HUNTER TRACING SERVICES (UK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/09/2516 September 2025 New | Amended total exemption full accounts made up to 2024-03-31 |
| 12/08/2512 August 2025 | Confirmation statement made on 2025-08-05 with no updates |
| 19/12/2419 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 06/08/246 August 2024 | Notification of Laura Tapp as a person with significant control on 2016-04-06 |
| 06/08/246 August 2024 | Notification of Christopher Tapp as a person with significant control on 2016-04-06 |
| 06/08/246 August 2024 | Confirmation statement made on 2024-08-05 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/11/2321 November 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 21/08/2321 August 2023 | Change of details for a person with significant control |
| 21/08/2321 August 2023 | Change of details for a person with significant control |
| 18/08/2318 August 2023 | Confirmation statement made on 2023-08-05 with no updates |
| 18/08/2318 August 2023 | Change of details for Mr Rodney John Tapp as a person with significant control on 2023-08-18 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 18/12/2218 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/12/2122 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 09/08/219 August 2021 | Confirmation statement made on 2021-08-05 with updates |
| 01/04/211 April 2021 | 31/03/20 UNAUDITED ABRIDGED |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 16/12/1916 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/12/1820 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES |
| 30/05/1830 May 2018 | REGISTERED OFFICE CHANGED ON 30/05/2018 FROM OLYMPUS HOUSE 2 HOWLEY PARK BUSINESS VILLAGE MORLEY LEEDS WEST YORKSHIRE LS27 0BZ |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 17/08/1717 August 2017 | CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES |
| 14/08/1714 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY JOHN TAPP / 27/07/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 26/09/1626 September 2016 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES |
| 09/09/169 September 2016 | |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 24/08/1524 August 2015 | Annual return made up to 5 August 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 07/11/147 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 05/11/145 November 2014 | SECRETARY APPOINTED MRS LAURA TAPP |
| 05/11/145 November 2014 | DIRECTOR APPOINTED MR CHRISTOPHER RUSSELL TAPP |
| 29/08/1429 August 2014 | Annual return made up to 5 August 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 09/09/139 September 2013 | Annual return made up to 5 August 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 30/12/1230 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 06/08/126 August 2012 | Annual return made up to 5 August 2012 with full list of shareholders |
| 17/05/1217 May 2012 | REGISTERED OFFICE CHANGED ON 17/05/2012 FROM C/O NORTHERN ACCOUNTANTS LTD YORK PLACE BUILDINGS 6-8 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS UNITED KINGDOM |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 09/12/119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 31/08/1131 August 2011 | Annual return made up to 5 August 2011 with full list of shareholders |
| 11/08/1011 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY JOHN TAPP / 05/08/2010 |
| 11/08/1011 August 2010 | Annual return made up to 5 August 2010 with full list of shareholders |
| 30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 10/06/1010 June 2010 | PREVSHO FROM 31/08/2010 TO 31/03/2010 |
| 05/08/095 August 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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