TRACSIS PLC

Company Documents

DateDescription
01/08/251 August 2025 NewTermination of appointment of Christopher Matthew Barnes as a director on 2025-07-31

View Document

01/08/251 August 2025 NewAppointment of Mr David Frost as a director on 2025-08-01

View Document

28/07/2528 July 2025 NewStatement of capital following an allotment of shares on 2025-06-30

View Document

25/07/2525 July 2025 NewRegistration of charge 050191060001, created on 2025-07-22

View Document

25/07/2525 July 2025 NewRegistration of charge 050191060002, created on 2025-07-22

View Document

25/07/2525 July 2025 NewRegistration of charge 050191060003, created on 2025-07-22

View Document

23/07/2523 July 2025 NewPurchase of own shares.

View Document

23/07/2523 July 2025 NewCancellation of shares. Statement of capital on 2025-06-30

View Document

23/07/2523 July 2025 NewPurchase of own shares.

View Document

23/07/2523 July 2025 NewPurchase of own shares.

View Document

13/06/2513 June 2025 NewCancellation of shares. Statement of capital on 2025-05-30

View Document

13/06/2513 June 2025 NewPurchase of own shares.

View Document

13/06/2513 June 2025 NewPurchase of own shares.

View Document

13/06/2513 June 2025 NewPurchase of own shares.

View Document

13/06/2513 June 2025 NewCancellation of shares. Statement of capital on 2025-06-10

View Document

30/05/2530 May 2025 Cancellation of shares. Statement of capital on 2025-04-30

View Document

30/05/2530 May 2025 Director's details changed for Tracy Florence Sheedy on 2025-05-09

View Document

23/05/2523 May 2025 Cancellation of shares. Statement of capital on 2025-05-14

View Document

23/05/2523 May 2025 Purchase of own shares.

View Document

23/05/2523 May 2025 Purchase of own shares.

View Document

23/05/2523 May 2025 Purchase of own shares.

View Document

20/05/2520 May 2025 Statement of capital following an allotment of shares on 2025-04-30

View Document

24/04/2524 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

19/03/2519 March 2025 Statement of capital following an allotment of shares on 2025-02-28

View Document

10/02/2510 February 2025 Statement of capital following an allotment of shares on 2025-01-31

View Document

28/01/2528 January 2025 Group of companies' accounts made up to 2024-07-31

View Document

27/01/2527 January 2025 Resolutions

View Document

27/01/2527 January 2025 Memorandum and Articles of Association

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

06/01/256 January 2025 Statement of capital following an allotment of shares on 2024-12-31

View Document

18/12/2418 December 2024 Statement of capital following an allotment of shares on 2024-11-30

View Document

21/10/2421 October 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

03/09/243 September 2024 Statement of capital following an allotment of shares on 2024-08-31

View Document

05/08/245 August 2024 Statement of capital following an allotment of shares on 2024-07-31

View Document

17/07/2417 July 2024 Statement of capital following an allotment of shares on 2024-06-30

View Document

01/07/241 July 2024 Termination of appointment of Elizabeth Anne Richards as a director on 2024-06-30

View Document

24/06/2424 June 2024 Director's details changed for Dr James Mathew Routh on 2024-06-19

View Document

10/06/2410 June 2024 Statement of capital following an allotment of shares on 2024-05-31

View Document

01/05/241 May 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

03/04/243 April 2024 Appointment of Mr Jan David Mitson as a secretary on 2024-04-02

View Document

03/04/243 April 2024 Termination of appointment of Andrew John Kelly as a secretary on 2024-04-02

View Document

03/04/243 April 2024 Appointment of Mr Ross John Paterson as a director on 2024-04-02

View Document

22/03/2422 March 2024 Statement of capital following an allotment of shares on 2024-03-11

View Document

25/02/2425 February 2024 Statement of capital following an allotment of shares on 2024-02-22

View Document

16/02/2416 February 2024 Statement of capital following an allotment of shares on 2024-02-14

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

23/01/2423 January 2024 Statement of capital following an allotment of shares on 2024-01-15

