TRACSIS PASSENGER ANALYTICS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewAccounts for a small company made up to 2024-07-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

01/05/241 May 2024 Accounts for a small company made up to 2023-07-31

View Document

04/04/244 April 2024 Appointment of Mr Jan David Mitson as a secretary on 2024-04-02

View Document

04/04/244 April 2024 Termination of appointment of Andrew John Kelly as a secretary on 2024-04-02

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

15/11/2315 November 2023 Registered office address changed from 1 Sandbeck Court Wetherby LS22 7BA England to Nexus Discovery Way Leeds LS2 3AA on 2023-11-15

View Document

22/05/2322 May 2023 Appointment of Andrew John Kelly as a secretary on 2023-05-19

View Document

19/05/2319 May 2023 Termination of appointment of Martyn Peter Woodhouse as a director on 2023-05-19

View Document

19/05/2319 May 2023 Termination of appointment of Martyn Peter Woodhouse as a secretary on 2023-05-19

View Document

19/05/2319 May 2023 Appointment of Mr Christopher Matthew Barnes as a director on 2023-05-19

View Document

19/05/2319 May 2023 Appointment of Mr Andrew John Kelly as a director on 2023-05-19

View Document

26/04/2326 April 2023 Accounts for a small company made up to 2022-07-31

View Document

07/03/237 March 2023 Termination of appointment of Alex Johnson as a director on 2023-02-23

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

05/05/225 May 2022 Accounts for a small company made up to 2021-07-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

30/10/2130 October 2021 Termination of appointment of Ross Barnes as a director on 2021-08-23

View Document

25/03/1925 March 2019 COMPANY NAME CHANGED TRACSIS PASSENGER COUNTS LIMITED CERTIFICATE ISSUED ON 25/03/19

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM LEEDS INNOVATION CENTRE 103 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9DF

View Document

14/02/1914 February 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR KEVIN SMITH

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR ROSS BARNES

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR MAXWELL CAWTHRA

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MCARTHUR

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, SECRETARY MAXWELL CAWTHRA

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR MARK RICHARD WIDD

View Document

15/03/1815 March 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR PHILIP BALDACCHINO-STEWARD

View Document

28/02/1728 February 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR ALEXANDER JOHNSON

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR DARRAN MOSS

View Document

09/03/169 March 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

10/02/1610 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CAMERON MCARTHUR / 09/02/2016

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

10/02/1510 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

16/01/1516 January 2015 COMPANY NAME CHANGED PEEPING LIMITED CERTIFICATE ISSUED ON 16/01/15

View Document

16/01/1516 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/04/1414 April 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

07/02/147 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

17/04/1317 April 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

08/02/138 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED MR DARRAN MOSS

View Document

14/03/1214 March 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

10/02/1210 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, SECRETARY JAY BAMFORTH

View Document

10/08/1110 August 2011 SECRETARY APPOINTED MR MAXWELL JAMES CAWTHRA

View Document

10/08/1110 August 2011 SECRETARY APPOINTED MR MAXWELL JAMES CAWTHRA

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED MR MAXWELL JAMS CAWTHRA

View Document

14/04/1114 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

24/02/1124 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

10/01/1110 January 2011 PREVEXT FROM 05/04/2010 TO 31/07/2010

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT WATSON

View Document

04/03/104 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

19/01/1019 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

11/08/0911 August 2009 PREVSHO FROM 31/07/2009 TO 05/04/2009

View Document

11/08/0911 August 2009 SECRETARY APPOINTED JAY DARREN BAMFORTH

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/2009 FROM SUITE 16052 72 NEW BOND STREET LONDON W1S 1RR

View Document

30/07/0930 July 2009 DIRECTOR APPOINTED ROBERT PETER WATSON

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED DIRECTOR ROY HARRISON

View Document

30/07/0930 July 2009 CURREXT FROM 05/04/2009 TO 31/07/2009

View Document

30/07/0930 July 2009 DIRECTOR APPOINTED JOHN CAMERON MCARTHUR

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KEITH MONTAGUE

View Document

10/02/0910 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

07/02/087 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

12/02/0712 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

02/02/022 February 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

20/03/0120 March 2001 REGISTERED OFFICE CHANGED ON 20/03/01 FROM: SUITE 16052 72 NEW BOND STREET LONDON W1Y 9DD

View Document

12/02/0112 February 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

17/02/0017 February 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

16/02/9916 February 1999 RETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

11/02/9811 February 1998 RETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 05/04/98

View Document

29/04/9729 April 1997 SECRETARY RESIGNED

View Document

29/04/9729 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/9729 April 1997 NEW DIRECTOR APPOINTED

View Document

29/04/9729 April 1997 DIRECTOR RESIGNED

View Document

06/02/976 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • C J DUGUID LTD


  • 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