SUPERTRACKER LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Final Gazette dissolved following liquidation

View Document

14/04/2514 April 2025 Final Gazette dissolved following liquidation

View Document

14/01/2514 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

12/06/2412 June 2024 Liquidators' statement of receipts and payments to 2024-04-10

View Document

03/05/233 May 2023 Appointment of a voluntary liquidator

View Document

11/04/2311 April 2023 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

09/11/229 November 2022 Administrator's progress report

View Document

18/05/2218 May 2022 Result of meeting of creditors

View Document

27/04/2227 April 2022 Statement of affairs with form AM02SOA

View Document

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

View Document

30/12/2130 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/12/198 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

28/10/1828 October 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

26/11/1726 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUPERTRACKER GROUP LIMITED

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/10/1630 October 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

30/10/1630 October 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT LOVESY

View Document

30/10/1630 October 2016 DIRECTOR APPOINTED MRS ELISABETH LOVESY

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/10/158 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

06/09/156 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/09/1424 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/12/1328 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/10/1324 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/09/1222 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/10/1115 October 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

15/10/1115 October 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

24/08/1124 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/08/1124 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR LOVESY / 01/10/2009

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LOVESY / 01/10/2009

View Document

26/10/1026 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR LOVESY / 01/10/2009

View Document

26/10/1026 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/10/0914 October 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

14/10/0814 October 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 SECRETARY RESIGNED

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/12/0620 December 2006 NEW SECRETARY APPOINTED

View Document

08/12/068 December 2006 SECRETARY RESIGNED

View Document

08/12/068 December 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

05/12/035 December 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

08/09/038 September 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

21/02/0121 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0018 September 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0011 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 12/09/99; NO CHANGE OF MEMBERS

View Document

27/04/9927 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9922 March 1999 REGISTERED OFFICE CHANGED ON 22/03/99 FROM: UNIT Y1 WILLMENTS SHIPYARD HAZEL ROAD WOOLSTON SOUTHAMPTON SO19 7HS

View Document

14/10/9814 October 1998 RETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

24/06/9824 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

15/09/9715 September 1997 RETURN MADE UP TO 12/09/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

08/11/968 November 1996 RETURN MADE UP TO 12/09/96; NO CHANGE OF MEMBERS

View Document

04/10/954 October 1995 RETURN MADE UP TO 12/09/95; FULL LIST OF MEMBERS

View Document

04/10/954 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

07/02/957 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

16/09/9416 September 1994 RETURN MADE UP TO 12/09/94; NO CHANGE OF MEMBERS

View Document

16/09/9416 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/943 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

03/06/943 June 1994 EXEMPTION FROM APPOINTING AUDITORS 30/06/93

View Document

27/09/9327 September 1993 RETURN MADE UP TO 12/09/93; NO CHANGE OF MEMBERS

View Document

16/04/9316 April 1993 COMPANY NAME CHANGED K.L. PRODUCTS LIMITED CERTIFICATE ISSUED ON 19/04/93

View Document

02/10/922 October 1992 RETURN MADE UP TO 12/09/92; FULL LIST OF MEMBERS

View Document

19/06/9219 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

19/06/9219 June 1992 EXEMPTION FROM APPOINTING AUDITORS 29/05/92

View Document

15/10/9115 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

15/10/9115 October 1991 REGISTERED OFFICE CHANGED ON 15/10/91 FROM: 7 LATIMER STREET ROMSEY HAMPSHIRE SO51 8DF

View Document

18/09/9118 September 1991 SECRETARY RESIGNED

View Document

12/09/9112 September 1991 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