DIRECT TRACK SOLUTIONS HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

05/07/245 July 2024 Termination of appointment of Melanie Diane Southwell as a director on 2024-07-04

View Document

05/07/245 July 2024 Notification of Nbt Uk Holdings Limited as a person with significant control on 2024-07-04

View Document

05/07/245 July 2024 Appointment of Mr David Eyre as a director on 2024-07-04

View Document

05/07/245 July 2024 Cessation of Melanie Diane Southwell as a person with significant control on 2024-07-04

View Document

05/07/245 July 2024 Cessation of Martin Raymond Southwell as a person with significant control on 2024-07-04

View Document

05/07/245 July 2024 Termination of appointment of Martin Raymond Southwell as a director on 2024-07-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Second filing of Confirmation Statement dated 2019-08-01

View Document

02/11/232 November 2023 Second filing of Confirmation Statement dated 2018-08-01

View Document

21/09/2321 September 2023 Change of details for Mrs Melanie Diane Southwell as a person with significant control on 2017-08-29

View Document

07/08/237 August 2023 Change of details for Mr Martin Raymond Southwell as a person with significant control on 2023-08-01

View Document

07/08/237 August 2023 Change of details for Mrs Melanie Diane Southwell as a person with significant control on 2023-08-01

View Document

07/08/237 August 2023 Director's details changed for Mr Martin Raymond Southwell on 2023-08-01

View Document

07/08/237 August 2023 Director's details changed for Mrs Melanie Diane Southwell on 2023-08-01

View Document

07/08/237 August 2023 Change of details for Mr Martin Raymond Southwell as a person with significant control on 2023-08-01

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

26/04/2126 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 REGISTERED OFFICE CHANGED ON 09/02/2021 FROM UNIT 1C MIDLAND PLACE MIDLAND WAY BARLBOROUGH CHESTERFIELD DERBYSHIRE S43 4FR UNITED KINGDOM

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

05/08/205 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MRS MELANIE DIANE SOUTHWELL / 11/07/2019

View Document

12/08/1912 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN RAYMOND SOUTHWELL

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MRS MELANIE DIANE SOUTHWELL / 29/08/2017

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE DIANE SOUTHWELL / 11/07/2019

View Document

12/08/1912 August 2019 Confirmation statement made on 2019-08-01 with updates

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RAYMOND SOUTHWELL / 11/07/2019

View Document

08/05/198 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 ADOPT ARTICLES 30/11/2018

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

06/08/186 August 2018 Confirmation statement made on 2018-08-01 with updates

View Document

10/07/1810 July 2018 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

08/09/178 September 2017 29/08/17 STATEMENT OF CAPITAL GBP 100

View Document

07/09/177 September 2017 ADOPT ARTICLES 29/08/2017

View Document

07/09/177 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/08/172 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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