TRACE ELEMENT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/01/2510 January 2025 | Confirmation statement made on 2024-12-31 with updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-31 with updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
21/09/2321 September 2023 | Director's details changed for Heather Gwen Goodwin Jones on 2023-09-21 |
21/09/2321 September 2023 | Change of details for Mrs Elizabeth Gwen Tremlett as a person with significant control on 2023-09-21 |
21/09/2321 September 2023 | Director's details changed for Heather Gwen Goodwin Jones on 2023-09-21 |
21/09/2321 September 2023 | Registered office address changed from Cwm Gwyn Abergorlech Road Carmarthen SA32 7LN to Cwm Cwyn Abergorlech Road Carmarthen SA32 7LN on 2023-09-21 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/01/2311 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/01/2221 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/01/2120 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
18/12/2018 December 2020 | APPOINTMENT TERMINATED, SECRETARY REGINALD GOODWIN JONES |
18/12/2018 December 2020 | APPOINTMENT TERMINATED, DIRECTOR REGINALD GOODWIN JONES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/01/166 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/02/1510 February 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
31/12/1331 December 2013 | Annual return made up to 31 December 2013 with full list of shareholders |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/02/1322 February 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/02/1215 February 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/01/1119 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LIEUTENANT COLONEL REGINALD GOODWIN JONES / 01/10/2009 |
25/01/1025 January 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
23/01/1023 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH GWEN GOODWIN JONES / 01/10/2009 |
23/01/1023 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HEATHER GWEN GOODWIN JONES / 01/10/2009 |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
02/03/092 March 2009 | RETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS |
16/01/0916 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
14/01/0814 January 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
28/12/0728 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/09/074 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
18/01/0718 January 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
12/12/0612 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
17/01/0617 January 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
22/09/0522 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/01/057 January 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
22/12/0422 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
27/10/0427 October 2004 | NEW DIRECTOR APPOINTED |
02/02/042 February 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
22/01/0422 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
29/01/0329 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
29/01/0329 January 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
29/01/0329 January 2003 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
29/01/0329 January 2003 | REGISTERED OFFICE CHANGED ON 29/01/03 |
17/01/0217 January 2002 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
17/01/0217 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
16/02/0116 February 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
12/01/0112 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
23/03/0023 March 2000 | PARTICULARS OF MORTGAGE/CHARGE |
27/01/0027 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
20/01/0020 January 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
02/02/992 February 1999 | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
27/01/9927 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
27/01/9827 January 1998 | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
27/01/9827 January 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
29/01/9729 January 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
29/01/9729 January 1997 | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
28/01/9628 January 1996 | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
22/01/9622 January 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
19/01/9519 January 1995 | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
17/01/9517 January 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
04/02/944 February 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
04/02/944 February 1994 | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
01/02/931 February 1993 | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
01/02/931 February 1993 | FULL ACCOUNTS MADE UP TO 31/03/92 |
24/01/9224 January 1992 | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
24/01/9224 January 1992 | FULL ACCOUNTS MADE UP TO 31/03/91 |
10/07/9110 July 1991 | FULL ACCOUNTS MADE UP TO 31/03/90 |
12/02/9112 February 1991 | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
28/03/9028 March 1990 | FULL ACCOUNTS MADE UP TO 31/03/89 |
01/02/901 February 1990 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
09/05/899 May 1989 | FULL ACCOUNTS MADE UP TO 31/03/88 |
08/02/898 February 1989 | RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
05/05/885 May 1988 | FULL ACCOUNTS MADE UP TO 31/03/87 |
13/04/8813 April 1988 | REGISTERED OFFICE CHANGED ON 13/04/88 FROM: WAUNLASONNEN ABERGORLECH RD CAMARTHEN DYFED SA32 7JY |
13/04/8813 April 1988 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
13/04/8813 April 1988 | RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS |
28/05/8728 May 1987 | RETURN MADE UP TO 24/12/86; FULL LIST OF MEMBERS |
28/05/8728 May 1987 | FULL ACCOUNTS MADE UP TO 31/08/85 |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TRACE ELEMENT SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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