TRACESENSE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/08/2523 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-11-24 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

21/08/2421 August 2024 Micro company accounts made up to 2023-11-30

View Document

03/06/243 June 2024 Registered office address changed from 12 Manse Avenue Armadale Bathgate EH48 3HS Scotland to Easter Inch Industrial Estate Easter Inch Court Unit 8 Easter Inch Industrial Estate Bathgate West Lothian EH48 2FJ on 2024-06-03

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/10/2331 October 2023 Registered office address changed from 30 Sibbald View Armadale Bathgate EH48 2TG Scotland to 12 Manse Avenue Armadale Bathgate EH48 3HS on 2023-10-31

View Document

27/08/2327 August 2023 Micro company accounts made up to 2022-11-30

View Document

09/01/239 January 2023 Confirmation statement made on 2022-11-24 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

05/04/225 April 2022 Certificate of change of name

View Document

31/12/2131 December 2021 Director's details changed for Miss Gayle Dundas on 2021-12-10

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALFRED DIGNAN / 16/07/2020

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MISS GAYLE DUNDAS

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 82 GLEBE ROAD WHITBURN BATHGATE EH47 0AY SCOTLAND

View Document

16/07/2016 July 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS ALFRED DIGNAN / 16/07/2020

View Document

25/11/1925 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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