TRACSIS RAIL TECHNOLOGY & SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewRegistration of charge 039498100003, 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

16/04/2516 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

21/03/2521 March 2025 Certificate of change of name

View Document

05/02/255 February 2025 Termination of appointment of Christopher Warrington as a director on 2025-01-23

View Document

18/11/2418 November 2024 Termination of appointment of Sarah Joanne Fortnam as a director on 2024-11-08

View Document

18/11/2418 November 2024 Termination of appointment of Peter Brewer as a director on 2024-11-14

View Document

18/11/2418 November 2024 Termination of appointment of Timothy David Brewer as a director on 2024-11-14

View Document

01/10/241 October 2024 Appointment of Mr Simon Peter Critchley as a director on 2024-09-23

View Document

29/04/2429 April 2024 Full accounts made up to 2023-07-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

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

View Document

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

View Document

01/09/231 September 2023 Termination of appointment of David Ian Fleming as a director on 2023-09-01

View Document

21/05/2321 May 2023 Appointment of Sarah Joanne Fortnam as a director on 2023-05-19

View Document

19/05/2319 May 2023 Appointment of Christopher Warrington as a director on 2023-05-19

View Document

27/04/2327 April 2023 Accounts for a small company made up to 2022-07-31

View Document

16/04/2316 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

29/03/2329 March 2023 Termination of appointment of Alex Johnson as a director on 2023-03-29

View Document

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

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

30/03/2030 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039498100001

View Document

30/03/2030 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039498100002

View Document

13/03/2013 March 2020 CURREXT FROM 09/03/2021 TO 31/07/2021

View Document

12/03/2012 March 2020 CESSATION OF TIMOTHY DAVID BREWER AS A PSC

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, SECRETARY TIMOTHY BREWER

View Document

12/03/2012 March 2020 CESSATION OF PETER BREWER AS A PSC

View Document

12/03/2012 March 2020 CESSATION OF DAVID IAN FLEMING AS A PSC

View Document

12/03/2012 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACSIS PLC

View Document

12/03/2012 March 2020 PREVEXT FROM 28/02/2020 TO 09/03/2020

View Document

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM 189 BERMONDSEY STREET LONDON SE1 3UW ENGLAND

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR JOHN CAMERON MCARTHUR

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR ALEXANDER JOHNSON

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR MAXWELL JAMES CAWTHRA

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR CHRISTOPHER MATTHEW BARNES

View Document

12/03/2012 March 2020 SECRETARY APPOINTED MR MAXWELL JAMES CAWTHRA

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

05/12/195 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

23/01/1923 January 2019 ADOPT ARTICLES 10/01/2019

View Document

23/01/1923 January 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

22/01/1922 January 2019 SUB-DIVISION 10/01/19

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

30/11/1830 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM 28A COLE STREET LONDON SE1 4YH

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID IAN FLEMING

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MR PETER BREWER

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER BREWER

View Document

30/06/1730 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039498100002

View Document

05/05/175 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039498100001

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

05/04/165 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

23/03/1623 March 2016 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY DAVID BREWER / 03/03/2016

View Document

23/03/1623 March 2016 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY DAVID BREWER / 03/03/2016

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID BREWER / 03/03/2016

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID BREWER / 03/03/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

02/07/152 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/03/1523 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

20/03/1420 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/03/1318 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

12/04/1212 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

22/11/1122 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/03/1122 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN FLEMING / 17/03/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID BREWER / 17/03/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID BREWER / 17/03/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN FLEMING / 17/03/2010

View Document

12/05/1012 May 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 17/03/04; NO CHANGE OF MEMBERS

View Document

11/02/0411 February 2004 RETURN MADE UP TO 17/03/03; NO CHANGE OF MEMBERS

View Document

30/12/0330 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

30/05/0230 May 2002 REGISTERED OFFICE CHANGED ON 30/05/02 FROM: 28A COLE STREET LONDON SE1 4YH

View Document

30/05/0230 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0230 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0215 May 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 AUDITOR'S RESIGNATION

View Document

24/01/0224 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 28/02/01

View Document

30/03/0030 March 2000 DIRECTOR RESIGNED

View Document

30/03/0030 March 2000 SECRETARY RESIGNED

View Document

17/03/0017 March 2000 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