TRACK METRICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-15 with no updates

View Document

06/06/256 June 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/12/2411 December 2024 Appointment of Mr Andrew Christopher Hill as a director on 2024-12-10

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

02/04/242 April 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Resolutions

View Document

16/06/2316 June 2023 Statement of capital following an allotment of shares on 2023-05-26

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

20/12/2220 December 2022 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/11/214 November 2021 Termination of appointment of David Peter Higginbottom as a director on 2021-11-04

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/06/2120 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

06/01/216 January 2021 DIRECTOR APPOINTED MR PHILIP HEY

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

21/06/2021 June 2020 DIRECTOR APPOINTED MR KEVIN WOOD

View Document

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM BURLEES HOUSE HANGINGROYD LANE HEBDEN BRIDGE WEST YORKSHIRE HX7 7DD ENGLAND

View Document

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DUDLEY

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

02/11/182 November 2018 SUB-DIVISION 04/10/18

View Document

20/10/1820 October 2018 19/10/18 STATEMENT OF CAPITAL GBP 2.112

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 28/02/18 STATEMENT OF CAPITAL GBP 1.8

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

10/05/1710 May 2017 SECOND FILED SH01 - 17/08/16 STATEMENT OF CAPITAL GBP 1.06

View Document

20/03/1720 March 2017 ADOPT ARTICLES 09/03/2017

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR DAVID PETER HIGGINBOTTOM

View Document

18/08/1618 August 2016 17/08/16 STATEMENT OF CAPITAL GBP 77.38

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MR MATTHEW DAVID DUDLEY

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/06/1617 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 6 LEE CLOUGH DRIVE HEBDEN BRIDGE WEST YORKSHIRE HX7 5PP UNITED KINGDOM

View Document

15/06/1515 June 2015 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