TRACK ANALYSIS SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Appointment of Laura Remerte Pettersson as a director on 2025-08-04 |
14/07/2514 July 2025 New | |
14/07/2514 July 2025 New | |
18/06/2518 June 2025 New | Notification of Lagercrantz Group Ab (Publ) as a person with significant control on 2025-02-10 |
18/06/2518 June 2025 New | Cessation of Radonova Laboratories Ab as a person with significant control on 2025-02-10 |
23/05/2523 May 2025 | Notification of Radonova Laboratories Ab as a person with significant control on 2025-02-10 |
01/04/251 April 2025 | Resolutions |
01/04/251 April 2025 | Memorandum and Articles of Association |
17/03/2517 March 2025 | Termination of appointment of Denis Lee Henshaw as a secretary on 2025-02-10 |
06/03/256 March 2025 | Withdrawal of a person with significant control statement on 2025-03-06 |
19/02/2519 February 2025 | Appointment of Elisabet Ålander as a director on 2025-02-10 |
19/02/2519 February 2025 | Appointment of Mr Karl Petter Nilsson as a director on 2025-02-10 |
18/02/2518 February 2025 | Termination of appointment of Adrian Peter Fews as a director on 2025-02-10 |
18/02/2518 February 2025 | Termination of appointment of Denis Lee Henshaw as a director on 2025-02-10 |
18/02/2518 February 2025 | Registered office address changed from Unit 12 Market Industrial Estate Yatton Bristol BS49 4RF England to Unit 12 Market Industrial Estate Yatton Bristol BS49 4RF on 2025-02-18 |
06/01/256 January 2025 | Confirmation statement made on 2025-01-06 with no updates |
17/12/2417 December 2024 | Satisfaction of charge 1 in full |
15/12/2415 December 2024 | Registered office address changed from Napier House Meadow Grove Shirehampton Bristol BS11 9PH England to Unit 12 Market Industrial Estate Yatton Bristol BS49 4RF on 2024-12-15 |
02/12/242 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 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
20/11/2320 November 2023 | Total exemption full accounts made up to 2023-03-31 |
02/08/232 August 2023 | Registered office address changed from Napier House Meadow Grove Shirehampton Bristol Bristol BS11 9PJ to Napier House Meadow Grove Shirehampton Bristol BS11 9PH on 2023-08-02 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/01/238 January 2023 | Confirmation statement made on 2023-01-08 with no updates |
25/11/2225 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/12/207 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/02/163 February 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/01/1521 January 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/01/1418 January 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/01/1310 January 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
05/11/125 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/01/1220 January 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/01/1119 January 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
15/07/1015 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY RAE MOSS / 02/10/2009 |
01/02/101 February 2010 | SAIL ADDRESS CREATED |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PETER FEWS / 02/10/2009 |
01/02/101 February 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
02/01/102 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/02/0916 February 2009 | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
13/01/0913 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
10/11/0810 November 2008 | REGISTERED OFFICE CHANGED ON 10/11/2008 FROM H.H.WILLS PHYSICS LABORATORY TYNDALL AVE BRISTOL BS8 1TL |
10/11/0810 November 2008 |
03/06/083 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/01/0829 January 2008 | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS |
28/12/0728 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/02/077 February 2007 | RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS |
21/12/0621 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
18/01/0618 January 2006 | RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
18/01/0518 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
14/01/0514 January 2005 | RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS |
07/02/047 February 2004 | RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS |
27/01/0427 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
27/08/0327 August 2003 | AUDITOR'S RESIGNATION |
18/03/0318 March 2003 | NOTICE OF RESOLUTION REMOVING AUDITOR |
01/03/031 March 2003 | NEW DIRECTOR APPOINTED |
07/02/037 February 2003 | RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS |
05/12/025 December 2002 | AGREEMENT 14/10/02 |
06/11/026 November 2002 | £ IC 42/12 14/10/02 £ SR 30@1=30 |
25/09/0225 September 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
10/01/0210 January 2002 | RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS |
24/12/0124 December 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
30/03/0130 March 2001 | NEW SECRETARY APPOINTED |
30/03/0130 March 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
15/01/0115 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
15/01/0115 January 2001 | RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS |
13/01/0013 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
13/01/0013 January 2000 | RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS |
19/01/9919 January 1999 | RETURN MADE UP TO 08/01/99; FULL LIST OF MEMBERS |
19/01/9919 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
14/01/9814 January 1998 | DIRECTOR'S PARTICULARS CHANGED |
14/01/9814 January 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
14/01/9814 January 1998 | RETURN MADE UP TO 08/01/98; CHANGE OF MEMBERS |
03/02/973 February 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
14/01/9714 January 1997 | RETURN MADE UP TO 08/01/97; NO CHANGE OF MEMBERS |
08/02/968 February 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
02/02/962 February 1996 | RETURN MADE UP TO 08/01/96; FULL LIST OF MEMBERS |
05/02/955 February 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
19/01/9519 January 1995 | RETURN MADE UP TO 08/01/95; NO CHANGE OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
27/01/9427 January 1994 | RETURN MADE UP TO 08/01/94; NO CHANGE OF MEMBERS |
27/01/9427 January 1994 | DIRECTOR'S PARTICULARS CHANGED |
10/01/9410 January 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
25/02/9325 February 1993 | FULL ACCOUNTS MADE UP TO 31/03/92 |
17/01/9317 January 1993 | DIRECTOR'S PARTICULARS CHANGED |
17/01/9317 January 1993 | RETURN MADE UP TO 08/01/93; FULL LIST OF MEMBERS |
15/01/9215 January 1992 | RETURN MADE UP TO 08/01/92; NO CHANGE OF MEMBERS |
15/01/9215 January 1992 | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
15/01/9215 January 1992 | FULL ACCOUNTS MADE UP TO 31/03/91 |
15/01/9215 January 1992 | REGISTERED OFFICE CHANGED ON 15/01/92 |
14/03/9114 March 1991 | RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS |
22/01/9122 January 1991 | FULL ACCOUNTS MADE UP TO 31/03/90 |
21/02/9021 February 1990 | RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS |
24/01/9024 January 1990 | FULL ACCOUNTS MADE UP TO 31/03/89 |
07/02/897 February 1989 | RETURN MADE UP TO 25/01/89; FULL LIST OF MEMBERS |
16/12/8816 December 1988 | FULL ACCOUNTS MADE UP TO 31/03/88 |
02/11/882 November 1988 | RETURN MADE UP TO 26/04/88; FULL LIST OF MEMBERS |
12/05/8812 May 1988 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/03/8818 March 1988 | RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
16/03/8816 March 1988 | FULL ACCOUNTS MADE UP TO 31/03/87 |
13/02/8713 February 1987 | FULL ACCOUNTS MADE UP TO 31/03/86 |
05/02/875 February 1987 | NEW DIRECTOR APPOINTED |
28/10/8628 October 1986 | REGISTERED OFFICE CHANGED ON 28/10/86 FROM: 44 SYDENHAM HILL COTHAM BRISTOL BS6 5SL |
28/10/8628 October 1986 | |
28/10/8628 October 1986 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
01/10/861 October 1986 | DIRECTOR RESIGNED |
09/09/869 September 1986 | RETURN MADE UP TO 21/08/86; FULL LIST OF MEMBERS |
18/06/8618 June 1986 | NEW DIRECTOR APPOINTED |
21/11/8321 November 1983 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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