TRACER MANAGEMENT SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Registration of charge 036116710007, created on 2025-02-24

View Document

03/10/243 October 2024 Accounts for a small company made up to 2023-12-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

24/07/2424 July 2024 Registration of charge 036116710006, created on 2024-07-18

View Document

26/02/2426 February 2024 Registered office address changed from 117-119 Zellig Custard Factory Gibb Street Digbeth Birmingham B9 4AA to Unit 305, Zellig Building Gibb Street Birmingham B9 4AA on 2024-02-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Accounts for a small company made up to 2022-12-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

23/08/2323 August 2023 Appointment of Mr Jamie Sones as a director on 2023-05-09

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Memorandum and Articles of Association

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Resolutions

View Document

19/07/2319 July 2023 Registration of charge 036116710005, created on 2023-07-13

View Document

12/07/2312 July 2023 Change of details for Joblogic Limited as a person with significant control on 2023-03-17

View Document

10/07/2310 July 2023 Satisfaction of charge 036116710004 in full

View Document

10/07/2310 July 2023 Satisfaction of charge 1 in full

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Memorandum and Articles of Association

View Document

27/03/2327 March 2023 Resolutions

View Document

10/01/2310 January 2023 Satisfaction of charge 036116710003 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/10/2128 October 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

31/07/2031 July 2020 31/12/19 UNAUDITED ABRIDGED

View Document

11/09/1911 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

05/09/195 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036116710004

View Document

27/08/1927 August 2019 27/08/19 STATEMENT OF CAPITAL GBP 75000

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

06/08/196 August 2019 REDUCE ISSUED CAPITAL 02/07/2019

View Document

06/08/196 August 2019 SOLVENCY STATEMENT DATED 02/07/19

View Document

06/08/196 August 2019 STATEMENT BY DIRECTORS

View Document

15/07/1915 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036116710002

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR YACOOB ISMAIL MOOLLA / 24/07/2018

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL WHATMORE / 24/07/2018

View Document

18/07/1818 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

25/07/1725 July 2017 31/12/16 UNAUDITED ABRIDGED

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/09/152 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/09/142 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/02/1418 February 2014 SECTION 519

View Document

24/12/1324 December 2013 REGISTERED OFFICE CHANGED ON 24/12/2013 FROM REDHILL ROAD YARDLEY BIRMINGHAM B25 8EY

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/08/1330 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR YACOOB MOOLLA

View Document

29/08/1329 August 2013 SECRETARY APPOINTED MR JAMES MICHAEL WHATMORE

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR YACOOB ISMAIL MOOLLA / 13/08/2013

View Document

13/05/1313 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036116710003

View Document

27/04/1327 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036116710002

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MR YACOOB ISMAIL MOOLLA

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, SECRETARY JOHN SCOTT

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR YACOOB ISMAIL MOOLLA

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH DUFFELL

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/08/1224 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/09/115 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HALL

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL WHATMORE / 07/08/2010

View Document

02/09/102 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH RONALD DUFFELL / 07/08/2010

View Document

11/02/1011 February 2010 AUDITOR'S RESIGNATION

View Document

22/10/0922 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/09/092 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/10/089 October 2008 ADOPT ARTICLES 06/10/2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 SECRETARY RESIGNED

View Document

31/07/0731 July 2007 NEW SECRETARY APPOINTED

View Document

06/01/076 January 2007 £ NC 500000/575000 22/12

View Document

06/01/076 January 2007 NC INC ALREADY ADJUSTED 22/12/06

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/09/0611 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 £ NC 450000/500000 22/12

View Document

05/01/065 January 2006 NC INC ALREADY ADJUSTED 22/12/05

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/09/057 September 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/09/0424 September 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/09/039 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 NC INC ALREADY ADJUSTED 20/12/02

View Document

21/01/0321 January 2003 £ NC 300000/450000 20/12

View Document

22/10/0222 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/08/0227 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 NC INC ALREADY ADJUSTED 14/11/01

View Document

21/12/0121 December 2001 £ NC 150000/300000 14/11/01

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/12/9917 December 1999 NC INC ALREADY ADJUSTED 29/11/99

View Document

17/12/9917 December 1999 £ NC 10000/150000 29/11

View Document

04/12/994 December 1999 DIRECTOR RESIGNED

View Document

27/08/9927 August 1999 RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

29/12/9829 December 1998 NEW SECRETARY APPOINTED

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

29/12/9829 December 1998 DIRECTOR RESIGNED

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

29/12/9829 December 1998 SECRETARY RESIGNED

View Document

29/12/9829 December 1998 REGISTERED OFFICE CHANGED ON 29/12/98 FROM: 195 HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HW

View Document

25/11/9825 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/9823 November 1998 COMPANY NAME CHANGED COSMICCASE LIMITED CERTIFICATE ISSUED ON 24/11/98

View Document

19/11/9819 November 1998 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

19/11/9819 November 1998 £ NC 1000/91000 12/11/98

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 SECRETARY RESIGNED

View Document

11/11/9811 November 1998 NEW SECRETARY APPOINTED

View Document

11/11/9811 November 1998 DIRECTOR RESIGNED

View Document

11/11/9811 November 1998 REGISTERED OFFICE CHANGED ON 11/11/98 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

07/08/987 August 1998 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