TRACACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

30/05/2530 May 2025 Termination of appointment of Charlotte Miles as a director on 2024-12-31

View Document

30/05/2530 May 2025 Termination of appointment of Charlotte Miles as a secretary on 2024-12-31

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

13/02/2513 February 2025 Micro company accounts made up to 2024-05-31

View Document

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

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

21/02/2421 February 2024 Micro company accounts made up to 2023-05-31

View Document

21/11/2321 November 2023 Director's details changed for Mrs Fiona Miles on 2023-11-13

View Document

21/11/2321 November 2023 Director's details changed for Mr Jonathan David Miles on 2023-11-13

View Document

21/11/2321 November 2023 Registered office address changed from Highbury Highbury Hill Northam Bideford EX39 1NJ England to Higher Swineham Knowstone South Molton Devon EX36 4SB on 2023-11-21

View Document

21/11/2321 November 2023 Change of details for Mrs Fiona Miles as a person with significant control on 2023-11-13

View Document

21/11/2321 November 2023 Change of details for Mr Jonathan David Miles as a person with significant control on 2023-11-13

View Document

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

View Accounts

22/05/2322 May 2023 Change of details for Miss Charlotte Miles as a person with significant control on 2023-05-20

View Document

22/05/2322 May 2023 Director's details changed for Mr Jonathan David Miles on 2023-05-20

View Document

22/05/2322 May 2023 Director's details changed for Mrs Fiona Miles on 2023-05-20

View Document

22/05/2322 May 2023 Director's details changed for Miss Charlotte Miles on 2023-05-20

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

18/05/2318 May 2023 Change of details for Mr Jonathan David Miles as a person with significant control on 2023-05-18

View Document

18/05/2318 May 2023 Notification of Fiona Miles as a person with significant control on 2023-05-18

View Document

18/05/2318 May 2023 Notification of Charlotte Miles as a person with significant control on 2023-05-18

View Document

14/02/2314 February 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with updates

View Document

23/02/2223 February 2022 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

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

View Accounts

22/05/2022 May 2020 COMPANY NAME CHANGED SAILING SOUTHWEST LTD CERTIFICATE ISSUED ON 22/05/20

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

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

View Accounts

14/02/1914 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MILES / 25/01/2019

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM NETHERTON FARM NATCOTT LANE HARTLAND BIDEFORD DEVON EX39 6DQ ENGLAND

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MILES / 25/01/2019

View Document

25/01/1925 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS CHARLOTTE MILES / 25/01/2019

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE MILES / 25/01/2019

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID MILES / 25/01/2019

View Document

25/01/1925 January 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN DAVID MILES / 25/01/2019

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

19/05/1719 May 2017 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