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

11/01/2411 January 2024 Group of companies' accounts made up to 2023-07-31

View Document

22/12/2322 December 2023 Statement of capital following an allotment of shares on 2023-12-19

View Document

04/12/234 December 2023 Statement of capital following an allotment of shares on 2023-11-30

View Document

27/11/2327 November 2023 Statement of capital following an allotment of shares on 2023-11-22

View Document

06/10/236 October 2023 Statement of capital following an allotment of shares on 2023-10-05

View Document

01/09/231 September 2023 Termination of appointment of Christopher Cole as a director on 2023-09-01

View Document

01/09/231 September 2023 Appointment of Tracy Florence Sheedy as a director on 2023-09-01

View Document

30/08/2330 August 2023 Statement of capital following an allotment of shares on 2023-08-25

View Document

10/08/2310 August 2023 Statement of capital following an allotment of shares on 2023-08-10

View Document

01/08/231 August 2023 Statement of capital following an allotment of shares on 2023-07-31

View Document

27/07/2327 July 2023 Statement of capital following an allotment of shares on 2023-07-21

View Document

29/06/2329 June 2023 Statement of capital following an allotment of shares on 2023-06-20

View Document

21/05/2321 May 2023 Statement of capital following an allotment of shares on 2023-05-16

View Document

24/04/2324 April 2023 Statement of capital following an allotment of shares on 2023-04-20

View Document

24/02/2324 February 2023 Statement of capital following an allotment of shares on 2023-02-13

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

02/02/232 February 2023 Statement of capital following an allotment of shares on 2023-02-01

View Document

31/01/2331 January 2023 Group of companies' accounts made up to 2022-07-31

View Document

19/01/2319 January 2023 Register inspection address has been changed from 18 Neville House Laurel Lane Halesowen West Midlands B63 3DA to Neville House Steelpark Road Halesowen B62 8HD

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

04/01/234 January 2023 Termination of appointment of Lisa Charles-Jones as a director on 2022-12-31

View Document

23/12/2223 December 2022 Statement of capital following an allotment of shares on 2022-12-22

View Document

09/12/229 December 2022 Statement of capital following an allotment of shares on 2022-12-08

View Document

14/11/2214 November 2022 Appointment of Jill Easterbrook as a director on 2022-10-05

View Document

16/10/2216 October 2022 Statement of capital following an allotment of shares on 2022-10-13

View Document

04/05/224 May 2022 Statement of capital following an allotment of shares on 2022-05-04

View Document

25/02/2225 February 2022 Statement of capital following an allotment of shares on 2022-02-24

View Document

31/01/2231 January 2022 Group of companies' accounts made up to 2021-07-31

View Document

29/01/2229 January 2022 Statement of capital following an allotment of shares on 2022-01-25

View Document

29/01/2229 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

29/12/2129 December 2021 Statement of capital following an allotment of shares on 2021-12-23

View Document

30/11/2130 November 2021 Statement of capital following an allotment of shares on 2021-11-29

View Document

24/11/2124 November 2021 Statement of capital following an allotment of shares on 2021-11-23

View Document

29/09/2129 September 2021 Appointment of Dr James Mathew Routh as a director on 2021-09-29

View Document

03/08/213 August 2021 Termination of appointment of Macdonald Gouveia Andrade as a director on 2021-07-31

View Document

23/07/2123 July 2021 Statement of capital following an allotment of shares on 2021-07-23

View Document

15/06/2115 June 2021 Statement of capital following an allotment of shares on 2021-06-11

View Document

16/04/1916 April 2019 16/04/19 STATEMENT OF CAPITAL GBP 114413.5

View Document

08/04/198 April 2019 05/04/19 STATEMENT OF CAPITAL GBP 114379.68

View Document

25/03/1925 March 2019 22/03/19 STATEMENT OF CAPITAL GBP 114338.52

View Document

25/03/1925 March 2019 01/03/19 STATEMENT OF CAPITAL GBP 114225.54

View Document

25/03/1925 March 2019 08/03/19 STATEMENT OF CAPITAL GBP 114316.95

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM LEEDS INNOVATION CENTRE 103 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9DF

