TRAC360 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Confirmation statement made on 2024-11-17 with updates

View Document

04/09/244 September 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Termination of appointment of Alex Royle Fisher as a director on 2024-04-01

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

05/09/235 September 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

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

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/09/2011 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

14/10/1914 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

30/11/1830 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

29/11/1729 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/11/1519 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/12/1423 December 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/01/1424 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/01/1424 January 2014 COMPANY NAME CHANGED SEAMLESS SOLUTIONS WALES LTD CERTIFICATE ISSUED ON 24/01/14

View Document

04/12/134 December 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/01/133 January 2013 Annual return made up to 17 November 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/12/1116 December 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

16/12/1116 December 2011 REGISTERED OFFICE CHANGED ON 16/12/2011 FROM 18 LON CARADOG ABERGELE CONWY LL22 7DE UNITED KINGDOM

View Document

06/12/106 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/12/0911 December 2009 CURREXT FROM 30/11/2009 TO 30/04/2010

View Document

11/12/0911 December 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYN PATRICIA FISHER / 01/10/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY FISHER / 01/10/2009

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR EMMA FISHER

View Document

17/11/0817 November 2008 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