TRAC COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

16/06/2016 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/04/1916 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/04/1820 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 SAIL ADDRESS CHANGED FROM: C/O ANDERSON BARROWCLIFF LLP WATERLOO HOUSE THORNABY PLACE THORNABY STOCKTON-ON-TEES CLEVELAND TS17 6SA ENGLAND

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/02/1610 February 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/01/1514 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/06/1416 June 2014 SECRETARY APPOINTED MR DAVID SMITH

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, SECRETARY PAUL HUTCHINSON

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/01/147 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/05/1314 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/01/138 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/01/1211 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

11/01/1211 January 2012 SAIL ADDRESS CREATED

View Document

11/01/1211 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HUTCHINSON / 27/12/2011

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MENDUM / 27/12/2011

View Document

07/10/117 October 2011 DIRECTOR APPOINTED DAVID SMITH

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE EXELBY

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/01/1113 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/01/1011 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/01/0830 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

22/03/0322 March 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

21/02/0221 February 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

14/03/0114 March 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/9825 June 1998 COMPANY NAME CHANGED TRAC SATELLITE SYSTEMS LIMITED CERTIFICATE ISSUED ON 26/06/98

View Document

05/02/985 February 1998 RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/03/9726 March 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

01/02/971 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/01/9625 January 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/01/9514 January 1995 RETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS

View Document

14/01/9514 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9417 March 1994 RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/02/9317 February 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

26/06/9226 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/03/924 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

04/03/924 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

04/02/924 February 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

10/04/9110 April 1991 NC INC ALREADY ADJUSTED 29/11/88

View Document

10/04/9110 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

10/04/9110 April 1991 VARYING SHARE RIGHTS AND NAMES 29/11/88

View Document

20/03/9020 March 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

06/10/896 October 1989 RETURN MADE UP TO 28/11/88; FULL LIST OF MEMBERS

View Document

18/08/8918 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

30/06/8930 June 1989 FIRST GAZETTE

View Document

15/11/8815 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/889 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

24/12/8724 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/8725 October 1987 RETURN MADE UP TO 07/08/87; FULL LIST OF MEMBERS

View Document

18/09/8618 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document


More Company Information