TRACE SOLUTIONS LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewTermination of appointment of Kevin Edward Grice as a director on 2025-05-30

View Document

25/02/2525 February 2025 Accounts for a small company made up to 2024-05-31

View Document

11/12/2411 December 2024 Notification of a person with significant control statement

View Document

28/11/2428 November 2024 Cessation of Tulip Holdings Ltd as a person with significant control on 2024-10-28

View Document

28/11/2428 November 2024 Cessation of Richard Jonathan Wolfe as a person with significant control on 2023-11-23

View Document

28/11/2428 November 2024 Cessation of Trace Group Ltd as a person with significant control on 2023-11-23

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-22 with updates

View Document

05/03/245 March 2024 Accounts for a small company made up to 2023-05-31

View Document

29/01/2429 January 2024 Particulars of variation of rights attached to shares

View Document

17/01/2417 January 2024 Appointment of Mr Matthew James Benton as a director on 2024-01-17

View Document

14/01/2414 January 2024 Memorandum and Articles of Association

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Resolutions

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with updates

View Document

03/03/233 March 2023 Accounts for a small company made up to 2022-05-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-22 with updates

View Document

30/11/2230 November 2022 Registered office address changed from 224-232 st John Street London EC1V 4QR to 29.5 to 30a Great Sutton Street London EC1V 0DU on 2022-11-30

View Document

04/05/224 May 2022 Accounts for a small company made up to 2021-05-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-11-22 with updates

View Document

07/04/207 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR NEIL MURRAY STEWART

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

14/01/1914 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

09/01/189 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FLYNN

View Document

02/03/172 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOW

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MRS LOUISE ANNE DAWSON

View Document

20/12/1620 December 2016 19/12/16 STATEMENT OF CAPITAL GBP 1115

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

09/02/169 February 2016 21/01/16 STATEMENT OF CAPITAL GBP 1115.00

View Document

09/02/169 February 2016 ADOPT ARTICLES 21/01/2016

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MR PETER IAN STOLERMAN

View Document

04/01/164 January 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

18/12/1518 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

03/01/153 January 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

27/11/1427 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR KEVIN EDWARD GRICE

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

02/12/132 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

03/12/123 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR PETER BAKER

View Document

09/01/129 January 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

15/12/1115 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

12/01/1112 January 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

23/11/1023 November 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

15/04/1015 April 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

05/03/105 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GILBERT BOW / 22/11/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER LEONARD BAKER / 22/11/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM NEIL DAVIES / 22/11/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS FLYNN / 22/11/2009

View Document

10/12/0910 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JONATHAN WOLFE / 22/11/2009

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

17/12/0817 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

10/01/0810 January 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/10/0723 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/10/0723 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/10/0720 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0718 June 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

20/12/0620 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0620 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

21/01/0621 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0620 January 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

13/01/0413 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0323 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0323 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0323 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/0315 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

14/02/0314 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

29/11/0129 November 2001 DIRECTOR RESIGNED

View Document

28/11/0128 November 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

19/02/9819 February 1998 REGISTERED OFFICE CHANGED ON 19/02/98 FROM: 224-232 ST JOHN STREET LONDON EC1V 4PH

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

28/11/9728 November 1997 RETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

21/02/9721 February 1997 DIRECTOR RESIGNED

View Document

21/02/9721 February 1997 DIRECTOR RESIGNED

View Document

21/02/9721 February 1997 DIRECTOR RESIGNED

View Document

21/02/9721 February 1997 DIRECTOR RESIGNED

View Document

06/12/966 December 1996 RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS

View Document

05/09/965 September 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

08/08/968 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9614 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9512 December 1995 RETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS

View Document

01/06/951 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/955 April 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

27/02/9527 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/11/9421 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/9421 November 1994 RETURN MADE UP TO 22/11/94; NO CHANGE OF MEMBERS

View Document

31/03/9431 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

08/01/948 January 1994 RETURN MADE UP TO 22/11/93; NO CHANGE OF MEMBERS

View Document

08/01/948 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9314 May 1993 COMPANY NAME CHANGED RECORDATA LIMITED CERTIFICATE ISSUED ON 17/05/93

View Document

14/05/9314 May 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/05/93

View Document

07/04/937 April 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

04/12/924 December 1992 DIRECTOR RESIGNED

View Document

04/12/924 December 1992 RETURN MADE UP TO 22/11/92; FULL LIST OF MEMBERS

View Document

04/12/924 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/924 December 1992 NEW DIRECTOR APPOINTED

View Document

04/12/924 December 1992 NEW DIRECTOR APPOINTED

View Document

04/12/924 December 1992 NEW DIRECTOR APPOINTED

View Document

01/07/921 July 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

28/01/9228 January 1992 RETURN MADE UP TO 22/11/91; NO CHANGE OF MEMBERS

View Document

13/08/9113 August 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

23/04/9123 April 1991 RETURN MADE UP TO 27/12/90; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 RETURN MADE UP TO 22/11/89; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 AUDITOR'S RESIGNATION

View Document

04/01/904 January 1990 ADOPT MEM AND ARTS 08/12/89

View Document

04/01/904 January 1990 REGISTERED OFFICE CHANGED ON 04/01/90 FROM: SPECTRUM HOUSE 20-6 CURSITOR STREET LONDON EC4A 1HY

View Document

04/01/904 January 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

04/01/904 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/904 January 1990 S-DIV 08/12/89

View Document

04/01/904 January 1990 NEW DIRECTOR APPOINTED

View Document

08/12/898 December 1989 NEW SECRETARY APPOINTED

View Document

07/12/897 December 1989 NEW DIRECTOR APPOINTED

View Document

09/11/899 November 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/899 November 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/8923 October 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/10/8923 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

23/10/8923 October 1989 REGISTERED OFFICE CHANGED ON 23/10/89 FROM: 18 CHARING CROSS ROAD LONDON WC2H 0HG

View Document

23/10/8923 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/10/8923 October 1989 EXEMPTION FROM APPOINTING AUDITORS 220388

View Document

23/10/8923 October 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

16/10/8916 October 1989 NC INC ALREADY ADJUSTED

View Document

16/10/8916 October 1989 £ NC 100/1000 02/10/8

View Document

02/10/892 October 1989 ORDER OF COURT - RESTORATION 02/10/89

View Document

06/04/896 April 1989 DISSOLVED

View Document

04/11/884 November 1988 FIRST GAZETTE

View Document

24/01/8824 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/8617 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/8617 November 1986 REGISTERED OFFICE CHANGED ON 17/11/86 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

05/09/865 September 1986 CERTIFICATE OF INCORPORATION

View Document

05/09/865 September 1986 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