ITRACK SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Previous accounting period shortened from 2025-05-31 to 2025-03-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

06/11/246 November 2024 Director's details changed for Mr Jayesh Nareshkumar Patel on 2024-11-05

View Document

05/11/245 November 2024 Change of details for Mr Jayesh Naresh Patel as a person with significant control on 2024-11-05

View Document

05/11/245 November 2024 Secretary's details changed for Ameeta Patel on 2024-11-05

View Document

05/11/245 November 2024 Appointment of Mrs Ameeta Patel as a director on 2024-11-05

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

07/02/237 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

08/03/198 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

02/01/182 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

17/02/1717 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

10/02/1610 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

14/05/1514 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 14 COPSE WOOD WAY NORTHWOOD MIDDLESEX HA6 2UE ENGLAND

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM BEECHCROFT PLACE, 29 EASTBURY AVENUE, NORTHWOOD MIDDLESEX HA6 3JS

View Document

21/02/1521 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

02/05/142 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

03/03/143 March 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

15/06/1315 June 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

02/10/122 October 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

22/05/1222 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

10/01/1210 January 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

04/06/114 June 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

04/06/114 June 2011 SECRETARY'S CHANGE OF PARTICULARS / AMEETA PATEL / 16/05/2010

View Document

04/06/114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAYESH NARESH PATEL / 16/05/2010

View Document

15/02/1115 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

28/07/1028 July 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYESH NARESH PATEL / 01/01/2010

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

08/05/088 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 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