TRACWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

05/06/255 June 2025 NewConfirmation statement made on 2025-06-05 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/11/242 November 2024 Confirmation statement made on 2024-09-13 with updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Appointment of Mr Steven Philip Clack as a director on 2024-02-27

View Document

03/04/243 April 2024 Registered office address changed from The Garden Flat Lionstone House 13 the Strand Ryde Isle of Wight PO33 1JE England to Flat 2 52, West Hill Road Ryde Isle of Wight PO33 1LN on 2024-04-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

13/10/2313 October 2023 Termination of appointment of Michael David Rumble as a director on 2023-10-13

View Document

27/09/2327 September 2023 Appointment of Mr Peter Tierney as a director on 2023-09-18

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/02/2327 February 2023 Appointment of Mr Michael David Rumble as a director on 2023-01-31

View Document

09/02/239 February 2023 Appointment of Mr James Daniel Maley as a director on 2023-01-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

11/02/2211 February 2022 Accounts for a small company made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/07/211 July 2021 Termination of appointment of Vp Secretarial Limited as a secretary on 2021-07-01

View Document

01/07/211 July 2021 Registered office address changed from 4 Coleman Street 6th Floor London EC2R 5AR England to The Garden Flat Lionstone House 13 the Strand Ryde Isle of Wight PO33 1JE on 2021-07-01

View Document

01/07/211 July 2021 Termination of appointment of Joy Nebel as a director on 2021-07-01

View Document

01/07/211 July 2021 Termination of appointment of Kenneth J Goodman as a director on 2021-07-01

View Document

01/07/211 July 2021 Cessation of Jssi Limited as a person with significant control on 2021-07-01

View Document

01/07/211 July 2021 Termination of appointment of Paul Rahe as a director on 2021-07-01

View Document

01/07/211 July 2021 Notification of Andrew Maley as a person with significant control on 2021-07-01

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Certificate of change of name

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/08/1929 August 2019 CURRSHO FROM 30/04/2020 TO 31/12/2019

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, SECRETARY PATRICK WAKER

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD ANNISS

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK WAKER

View Document

29/08/1929 August 2019 CESSATION OF ANDREW GEORGE MALEY AS A PSC

View Document

29/08/1929 August 2019 CESSATION OF RICHARD GUY ANNIS AS A PSC

View Document

29/08/1929 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JSSI LIMITED

View Document

29/08/1929 August 2019 CORPORATE SECRETARY APPOINTED VP SECRETARIAL LIMITED

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED PAUL RAHE

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED JOY NEBEL

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED KENNETH GOODMAN

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM C/O GORDON BARTON THE GARDEN FLAT 13 THE STRAND RYDE ISLE OF WIGHT PO33 1JE

View Document

29/08/1929 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/08/1922 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

24/10/1824 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GUSTAR

View Document

17/10/1717 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/04/1619 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

11/02/1611 February 2016 ALTER ARTICLES 25/01/2016

View Document

11/02/1611 February 2016 ARTICLES OF ASSOCIATION

View Document

09/02/169 February 2016 ALTER ARTICLES 07/01/2016

View Document

09/02/169 February 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

09/02/169 February 2016 07/01/16 STATEMENT OF CAPITAL GBP 42493

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/01/152 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/06/1430 June 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 20 GORDON ROAD NEWPORT ISLE OF WIGHT PO30 2EU

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/04/1317 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/06/1226 June 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MR CHRISTOPHER CLARK GUSTAR

View Document

22/06/1122 June 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK BRUCE WAKER / 13/04/2010

View Document

24/06/1024 June 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MALEY / 13/04/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/08/0914 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK WALKER / 01/11/2004

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED SECRETARY SARAH MALEY

View Document

21/07/0921 July 2009 SECRETARY'S CHANGE OF PARTICULARS / PATRICK WALKER / 21/07/2009

View Document

21/07/0921 July 2009 SECRETARY APPOINTED MR PATRICK BRUCE WALKER

View Document

13/05/0913 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/04/0618 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 13/04/04; NO CHANGE OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 REGISTERED OFFICE CHANGED ON 15/11/02 FROM: 32 PALMERS ROAD WOOTTON BRIDGE RYDE ISLE OF WIGHT PO33 4NA

View Document

27/10/0227 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

19/04/0219 April 2002 NC INC ALREADY ADJUSTED 25/02/02

View Document

19/04/0219 April 2002 £ NC 25000/33750 25/02/

View Document

05/04/025 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

05/03/025 March 2002 NC INC ALREADY ADJUSTED 11/07/00

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

01/02/011 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0027 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/07/00

View Document

03/08/003 August 2000 NC INC ALREADY ADJUSTED 11/07/00

View Document

03/08/003 August 2000 £ NC 17500/25000 11/07/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 VARYING SHARE RIGHTS AND NAMES 06/03/00

View Document

14/03/0014 March 2000 £ NC 100/17500 06/03/00

View Document

14/03/0014 March 2000 S-DIV 06/03/00

View Document

14/03/0014 March 2000 ADOPTARTICLES06/03/00

View Document

23/04/9923 April 1999 NEW SECRETARY APPOINTED

View Document

23/04/9923 April 1999 NEW DIRECTOR APPOINTED

View Document

23/04/9923 April 1999 DIRECTOR RESIGNED

View Document

23/04/9923 April 1999 NEW DIRECTOR APPOINTED

View Document

23/04/9923 April 1999 SECRETARY RESIGNED

View Document

13/04/9913 April 1999 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