View Document

26/02/1926 February 2019 18/02/19 STATEMENT OF CAPITAL GBP 114224.4

View Document

19/02/1919 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/02/198 February 2019 08/02/19 STATEMENT OF CAPITAL GBP 114213.6

View Document

23/01/1923 January 2019 23/01/19 STATEMENT OF CAPITAL GBP 114088.37

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

22/01/1922 January 2019 22/01/19 STATEMENT OF CAPITAL GBP 113983.03

View Document

14/01/1914 January 2019 14/01/19 STATEMENT OF CAPITAL GBP 113770.22

View Document

08/01/198 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

30/11/1830 November 2018 30/11/18 STATEMENT OF CAPITAL GBP 113686.22

View Document

30/11/1830 November 2018 19/11/18 STATEMENT OF CAPITAL GBP 113652.8

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN NELSON

View Document

01/11/181 November 2018 01/11/18 STATEMENT OF CAPITAL GBP 113636.8

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR MACDONALD GOUVEIA ANDRADE

View Document

12/10/1812 October 2018 12/10/18 STATEMENT OF CAPITAL GBP 113635.26

View Document

07/09/187 September 2018 07/09/18 STATEMENT OF CAPITAL GBP 113505.94

View Document

03/09/183 September 2018 03/09/18 STATEMENT OF CAPITAL GBP 113495.01

View Document

24/08/1824 August 2018 24/08/18 STATEMENT OF CAPITAL GBP 113491.68

View Document

10/08/1810 August 2018 10/08/18 STATEMENT OF CAPITAL GBP 113457.7

View Document

02/08/182 August 2018 31/07/18 STATEMENT OF CAPITAL GBP 113336.34

View Document

06/07/186 July 2018 06/07/18 STATEMENT OF CAPITAL GBP 113292.24

View Document

18/05/1818 May 2018 18/05/18 STATEMENT OF CAPITAL GBP 113220.74

View Document

04/05/184 May 2018 04/05/18 STATEMENT OF CAPITAL GBP 113180.99

View Document

23/04/1823 April 2018 23/04/18 STATEMENT OF CAPITAL GBP 113018.93

View Document

13/04/1813 April 2018 13/04/18 STATEMENT OF CAPITAL GBP 113012.97

View Document

06/04/186 April 2018 06/04/18 STATEMENT OF CAPITAL GBP 113003.88

View Document

05/03/185 March 2018 02/03/18 STATEMENT OF CAPITAL GBP 112943.88

View Document

23/02/1823 February 2018 23/02/18 STATEMENT OF CAPITAL GBP 112940.59

View Document

20/02/1820 February 2018 19/02/18 STATEMENT OF CAPITAL GBP 112916.596

View Document

16/02/1816 February 2018 16/02/18 STATEMENT OF CAPITAL GBP 112904.59

View Document

15/02/1815 February 2018 01/02/18 STATEMENT OF CAPITAL GBP 112901.75

View Document

01/02/181 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/01/1826 January 2018 26/01/18 STATEMENT OF CAPITAL GBP 112787.46

