TRACWARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Total exemption full accounts made up to 2024-12-31 |
05/06/255 June 2025 New | Confirmation statement made on 2025-06-05 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
02/11/242 November 2024 | Confirmation statement made on 2024-09-13 with updates |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
03/04/243 April 2024 | Appointment of Mr Steven Philip Clack as a director on 2024-02-27 |
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 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/10/2317 October 2023 | Confirmation statement made on 2023-09-13 with no updates |
13/10/2313 October 2023 | Termination of appointment of Michael David Rumble as a director on 2023-10-13 |
27/09/2327 September 2023 | Appointment of Mr Peter Tierney as a director on 2023-09-18 |
03/05/233 May 2023 | Total exemption full accounts made up to 2022-12-31 |
27/02/2327 February 2023 | Appointment of Mr Michael David Rumble as a director on 2023-01-31 |
09/02/239 February 2023 | Appointment of Mr James Daniel Maley as a director on 2023-01-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-13 with no updates |
11/02/2211 February 2022 | Accounts for a small company made up to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/07/211 July 2021 | Termination of appointment of Vp Secretarial Limited as a secretary on 2021-07-01 |
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 |
01/07/211 July 2021 | Termination of appointment of Joy Nebel as a director on 2021-07-01 |
01/07/211 July 2021 | Termination of appointment of Kenneth J Goodman as a director on 2021-07-01 |
01/07/211 July 2021 | Cessation of Jssi Limited as a person with significant control on 2021-07-01 |
01/07/211 July 2021 | Termination of appointment of Paul Rahe as a director on 2021-07-01 |
01/07/211 July 2021 | Notification of Andrew Maley as a person with significant control on 2021-07-01 |
23/06/2123 June 2021 | Resolutions |
23/06/2123 June 2021 | Certificate of change of name |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/08/1929 August 2019 | CURRSHO FROM 30/04/2020 TO 31/12/2019 |
29/08/1929 August 2019 | APPOINTMENT TERMINATED, SECRETARY PATRICK WAKER |
29/08/1929 August 2019 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ANNISS |
29/08/1929 August 2019 | APPOINTMENT TERMINATED, DIRECTOR PATRICK WAKER |
29/08/1929 August 2019 | CESSATION OF ANDREW GEORGE MALEY AS A PSC |
29/08/1929 August 2019 | CESSATION OF RICHARD GUY ANNIS AS A PSC |
29/08/1929 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JSSI LIMITED |
29/08/1929 August 2019 | CORPORATE SECRETARY APPOINTED VP SECRETARIAL LIMITED |
29/08/1929 August 2019 | DIRECTOR APPOINTED PAUL RAHE |
29/08/1929 August 2019 | DIRECTOR APPOINTED JOY NEBEL |
29/08/1929 August 2019 | DIRECTOR APPOINTED KENNETH GOODMAN |
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 |
29/08/1929 August 2019 | 30/04/19 TOTAL EXEMPTION FULL |
22/08/1922 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
22/08/1922 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
24/10/1824 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES |
29/01/1829 January 2018 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GUSTAR |
17/10/1717 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
19/04/1619 April 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
11/02/1611 February 2016 | ALTER ARTICLES 25/01/2016 |
11/02/1611 February 2016 | ARTICLES OF ASSOCIATION |
09/02/169 February 2016 | ALTER ARTICLES 07/01/2016 |
09/02/169 February 2016 | STATEMENT OF COMPANY'S OBJECTS |
09/02/169 February 2016 | 07/01/16 STATEMENT OF CAPITAL GBP 42493 |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
06/05/156 May 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
02/01/152 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/06/1430 June 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
29/01/1429 January 2014 | REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 20 GORDON ROAD NEWPORT ISLE OF WIGHT PO30 2EU |
14/08/1314 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
17/04/1317 April 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
26/06/1226 June 2012 | Annual return made up to 13 April 2012 with full list of shareholders |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
22/06/1122 June 2011 | DIRECTOR APPOINTED MR CHRISTOPHER CLARK GUSTAR |
22/06/1122 June 2011 | Annual return made up to 13 April 2011 with full list of shareholders |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK BRUCE WAKER / 13/04/2010 |
24/06/1024 June 2010 | Annual return made up to 13 April 2010 with full list of shareholders |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MALEY / 13/04/2010 |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
14/08/0914 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK WALKER / 01/11/2004 |
21/07/0921 July 2009 | APPOINTMENT TERMINATED SECRETARY SARAH MALEY |
21/07/0921 July 2009 | SECRETARY'S CHANGE OF PARTICULARS / PATRICK WALKER / 21/07/2009 |
21/07/0921 July 2009 | SECRETARY APPOINTED MR PATRICK BRUCE WALKER |
13/05/0913 May 2009 | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS |
09/09/089 September 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
22/04/0822 April 2008 | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS |
23/09/0723 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
14/09/0714 September 2007 | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS |
07/03/077 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
18/04/0618 April 2006 | DIRECTOR'S PARTICULARS CHANGED |
18/04/0618 April 2006 | RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS |
19/08/0519 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
15/04/0515 April 2005 | RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS |
27/01/0527 January 2005 | DIRECTOR RESIGNED |
25/11/0425 November 2004 | NEW DIRECTOR APPOINTED |
28/09/0428 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
13/05/0413 May 2004 | RETURN MADE UP TO 13/04/04; NO CHANGE OF MEMBERS |
04/09/034 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
28/04/0328 April 2003 | RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS |
19/02/0319 February 2003 | RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS |
15/11/0215 November 2002 | REGISTERED OFFICE CHANGED ON 15/11/02 FROM: 32 PALMERS ROAD WOOTTON BRIDGE RYDE ISLE OF WIGHT PO33 4NA |
27/10/0227 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
19/04/0219 April 2002 | NC INC ALREADY ADJUSTED 25/02/02 |
19/04/0219 April 2002 | £ NC 25000/33750 25/02/ |
05/04/025 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
05/03/025 March 2002 | NC INC ALREADY ADJUSTED 11/07/00 |
19/02/0219 February 2002 | DIRECTOR RESIGNED |
31/05/0131 May 2001 | RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS |
23/02/0123 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
01/02/011 February 2001 | PARTICULARS OF MORTGAGE/CHARGE |
27/10/0027 October 2000 | PARTICULARS OF MORTGAGE/CHARGE |
15/08/0015 August 2000 | NEW DIRECTOR APPOINTED |
03/08/003 August 2000 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/07/00 |
03/08/003 August 2000 | NC INC ALREADY ADJUSTED 11/07/00 |
03/08/003 August 2000 | £ NC 17500/25000 11/07/00 |
31/05/0031 May 2000 | RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS |
11/05/0011 May 2000 | NEW DIRECTOR APPOINTED |
14/03/0014 March 2000 | VARYING SHARE RIGHTS AND NAMES 06/03/00 |
14/03/0014 March 2000 | £ NC 100/17500 06/03/00 |
14/03/0014 March 2000 | S-DIV 06/03/00 |
14/03/0014 March 2000 | ADOPTARTICLES06/03/00 |
23/04/9923 April 1999 | NEW SECRETARY APPOINTED |
23/04/9923 April 1999 | NEW DIRECTOR APPOINTED |
23/04/9923 April 1999 | DIRECTOR RESIGNED |
23/04/9923 April 1999 | NEW DIRECTOR APPOINTED |
23/04/9923 April 1999 | SECRETARY RESIGNED |
13/04/9913 April 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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