TRACS CONTRACTING SERVICES LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

04/05/244 May 2024 Accounts for a dormant company made up to 2023-07-31

View Document

06/01/246 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

01/05/231 May 2023 Accounts for a dormant company made up to 2022-07-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

26/04/2226 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

02/02/222 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR LEWIS DEREK TREVELLYAN

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA TREVELLYAN

View Document

01/11/181 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

02/11/172 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 COMPANY NAME CHANGED SIMPLY ONLINE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 03/05/17

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

10/11/1610 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

16/02/1616 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

11/11/1511 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

15/01/1515 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

01/08/141 August 2014 CURREXT FROM 31/07/2014 TO 31/01/2015

View Document

06/05/146 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

17/04/1417 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

24/06/1324 June 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

08/05/138 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

12/06/1212 June 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

03/05/123 May 2012 COMPANY NAME CHANGED EMSYS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 03/05/12

View Document

02/05/122 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

04/05/114 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

12/04/1112 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

02/06/102 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

10/05/1010 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

14/02/1014 February 2010 Annual return made up to 8 April 2009 with full list of shareholders

View Document

27/08/0927 August 2009 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 CURREXT FROM 31/01/2009 TO 31/07/2009

View Document

01/12/081 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

02/12/072 December 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 COMPANY NAME CHANGED TREVELLYAN INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 02/06/03

View Document

25/07/0225 July 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/01/03

View Document

03/04/023 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

02/04/022 April 2002 REGISTERED OFFICE CHANGED ON 02/04/02 FROM: 517-523 FULHAM ROAD LONDON SW6 1HD

View Document

01/06/011 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

17/04/0117 April 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

15/02/9915 February 1999 RETURN MADE UP TO 08/04/98; NO CHANGE OF MEMBERS

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

10/10/9710 October 1997 RETURN MADE UP TO 08/04/97; NO CHANGE OF MEMBERS

View Document

29/09/9729 September 1997 REGISTERED OFFICE CHANGED ON 29/09/97 FROM: 176-182 GOLDHAWK ROAD LONDON W12 9NS

View Document

12/09/9712 September 1997 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 31/07/97

View Document

03/04/973 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 08/04/96; FULL LIST OF MEMBERS

View Document

10/11/9610 November 1996 NEW DIRECTOR APPOINTED

View Document

01/11/961 November 1996 DIRECTOR RESIGNED

View Document

04/10/964 October 1996 COMPANY NAME CHANGED RUTHERFORD INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 07/10/96

View Document

18/03/9618 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

01/06/951 June 1995 RETURN MADE UP TO 08/04/95; FULL LIST OF MEMBERS

View Document

06/06/946 June 1994 COMPANY NAME CHANGED WISEASSIST LIMITED CERTIFICATE ISSUED ON 07/06/94

View Document

26/05/9426 May 1994 REGISTERED OFFICE CHANGED ON 26/05/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

26/05/9426 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/04/948 April 1994 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