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

12/01/1812 January 2018 12/01/18 STATEMENT OF CAPITAL GBP 112740.86

View Document

10/01/1810 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

15/12/1715 December 2017 15/12/17 STATEMENT OF CAPITAL GBP 112735

View Document

01/12/171 December 2017 01/12/17 STATEMENT OF CAPITAL GBP 112719.72

View Document

21/11/1721 November 2017 21/11/17 STATEMENT OF CAPITAL GBP 112682.11

View Document

17/11/1717 November 2017 17/11/17 STATEMENT OF CAPITAL GBP 112678.71

View Document

06/11/176 November 2017 02/11/17 STATEMENT OF CAPITAL GBP 112552.42

View Document

20/10/1720 October 2017 20/10/17 STATEMENT OF CAPITAL GBP 112546.29

View Document

06/10/176 October 2017 06/10/17 STATEMENT OF CAPITAL GBP 112500.23

View Document

28/09/1728 September 2017 28/09/17 STATEMENT OF CAPITAL GBP 112353.92

View Document

11/09/1711 September 2017 11/09/17 STATEMENT OF CAPITAL GBP 112340.16

View Document

04/09/174 September 2017 01/09/17 STATEMENT OF CAPITAL GBP 112304.29

View Document

04/09/174 September 2017 18/08/17 STATEMENT OF CAPITAL GBP 112062.05

View Document

11/08/1711 August 2017 11/08/17 STATEMENT OF CAPITAL GBP 111979.07

View Document

04/08/174 August 2017 04/08/17 STATEMENT OF CAPITAL GBP 111909.21

View Document

07/07/177 July 2017 07/07/17 STATEMENT OF CAPITAL GBP 111855.136

View Document

16/06/1716 June 2017 16/06/17 STATEMENT OF CAPITAL GBP 111815.13

View Document

02/06/172 June 2017 02/06/17 STATEMENT OF CAPITAL GBP 111729.93

View Document

05/05/175 May 2017 05/05/17 STATEMENT OF CAPITAL GBP 111719.99

View Document

28/04/1728 April 2017 28/04/17 STATEMENT OF CAPITAL GBP 111700.35

View Document

21/04/1721 April 2017 21/04/17 STATEMENT OF CAPITAL GBP 111620.69

View Document

13/04/1713 April 2017 07/04/17 STATEMENT OF CAPITAL GBP 111536.04

View Document

13/03/1713 March 2017 03/03/17 STATEMENT OF CAPITAL GBP 111466.3

View Document

24/02/1724 February 2017 24/02/17 STATEMENT OF CAPITAL GBP 111445.76

View Document

17/02/1717 February 2017 17/02/17 STATEMENT OF CAPITAL GBP 111391.38

View Document

27/01/1727 January 2017 27/01/17 STATEMENT OF CAPITAL GBP 111324.104

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

20/01/1720 January 2017 20/01/17 STATEMENT OF CAPITAL GBP 111276.1

View Document

13/01/1713 January 2017 13/01/17 STATEMENT OF CAPITAL GBP 111178.39

View Document

12/01/1712 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

16/12/1616 December 2016 16/12/16 STATEMENT OF CAPITAL GBP 111099.71

View Document

12/12/1612 December 2016 09/12/16 STATEMENT OF CAPITAL GBP 111042.05

View Document

02/12/162 December 2016 02/12/16 STATEMENT OF CAPITAL GBP 111030.31

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES WINWARD

View Document

23/11/1623 November 2016 18/11/16 STATEMENT OF CAPITAL GBP 111023.72

View Document

11/11/1611 November 2016 11/11/16 STATEMENT OF CAPITAL GBP 110904.53

View Document

04/11/164 November 2016 04/11/16 STATEMENT OF CAPITAL GBP 110897.28

View Document

25/10/1625 October 2016 21/10/16 STATEMENT OF CAPITAL GBP 110812.1

View Document

06/10/166 October 2016 06/10/16 STATEMENT OF CAPITAL GBP 110784.536

View Document

22/09/1622 September 2016 22/09/16 STATEMENT OF CAPITAL GBP 110757.53

View Document

15/09/1615 September 2016 15/09/16 STATEMENT OF CAPITAL GBP 110691.53

View Document

02/09/162 September 2016 02/09/16 STATEMENT OF CAPITAL GBP 110599.04

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MRS ELIZABETH ANNE RICHARDS

View Document

