TRACSIS RAIL CONSULTANCY LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewRegistration of charge 050471480001, created on 2025-07-22

View Document

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 2025-02-16 with no updates

View Document

29/04/2429 April 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

16/02/2416 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

25/05/2325 May 2023 Termination of appointment of Philip Anil Baldacchino-Steward 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

17/02/2317 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

15/01/2315 January 2023 Termination of appointment of David John Thornton as a director on 2022-12-31

View Document

28/12/2228 December 2022 Termination of appointment of Alexander John Warner as a director on 2022-12-21

View Document

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

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

16/06/2116 June 2021 Statement of capital following an allotment of shares on 2021-02-26

View Document

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

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

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

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MS ALEXANDRA SARGINSON

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MR DAVID JOHN THORNTON

View Document

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

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

03/03/173 March 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

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

View Document

19/02/1619 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

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

View Document

24/02/1524 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CAMERON MCARTHUR / 24/02/2015

View Document

16/01/1516 January 2015 COMPANY NAME CHANGED R.W.A. RAIL 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

19/02/1419 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

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

View Document

18/02/1318 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

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

View Document

22/02/1222 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

14/04/1114 April 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM UNIT 7 LOUGHBOROUGH TECHNOLOGY CENTRE EPINAL WAY LOUGHBOROUGH LEICESTERSHIRE LE11 3GE

View Document

11/03/1111 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

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

View Document

22/07/1022 July 2010 AUDITOR'S RESIGNATION

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAY DARREN BAMFORTH / 01/01/2010

View Document

02/03/102 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETER WATSON / 01/01/2010

View Document

11/02/1011 February 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

31/03/0931 March 2009 CURREXT FROM 31/03/2009 TO 31/07/2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/2008 FROM SHERWOOD HOUSE 7 GREGORY BOULEVARD NOTTINGHAM NG7 6LB

View Document

09/09/089 September 2008 SECRETARY APPOINTED JAY DARREN BAMFORTH

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED JAY DARREN BAMFORTH

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED SECRETARY JACQUELINE ROWE

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED JOHN CAMERON MCARTHUR

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR KATHERINE WATSON

View Document

22/07/0822 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

12/03/0812 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/10/0528 October 2005 SECRETARY RESIGNED

View Document

28/10/0528 October 2005 NEW SECRETARY APPOINTED

View Document

05/10/055 October 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 REGISTERED OFFICE CHANGED ON 17/02/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

17/02/0417 February 2004 NEW SECRETARY APPOINTED

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 SECRETARY RESIGNED

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