TRACSIS RETAIL AND OPERATIONS LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewRegistration of charge 042252500002, 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

10/06/2510 June 2025 NewConfirmation statement made on 2025-05-30 with no updates

View Document

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

View Document

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

View Document

04/07/244 July 2024 Confirmation statement made on 2024-05-30 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

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

19/05/2319 May 2023 Appointment of Christopher Warrington 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

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

View Document

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

View Document

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

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

27/02/1927 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

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

14/03/1814 March 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

02/03/172 March 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

04/01/174 January 2017 COMPANY NAME CHANGED DATASYS LIMITED CERTIFICATE ISSUED ON 04/01/17

View Document

08/06/168 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

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

View Document

04/06/154 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

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

View Document

12/06/1412 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM 5TH FLOOR WELLINGTON HOUSE 39-41 PICCADILLY MANCHESTER M1 1LQ UNITED KINGDOM

View Document

12/06/1412 June 2014 SAIL ADDRESS CHANGED FROM: 14 MILTON CRESCENT CHEADLE CHESHIRE SK8 1NU UNITED KINGDOM

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR JOHN CAMERON MCARTHUR

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR MAXWELL JAMES CAWTHRA

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR ALEXANDER JOHNSON

View Document

12/06/1412 June 2014 SECRETARY APPOINTED MR MAXWELL JAMES CAWTHRA

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR IAN BITHELL

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR MORAG ASHWORTH

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET BITHELL

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW ASHWORTH

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW ASHWORTH

View Document

02/06/142 June 2014 CURREXT FROM 31/05/2014 TO 31/07/2014

View Document

19/03/1419 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM CARRINGTON BUSINESS PARK MANCHESTER ROAD, CARRINGTON MANCHESTER M31 4ZU

View Document

18/07/1318 July 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

22/02/1322 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

19/06/1219 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

07/10/117 October 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MORAG SINCLAIR ASHWORTH / 03/06/2011

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN ASHWORTH / 03/06/2011

View Document

03/06/113 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

16/12/1016 December 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

23/06/1023 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/06/1023 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 SAIL ADDRESS CREATED

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE BITHELL / 30/05/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MORAG SINCLAIR ASHWORTH / 30/05/2010

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARJORIE SPENCER

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR ALAN SPENCER

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARJORIE SPENCER

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR ALAN SPENCER

View Document

03/09/093 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

05/12/075 December 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

07/06/037 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

01/07/021 July 2002 COMPANY NAME CHANGED DATASYS SOFTWARE LIMITED CERTIFICATE ISSUED ON 01/07/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 SECRETARY RESIGNED

View Document

30/05/0130 May 2001 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