNATION

View Document

11/12/1211 December 2012 AUDITOR'S RESIGNATION

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/10/123 October 2012 COMPANY NAME CHANGED EMS GLOBAL TRACKING LIMITED CERTIFICATE ISSUED ON 03/10/12

View Document

29/06/1229 June 2012 SECOND FILING FOR FORM AP04

View Document

13/06/1213 June 2012 CORPORATE SECRETARY APPOINTED SISEC LIMITED

View Document

18/04/1218 April 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT JACKSON

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR NEILSON MACKAY

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, SECRETARY PETER DANN

View Document

26/08/1126 August 2011 DIRECTOR APPOINTED MR KRISHAN DAHOE

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT JACKSON

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR PETER HOWES

View Document

26/08/1126 August 2011 DIRECTOR APPOINTED MR PETER JAMES HOWES

View Document

26/08/1126 August 2011 DIRECTOR APPOINTED MR OLIVIER LAILLE TEHIO

View Document

21/03/1121 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/10/108 October 2010 DIRECTOR APPOINTED ROBERT ANTHONY JACKSON

View Document

07/10/107 October 2010 DIRECTOR APPOINTED DINO KOUTROUKI

View Document

19/03/1019 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 COMPANY NAME CHANGED SATAMATICS LIMITED CERTIFICATE ISSUED ON 02/03/10

View Document

02/03/102 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/08/0918 August 2009 CURREXT FROM 22/09/2009 TO 31/12/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

08/08/098 August 2009 SECRETARY APPOINTED PETER CHARLES DANN

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN HATHERALL

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD SMITH

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED SECRETARY PETER DANN

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED DR NEILSON ANGUS MACKAY

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN TOMLINSON

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR DINO KOUTROUKI

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MCQUEEN

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR ROYSTON COLE

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM MILLER COURT SEVERN DRIVE TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE GL20 8DN

View Document

02/03/092 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/03/092 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/12/0828 December 2008 FULL ACCOUNTS MADE UP TO 28/09/08

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR PETER CHISHOLM

View Document

03/11/083 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

03/11/083 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

16/10/0816 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

16/10/0816 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/10/0816 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/03/081 March 2008 FULL ACCOUNTS MADE UP TO 28/09/07

View Document

13/02/0813 February 2008 DIRECTOR RESIGNED

View Document

13/02/0813 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 22/09/07

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: GLOUCESTER ROAD TEWKESBURY GLOUCESTERSHIRE GL20 5TT

View Document

11/06/0711 June 2007 SECRETARY RESIGNED

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

11/04/0711 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0711 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0727 March 2007 AUDITOR'S RESIGNATION

View Document

16/03/0716 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/042 December 2004 NEW SECRETARY APPOINTED

View Document

13/11/0413 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/04/0416 April 2004 NC INC ALREADY ADJUSTED 02/03/04

View Document

16/04/0416 April 2004 NC INC ALREADY ADJUSTED 24/03/04

View Document

16/04/0416 April 2004 NC INC ALREADY ADJUSTED 02/03/04

View Document

16/04/0416 April 2004 NC INC ALREADY ADJUSTED 24/03/04

View Document

01/04/041 April 2004 NC INC ALREADY ADJUSTED 24/03/04

View Document

01/04/041 April 2004 £ NC 8500000/9500000 24/03/04

View Document

11/03/0411 March 2004 £ NC 3500000/8500000 02/0

View Document

11/03/0411 March 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/03/0411 March 2004 NC INC ALREADY ADJUSTED 02/03/04

View Document

05/12/035 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/08/0330 August 2003 NC INC ALREADY ADJUSTED 25/02/03

View Document

30/08/0330 August 2003 NC INC ALREADY ADJUSTED 05/02/03

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 £ NC 2500000/3500000 25/0

View Document

18/02/0318 February 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/12/0218 December 2002 REGISTERED OFFICE CHANGED ON 18/12/02 FROM: 3 WELL LANE CLARE SUDBURY SUFFOLK CO10 8NH

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0220 February 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 NC INC ALREADY ADJUSTED 05/02/02

View Document

13/02/0213 February 2002 £ NC 1000000/2500000 05/0

View Document

09/01/029 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0117 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

08/02/018 February 2001 SECRETARY RESIGNED

View Document

06/02/016 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company