TRAC360 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/11/2425 November 2024 | Confirmation statement made on 2024-11-17 with updates |
04/09/244 September 2024 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
23/04/2423 April 2024 | Termination of appointment of Alex Royle Fisher as a director on 2024-04-01 |
20/11/2320 November 2023 | Confirmation statement made on 2023-11-17 with no updates |
05/09/235 September 2023 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
22/03/2322 March 2023 | Registered office address changed from C/O Speechleys 23 Wynnstay Road Colwyn Bay Conwy LL29 8NB to Commodore House 51 Conway Road Colwyn Bay Conwy LL29 7AW on 2023-03-22 |
23/09/2223 September 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
22/11/2122 November 2021 | Confirmation statement made on 2021-11-17 with no updates |
08/10/218 October 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
11/09/2011 September 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES |
14/10/1914 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES |
30/11/1830 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES |
29/11/1729 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
19/11/1519 November 2015 | Annual return made up to 17 November 2015 with full list of shareholders |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
09/02/159 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
23/12/1423 December 2014 | Annual return made up to 17 November 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
24/01/1424 January 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
24/01/1424 January 2014 | COMPANY NAME CHANGED SEAMLESS SOLUTIONS WALES LTD CERTIFICATE ISSUED ON 24/01/14 |
04/12/134 December 2013 | Annual return made up to 17 November 2013 with full list of shareholders |
09/09/139 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
03/01/133 January 2013 | Annual return made up to 17 November 2012 with full list of shareholders |
04/09/124 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
16/12/1116 December 2011 | Annual return made up to 17 November 2011 with full list of shareholders |
16/12/1116 December 2011 | REGISTERED OFFICE CHANGED ON 16/12/2011 FROM 18 LON CARADOG ABERGELE CONWY LL22 7DE UNITED KINGDOM |
06/12/106 December 2010 | Annual return made up to 17 November 2010 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
11/12/0911 December 2009 | CURREXT FROM 30/11/2009 TO 30/04/2010 |
11/12/0911 December 2009 | Annual return made up to 17 November 2009 with full list of shareholders |
11/12/0911 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LYN PATRICIA FISHER / 01/10/2009 |
11/12/0911 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY FISHER / 01/10/2009 |
07/01/097 January 2009 | APPOINTMENT TERMINATED DIRECTOR EMMA FISHER |
17/11/0817 November 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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