25/08/1625 August 2016 18/08/16 STATEMENT OF CAPITAL GBP 110197.61

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED MRS LISA CHARLES-JONES

View Document

25/08/1625 August 2016 25/08/16 STATEMENT OF CAPITAL GBP 110544.38

View Document

15/07/1615 July 2016 15/07/16 STATEMENT OF CAPITAL GBP 110185.03

View Document

24/05/1624 May 2016 23/05/16 STATEMENT OF CAPITAL GBP 110175.28

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES LIPPELL

View Document

19/05/1619 May 2016 19/05/16 STATEMENT OF CAPITAL GBP 109975.28

View Document

19/05/1619 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

22/04/1622 April 2016 22/04/16 STATEMENT OF CAPITAL GBP 109895.28

View Document

11/04/1611 April 2016 08/04/16 STATEMENT OF CAPITAL GBP 109863.28

View Document

24/03/1624 March 2016 24/03/16 STATEMENT OF CAPITAL GBP 109857.28

View Document

18/03/1618 March 2016 18/03/16 STATEMENT OF CAPITAL GBP 109837.32

View Document

11/03/1611 March 2016 11/03/16 STATEMENT OF CAPITAL GBP 109474.68

View Document

26/02/1626 February 2016 26/02/16 STATEMENT OF CAPITAL GBP 109424.68

View Document

09/02/169 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/02/165 February 2016 05/02/16 STATEMENT OF CAPITAL GBP 109369.68

View Document

25/01/1625 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

22/01/1622 January 2016 22/01/16 STATEMENT OF CAPITAL GBP 109262.392

View Document

15/01/1615 January 2016 15/01/16 STATEMENT OF CAPITAL GBP 109258.392

View Document

22/12/1522 December 2015 22/12/15 STATEMENT OF CAPITAL GBP 109242.392

View Document

18/12/1518 December 2015 18/12/15 STATEMENT OF CAPITAL GBP 109042.39

View Document

15/12/1515 December 2015 09/12/15 STATEMENT OF CAPITAL GBP 108919.56

View Document

11/12/1511 December 2015 04/12/15 STATEMENT OF CAPITAL GBP 107919.568

View Document

08/12/158 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

02/12/152 December 2015 01/12/15 STATEMENT OF CAPITAL GBP 107715.56

View Document

25/11/1525 November 2015 20/11/15 STATEMENT OF CAPITAL GBP 106925.07

View Document

13/11/1513 November 2015 13/11/15 STATEMENT OF CAPITAL GBP 106903.61

View Document

09/10/159 October 2015 09/10/15 STATEMENT OF CAPITAL GBP 106895.6

View Document

02/10/152 October 2015 02/10/15 STATEMENT OF CAPITAL GBP 106843.98

View Document

28/09/1528 September 2015 25/09/15 STATEMENT OF CAPITAL GBP 106762.68

View Document

18/09/1518 September 2015 18/09/15 STATEMENT OF CAPITAL GBP 106542.66

View Document

11/09/1511 September 2015 11/09/15 STATEMENT OF CAPITAL GBP 106536.32

View Document

04/09/154 September 2015 04/09/15 STATEMENT OF CAPITAL GBP 106532.39

View Document

21/08/1521 August 2015 21/08/15 STATEMENT OF CAPITAL GBP 106453.34

View Document

07/08/157 August 2015 07/08/15 STATEMENT OF CAPITAL GBP 106441.312

View Document

14/07/1514 July 2015 10/07/15 STATEMENT OF CAPITAL GBP 106257.312

View Document

05/06/155 June 2015 05/06/15 STATEMENT OF CAPITAL GBP 106241.31

View Document

08/05/158 May 2015 08/05/15 STATEMENT OF CAPITAL GBP 106124.084

View Document

01/05/151 May 2015 01/05/15 STATEMENT OF CAPITAL GBP 106024.08

View Document

20/04/1520 April 2015 17/04/15 STATEMENT OF CAPITAL GBP 106020.456

View Document

20/03/1520 March 2015 20/03/15 STATEMENT OF CAPITAL GBP 105960.456

View Document

20/02/1520 February 2015 20/02/15 STATEMENT OF CAPITAL GBP 105946.456

View Document

18/02/1518 February 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/01/1530 January 2015 30/01/15 STATEMENT OF CAPITAL GBP 105930.45

