DYNAMIC TRACK SOLUTIONS LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Liquidators' statement of receipts and payments to 2025-03-06

View Document

18/03/2418 March 2024 Registered office address changed from 1st Floor 143 Connaught Avenue Frinton-on-Sea Essex CO13 9AB to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2024-03-18

View Document

18/03/2418 March 2024 Resolutions

View Document

18/03/2418 March 2024 Appointment of a voluntary liquidator

View Document

18/03/2418 March 2024 Statement of affairs

View Document

18/03/2418 March 2024 Resolutions

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-19 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Statement of capital following an allotment of shares on 2018-03-31

View Document

02/04/222 April 2022 Memorandum and Articles of Association

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/04/2113 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

01/04/211 April 2021 PSC'S CHANGE OF PARTICULARS / MR JOHN ANTHONY RYAN / 18/03/2021

View Document

01/04/211 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY RYAN / 18/03/2021

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY RYAN / 21/04/2020

View Document

21/04/2021 April 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN ANTHONY RYAN / 21/04/2020

View Document

17/04/2017 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN ANTHONY RYAN / 22/02/2018

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1711 July 2017 15/03/17 STATEMENT OF CAPITAL GBP 100

View Document

12/06/1712 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY RYAN / 23/03/2017

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/07/1614 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077225170002

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/03/1614 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/04/1520 April 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/14

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/03/1511 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/02/1419 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL QUARLESS

View Document

02/09/132 September 2013 DIRECTOR APPOINTED MR JOHN ANTHONY RYAN

View Document

23/08/1323 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/07/1315 July 2013 DIRECTOR APPOINTED MR MICHAEL DAVID QUARLESS

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALKER

View Document

28/05/1328 May 2013 COMPANY NAME CHANGED SPARTAN RAIL LIMITED CERTIFICATE ISSUED ON 28/05/13

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/02/1322 February 2013 26/10/12 STATEMENT OF CAPITAL GBP 200

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED MR MICHAEL PATRICK WALKER

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR SHELLEY SKINNER

View Document

24/08/1224 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

10/04/1210 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED MRS SHELLEY ANN SKINNER

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALKER

View Document

29/07/1129 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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