DATA TRACK TECHNOLOGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Accounts for a small company made up to 2023-03-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Accounts for a small company made up to 2022-03-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

02/11/222 November 2022 Registered office address changed from 10 Airfield Way Christchurch Dorset BH23 3TF England to Harlech Building Theatre Clwyd Complex Mold Flintshire CH7 1YA on 2022-11-02

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

25/06/2125 June 2021 Accounts for a small company made up to 2020-09-30

View Document

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

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/05/205 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM INTERSERVE HOUSE AIRFIELD WAY CHRISTCHURCH DORSET BH23 3TF ENGLAND

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

01/03/191 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM 153 SOMERFORD ROAD CHRISTCHURCH DORSET BH23 3TY

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, SECRETARY PETER STADDON

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR PETER STADDON

View Document

15/01/1815 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

30/12/1730 December 2017 04/12/17 STATEMENT OF CAPITAL GBP 298190

View Document

27/12/1727 December 2017 ARTICLES OF ASSOCIATION

View Document

27/12/1727 December 2017 ALTER ARTICLES 10/10/2017

View Document

27/02/1727 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSTONE

View Document

11/03/1611 March 2016 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/03/1611 March 2016 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

11/03/1611 March 2016 REREG PLC TO PRI; RES02 PASS DATE:09/03/2016

View Document

11/03/1611 March 2016 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

19/02/1619 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR PHILIP GORDON SMITH

View Document

08/01/168 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

08/01/168 January 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES 809-REG INT IN SHARES DISC TO PUB CO 877-INST CREATE CHARGES:EW & NI

View Document

12/03/1512 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

05/12/135 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13

View Document

15/01/1315 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

06/12/126 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OWEN

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

13/12/1113 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11

View Document

02/02/112 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

24/11/1024 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10

View Document

26/01/1026 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES 809-REG INT IN SHARES DISC TO PUB CO 877-INST CREATE CHARGES:EW & NI

View Document

26/01/1026 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN OWEN / 25/01/2010

View Document

25/01/1025 January 2010 SAIL ADDRESS CREATED

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KENNETH STADDON / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TERENCE JOHNSTONE / 25/01/2010

View Document

24/12/0924 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09

View Document

28/01/0928 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/01/0928 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/0928 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07

View Document

08/01/078 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05

View Document

22/03/0522 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04

View Document

20/01/0520 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 £ IC 110089/108190 24/04/04 £ SR 1899@1=1899

View Document

28/02/0428 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03

View Document

30/05/0330 May 2003 £ IC 113886/110089 22/04/03 £ SR 3797@1=3797

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

01/03/031 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02

View Document

29/01/0229 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

03/02/003 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 AUDITORS' REPORT

View Document

18/01/0018 January 2000 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

18/01/0018 January 2000 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

18/01/0018 January 2000 AUDITORS' STATEMENT

View Document

18/01/0018 January 2000 BALANCE SHEET

View Document

18/01/0018 January 2000 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

18/01/0018 January 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/01/0018 January 2000 ALTER MEM AND ARTS 12/12/99

View Document

16/12/9916 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

20/10/9920 October 1999 £ IC 10000/9285 10/09/99 £ SR 715@1=715

View Document

14/09/9914 September 1999 £ NC 14286/504286 16/08/99

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 POS 29/05/98

View Document

16/06/9816 June 1998 ALTER MEM AND ARTS 04/06/98

View Document

16/06/9816 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/9816 June 1998 ALTER MEM AND ARTS 29/05/98

View Document

16/06/9816 June 1998 £ IC 14286/10000 29/05/98 £ SR 4286@1=4286

View Document

09/02/989 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

04/02/984 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9725 February 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

30/01/9730 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

16/02/9616 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

26/01/9626 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 REGISTERED OFFICE CHANGED ON 02/01/96 FROM: 7 QUEENSWAY NEW MILTON HAMPSHIRE BH25 5NN

View Document

30/09/9530 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/9515 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/957 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/04/9417 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

11/01/9411 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

12/02/9312 February 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

10/02/9310 February 1993 NEW DIRECTOR APPOINTED

View Document

10/02/9310 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

10/02/9310 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

17/12/9217 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/9227 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9223 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

03/01/923 January 1992 NEW DIRECTOR APPOINTED

View Document

03/01/923 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/923 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

09/05/919 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

09/01/919 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

18/01/9018 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

18/01/9018 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

15/11/8815 November 1988 RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS

View Document

02/11/882 November 1988 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/8710 November 1987 RETURN MADE UP TO 19/10/87; FULL LIST OF MEMBERS

View Document

10/11/8710 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

21/10/8721 October 1987 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/8724 April 1987 DIRECTOR RESIGNED

View Document

12/02/8712 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

18/11/8618 November 1986 NEW DIRECTOR APPOINTED

View Document

12/11/8612 November 1986 RETURN MADE UP TO 24/10/86; FULL LIST OF MEMBERS

View Document

01/10/861 October 1986 DIRECTOR RESIGNED

View Document

18/07/8618 July 1986 NEW DIRECTOR APPOINTED

View Document

14/02/7914 February 1979 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