View Document

21/01/1521 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

16/01/1516 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14

View Document

16/01/1516 January 2015 16/01/15 STATEMENT OF CAPITAL GBP 105824.456

View Document

09/01/159 January 2015 09/01/15 STATEMENT OF CAPITAL GBP 105796.456

View Document

28/11/1428 November 2014 28/11/14 STATEMENT OF CAPITAL GBP 105748.456

View Document

07/11/147 November 2014 07/11/14 STATEMENT OF CAPITAL GBP 105566.47

View Document

31/10/1431 October 2014 31/10/14 STATEMENT OF CAPITAL GBP 105532.85

View Document

03/10/143 October 2014 03/10/14 STATEMENT OF CAPITAL GBP 105508.86

View Document

26/09/1426 September 2014 26/09/14 STATEMENT OF CAPITAL GBP 105426.456

View Document

23/09/1423 September 2014 22/09/14 STATEMENT OF CAPITAL GBP 105312.456

View Document

23/09/1423 September 2014 23/09/14 STATEMENT OF CAPITAL GBP 105326.456

View Document

15/09/1415 September 2014 11/09/14 STATEMENT OF CAPITAL GBP 105112.456

View Document

08/09/148 September 2014 04/09/14 STATEMENT OF CAPITAL GBP 105096.456

View Document

17/07/1417 July 2014 16/07/14 STATEMENT OF CAPITAL GBP 105032.47

View Document

14/07/1414 July 2014 11/07/14 STATEMENT OF CAPITAL GBP 103822.388

View Document

26/06/1426 June 2014 SECOND FILING FOR FORM SH01

View Document

26/06/1426 June 2014 26/06/14 STATEMENT OF CAPITAL GBP 103782.38

View Document

12/06/1412 June 2014 12/06/14 STATEMENT OF CAPITAL GBP 102982.25

View Document

21/05/1421 May 2014 20/05/14 STATEMENT OF CAPITAL GBP 102753.85

View Document

19/05/1419 May 2014 16/05/14 STATEMENT OF CAPITAL GBP 102693.85

View Document

13/05/1413 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR CHRISTOPHER COLE

