TRAC SYSTEMS LTD

Company Documents

DateDescription
14/02/2414 February 2024 Final Gazette dissolved following liquidation

View Document

14/02/2414 February 2024 Final Gazette dissolved following liquidation

View Document

14/11/2314 November 2023 Return of final meeting in a members' voluntary winding up

View Document

17/12/2217 December 2022 Declaration of solvency

View Document

12/12/2212 December 2022 Resolutions

View Document

12/12/2212 December 2022

View Document

12/12/2212 December 2022 Resolutions

View Document

08/12/228 December 2022 Resolutions

View Document

08/12/228 December 2022 Registered office address changed from Southbank Central 30 Stamford Street London SE1 9LQ England to Prospect House 1 Prospect Place Pride Park Derby DE24 8HG on 2022-12-08

View Document

08/12/228 December 2022 Resolutions

View Document

08/12/228 December 2022 Appointment of a voluntary liquidator

View Document

02/11/222 November 2022 Termination of appointment of Wayne Andrew Story as a director on 2022-11-02

View Document

02/11/222 November 2022 Appointment of Mr David Anthony Spicer as a director on 2022-11-02

View Document

02/11/222 November 2022 Termination of appointment of Martin David Franks as a director on 2022-11-02

View Document

02/11/222 November 2022 Appointment of Mr Michael Stoddard as a director on 2022-11-02

View Document

28/02/2228 February 2022 Termination of appointment of Phillip David Rowland as a director on 2022-02-28

View Document

04/02/224 February 2022 Appointment of Mr Martin David Franks as a director on 2022-01-18

View Document

21/10/2121 October 2021 Termination of appointment of Gavin Leigh as a director on 2021-10-21

View Document

14/07/2114 July 2021

View Document

14/07/2114 July 2021

View Document

14/07/2114 July 2021

View Document

14/07/2114 July 2021 Audit exemption subsidiary accounts made up to 2020-09-30

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON HEADINGTON

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID ROWLAND / 28/02/2019

View Document

28/02/1928 February 2019 CURREXT FROM 31/03/2019 TO 30/09/2019

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM ARDEN HOUSE DEEPDALE BUSINESS PARK ASHFORD ROAD BAKEWELL DE45 1GT ENGLAND

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR GAVIN LEIGH

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED WAYNE ANDREW STORY

View Document

17/01/1917 January 2019 CESSATION OF GARY TREVOR STIMSON AS A PSC

View Document

17/01/1917 January 2019 SECRETARY APPOINTED MICHAEL STODDARD

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED PHILIP DAVID ROWLAND

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIVICA UK LIMITED

View Document

17/01/1917 January 2019 CESSATION OF SIMON HEADINGTON AS A PSC

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, SECRETARY SIMON HEADINGTON

View Document

01/08/181 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM HEATH BANK MAIN STREET, GREAT LONGSTONE BAKEWELL DERBYSHIRE DE45 1TA

View Document

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY TREVOR STIMSON / 01/08/2016

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

06/07/166 July 2016 SECRETARY APPOINTED MR SIMON HEADINGTON

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, SECRETARY MICHELLE HEADINGTON

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/07/1518 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/08/142 August 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

26/07/1426 July 2014 DIRECTOR APPOINTED MR GARY TREVOR STIMSON

View Document

02/05/142 May 2014 01/04/14 STATEMENT OF CAPITAL GBP 26220

View Document

09/04/149 April 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

09/04/149 April 2014 SECTION 175 & SUBDIVIDE 28/03/2014

View Document

19/03/1419 March 2014 10/03/14 STATEMENT OF CAPITAL GBP 100

View Document

08/03/148 March 2014 CURRSHO FROM 31/07/2014 TO 31/03/2014

View Document

09/01/149 January 2014 COMPANY NAME CHANGED NURSINGNET LIMITED CERTIFICATE ISSUED ON 09/01/14

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/07/1321 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/07/1216 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/08/116 August 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/07/1027 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR JOAN HEADINGTON

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED SECRETARY SIMON HEADINGTON

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR CATHERINE HEADINGTON

View Document

09/03/099 March 2009 SECRETARY APPOINTED MRS MICHELLE HEADINGTON

View Document

30/07/0830 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

24/07/0724 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0724 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/065 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

13/07/0313 July 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 SECRETARY RESIGNED

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 REGISTERED OFFICE CHANGED ON 21/07/00 FROM: 12 HATHERLEY ROAD SIDCUP KENT DA14 4DT

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 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