SUPERTRACKER LIMITED
Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Final Gazette dissolved following liquidation |
14/04/2514 April 2025 | Final Gazette dissolved following liquidation |
14/01/2514 January 2025 | Return of final meeting in a creditors' voluntary winding up |
12/06/2412 June 2024 | Liquidators' statement of receipts and payments to 2024-04-10 |
03/05/233 May 2023 | Appointment of a voluntary liquidator |
11/04/2311 April 2023 | Notice of move from Administration case to Creditors Voluntary Liquidation |
09/11/229 November 2022 | Administrator's progress report |
18/05/2218 May 2022 | Result of meeting of creditors |
27/04/2227 April 2022 | Statement of affairs with form AM02SOA |
21/04/2221 April 2022 | Registered office address changed from 71 the Hundred Romsey Hampshire SO51 8BZ to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2022-04-21 |
30/12/2130 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
20/10/2120 October 2021 | Confirmation statement made on 2021-09-12 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
24/11/2024 November 2020 | CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/12/198 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/12/1829 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
28/10/1828 October 2018 | CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES |
26/11/1726 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
02/11/172 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUPERTRACKER GROUP LIMITED |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
30/10/1630 October 2016 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES |
30/10/1630 October 2016 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LOVESY |
30/10/1630 October 2016 | DIRECTOR APPOINTED MRS ELISABETH LOVESY |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/10/158 October 2015 | Annual return made up to 12 September 2015 with full list of shareholders |
06/09/156 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/09/1424 September 2014 | Annual return made up to 12 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/12/1328 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/10/1324 October 2013 | Annual return made up to 12 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/09/1222 September 2012 | Annual return made up to 12 September 2012 with full list of shareholders |
23/11/1123 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/11/1123 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/10/1115 October 2011 | Annual return made up to 12 September 2011 with full list of shareholders |
15/10/1115 October 2011 | Annual return made up to 12 September 2011 with full list of shareholders |
24/08/1124 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
24/08/1124 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
26/10/1026 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR LOVESY / 01/10/2009 |
26/10/1026 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LOVESY / 01/10/2009 |
26/10/1026 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR LOVESY / 01/10/2009 |
26/10/1026 October 2010 | Annual return made up to 12 September 2010 with full list of shareholders |
01/10/101 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/12/0915 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
14/10/0914 October 2009 | Annual return made up to 12 September 2009 with full list of shareholders |
14/10/0814 October 2008 | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS |
19/08/0819 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
24/10/0724 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/09/0719 September 2007 | RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS |
18/09/0718 September 2007 | DIRECTOR RESIGNED |
20/12/0620 December 2006 | SECRETARY RESIGNED |
20/12/0620 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/12/0620 December 2006 | NEW SECRETARY APPOINTED |
08/12/068 December 2006 | SECRETARY RESIGNED |
08/12/068 December 2006 | RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS |
12/12/0512 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/10/0527 October 2005 | RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS |
17/03/0517 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
08/09/048 September 2004 | RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS |
27/04/0427 April 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
05/12/035 December 2003 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 |
08/09/038 September 2003 | RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS |
07/01/037 January 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
13/09/0213 September 2002 | RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS |
20/11/0120 November 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
11/09/0111 September 2001 | RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS |
02/03/012 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
21/02/0121 February 2001 | DIRECTOR'S PARTICULARS CHANGED |
18/09/0018 September 2000 | RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS |
22/08/0022 August 2000 | PARTICULARS OF MORTGAGE/CHARGE |
11/02/0011 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
16/09/9916 September 1999 | RETURN MADE UP TO 12/09/99; NO CHANGE OF MEMBERS |
27/04/9927 April 1999 | PARTICULARS OF MORTGAGE/CHARGE |
22/03/9922 March 1999 | REGISTERED OFFICE CHANGED ON 22/03/99 FROM: UNIT Y1 WILLMENTS SHIPYARD HAZEL ROAD WOOLSTON SOUTHAMPTON SO19 7HS |
14/10/9814 October 1998 | RETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS |
24/06/9824 June 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
24/06/9824 June 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
15/09/9715 September 1997 | RETURN MADE UP TO 12/09/97; NO CHANGE OF MEMBERS |
05/03/975 March 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
08/11/968 November 1996 | RETURN MADE UP TO 12/09/96; NO CHANGE OF MEMBERS |
04/10/954 October 1995 | RETURN MADE UP TO 12/09/95; FULL LIST OF MEMBERS |
04/10/954 October 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
07/02/957 February 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
16/09/9416 September 1994 | RETURN MADE UP TO 12/09/94; NO CHANGE OF MEMBERS |
16/09/9416 September 1994 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
03/06/943 June 1994 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93 |
03/06/943 June 1994 | EXEMPTION FROM APPOINTING AUDITORS 30/06/93 |
27/09/9327 September 1993 | RETURN MADE UP TO 12/09/93; NO CHANGE OF MEMBERS |
16/04/9316 April 1993 | COMPANY NAME CHANGED K.L. PRODUCTS LIMITED CERTIFICATE ISSUED ON 19/04/93 |
02/10/922 October 1992 | RETURN MADE UP TO 12/09/92; FULL LIST OF MEMBERS |
19/06/9219 June 1992 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92 |
19/06/9219 June 1992 | EXEMPTION FROM APPOINTING AUDITORS 29/05/92 |
15/10/9115 October 1991 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
15/10/9115 October 1991 | REGISTERED OFFICE CHANGED ON 15/10/91 FROM: 7 LATIMER STREET ROMSEY HAMPSHIRE SO51 8DF |
18/09/9118 September 1991 | SECRETARY RESIGNED |
12/09/9112 September 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SUPERTRACKER LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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