View Document

23/04/1423 April 2014 23/04/14 STATEMENT OF CAPITAL GBP 102186.752

View Document

23/04/1423 April 2014 16/04/14 STATEMENT OF CAPITAL GBP 102176.752

View Document

24/01/1424 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

07/01/147 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

01/11/131 November 2013 DIRECTOR APPOINTED MR CHARLES SEAN LIPPELL

View Document

13/09/1313 September 2013 12/09/13 STATEMENT OF CAPITAL GBP 102146.75

View Document

22/08/1322 August 2013 15/08/13 STATEMENT OF CAPITAL GBP 102141.224

View Document

29/07/1329 July 2013 25/07/13 STATEMENT OF CAPITAL GBP 102105.224

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR RODNEY JONES

View Document

28/06/1328 June 2013 27/06/13 STATEMENT OF CAPITAL GBP 102065.22

View Document

28/06/1328 June 2013 18/06/13 STATEMENT OF CAPITAL GBP 101015.02

View Document

09/05/139 May 2013 09/05/13 STATEMENT OF CAPITAL GBP 100979.02

View Document

09/04/139 April 2013 03/04/13 STATEMENT OF CAPITAL GBP 99730.768

View Document

09/04/139 April 2013 03/04/13 STATEMENT OF CAPITAL GBP 99740.768

View Document

09/04/139 April 2013 09/04/13 STATEMENT OF CAPITAL GBP 99744.768

View Document

22/03/1322 March 2013 21/03/13 STATEMENT OF CAPITAL GBP 99690.768

View Document

14/03/1314 March 2013 13/03/13 STATEMENT OF CAPITAL GBP 99650.768

View Document

27/02/1327 February 2013 26/02/13 STATEMENT OF CAPITAL GBP 99614.768

View Document

06/02/136 February 2013 04/02/13 STATEMENT OF CAPITAL GBP 99578.768

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND KWAN

View Document

25/01/1325 January 2013 25/01/13 STATEMENT OF CAPITAL GBP 99498.768

View Document

24/01/1324 January 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

24/01/1324 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

14/12/1214 December 2012 05/12/12 STATEMENT OF CAPITAL GBP 99392.768

View Document

14/12/1214 December 2012 14/12/12 STATEMENT OF CAPITAL GBP 99458.768

View Document

29/11/1229 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

22/11/1222 November 2012 21/11/12 STATEMENT OF CAPITAL GBP 99392.768

View Document

10/07/1210 July 2012 26/06/12 STATEMENT OF CAPITAL GBP 98992.77

View Document

10/07/1210 July 2012 02/07/12 STATEMENT OF CAPITAL GBP 98472.768

View Document

10/07/1210 July 2012 04/07/12 STATEMENT OF CAPITAL GBP 99356.768

View Document

30/05/1230 May 2012 23/05/12 STATEMENT OF CAPITAL GBP 98472.768

View Document

18/04/1218 April 2012 12/04/12 STATEMENT OF CAPITAL GBP 98442.768

View Document

26/03/1226 March 2012 22/03/12 STATEMENT OF CAPITAL GBP 98242.768

View Document

26/01/1226 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

09/01/129 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11

View Document

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

View Document

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

View Document

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

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL JAMS CAWTHRA / 10/08/2011

View Document

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

View Document

01/07/111 July 2011 01/06/11 STATEMENT OF CAPITAL GBP 78809.02

View Document

01/07/111 July 2011 02/06/11 STATEMENT OF CAPITAL GBP 96142.35

View Document

14/02/1114 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

27/01/1127 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10

View Document

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

View Document

22/07/1022 July 2010 AUDITOR'S RESIGNATION

View Document

12/03/1012 March 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CAMERON MCARTHUR / 19/01/2010

View Document

10/03/1010 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JAY DARREN BAMFORTH / 19/01/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY DESMOND JONES / 19/01/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETER WATSON / 19/01/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAY DARREN BAMFORTH / 19/01/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR RAYMOND KWAN / 19/01/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAEME NELSON / 19/01/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STEPHEN WINWARD / 19/01/2010

View Document

11/02/1011 February 2010 COMPANY BUSINESS 27/01/2010

View Document

04/02/104 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09

View Document

19/01/1019 January 2010 14/08/09 STATEMENT OF CAPITAL GBP 77620

View Document

30/12/0930 December 2009 04/12/09 STATEMENT OF CAPITAL GBP 78009.02

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NELSON / 27/02/2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

12/02/0912 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/02/097 February 2009 ACCTS REC/RE ELECTION 28/01/2009

View Document

24/10/0824 October 2008 SHARE AGREEMENT OTC

View Document

07/10/087 October 2008 DIRECTOR APPOINTED JOHN GRAEME NELSON LOGGED FORM

View Document

06/10/086 October 2008 DIRECTOR APPOINTED JOHN GRAEME NELSON LOGGED FORM

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED ROBERT PETER WATSON

View Document

14/04/0814 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

01/04/081 April 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED SECRETARY TECHTRAN LIMITED

View Document

28/03/0828 March 2008 SECRETARY APPOINTED MR JAY DARREN BAMFORTH

View Document

19/12/0719 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0711 December 2007 DISTRIBUTE SHARES CONSO 16/11/07

View Document

11/12/0711 December 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/12/0711 December 2007 £ NC 100/140000 16/11

View Document

11/12/0711 December 2007 CONSO 21/11/07

View Document

11/12/0711 December 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/12/0711 December 2007 VARYING SHARE RIGHTS AND NAMES

View Document

06/12/076 December 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/12/076 December 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/12/076 December 2007 VARYING SHARE RIGHTS AND NAMES

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 SUBDIV 21/11/07

View Document

06/12/076 December 2007 S-DIV 21/11/07

View Document

22/11/0722 November 2007 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

22/11/0722 November 2007 DIRECTOR RESIGNED

View Document

22/11/0722 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/11/0722 November 2007 AUDITORS' REPORT

View Document

22/11/0722 November 2007 AUDITORS' STATEMENT

View Document

22/11/0722 November 2007 BALANCE SHEET

View Document

22/11/0722 November 2007 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

22/11/0722 November 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/11/0722 November 2007 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06 FROM: C/O TECHTRAN GROUP LIMITED, LEEDS INNOVATION CENTRE, 103 CLARENDON ROAD, LEEDS LS2 9DF

View Document

29/03/0629 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

29/03/0629 March 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/07/04

View Document

10/08/0410 August 2004 RESCINDING 88(2) DATED 26/03/04

View Document

06/08/046 August 2004 S-DIV 02/08/04

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 SECRETARY RESIGNED

View Document

19/01/0419 January 2004 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