TRACKERRMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

30/09/2430 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

25/07/2425 July 2024 Termination of appointment of Andrew Heim as a director on 2024-06-30

View Document

25/07/2425 July 2024 Appointment of Mr Andrew David Jones as a director on 2024-06-30

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

17/10/2317 October 2023 Appointment of Andrew Heim as a director on 2023-10-10

View Document

17/10/2317 October 2023 Termination of appointment of Michael Casas as a director on 2023-10-10

View Document

17/10/2317 October 2023 Termination of appointment of Andrew David Jones as a director on 2023-10-10

View Document

17/10/2317 October 2023 Termination of appointment of David Alonso as a director on 2023-10-10

View Document

03/01/233 January 2023 Termination of appointment of William Nix as a director on 2022-12-31

View Document

06/12/226 December 2022 Cessation of David Alonso as a person with significant control on 2022-10-05

View Document

06/12/226 December 2022 Appointment of Mr Michael Casas as a director on 2022-10-05

View Document

06/12/226 December 2022 Confirmation statement made on 2022-10-09 with updates

View Document

06/12/226 December 2022 Cessation of Andy Jones as a person with significant control on 2022-10-05

View Document

04/11/224 November 2022 Notification of Talentek Uk Purchaser Ltd as a person with significant control on 2022-10-05

View Document

04/11/224 November 2022 Appointment of Mr William Nix as a director on 2022-10-05

View Document

30/09/2230 September 2022 Satisfaction of charge 1 in full

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/02/2228 February 2022 Second filing of the annual return made up to 2015-10-09

View Document

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

View Accounts

20/12/2120 December 2021 Amended total exemption full accounts made up to 2020-12-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

31/08/1731 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/10/1529 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

29/10/1529 October 2015 Annual return made up to 2015-10-09 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/10/1417 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALONSO / 01/05/2014

View Document

17/10/1417 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM QUANTUM HOUSE 59-61 GUILDFORD STREET CHERTSEY SURREY KT16 9AX

View Document

11/07/1411 July 2014 Registered office address changed from , Quantum House 59-61 Guildford Street, Chertsey, Surrey, KT16 9AX on 2014-07-11

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/10/1310 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/01/135 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/10/1210 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/10/1111 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/01/116 January 2011 Annual return made up to 9 October 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID JONES / 09/10/2009

View Document

12/10/0912 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALONSO / 09/10/2009

View Document

27/05/0927 May 2009

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/2009 FROM JASMINE HOUSE WOODLAND ROAD PATNEY WILTSHIRE SN10 3RD ENGLAND

View Document

10/11/0810 November 2008 CURREXT FROM 31/10/2009 TO 31/12/2009

View Document

09/10/089 October 2008 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