TRAK EMPLOYMENT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Termination of appointment of Jeffrey Andrew Tucker as a director on 2025-05-30

View Document

28/03/2528 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

21/11/2321 November 2023 Change of details for Trak Holdings Ltd as a person with significant control on 2023-11-20

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with updates

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-17 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/03/2316 March 2023 Change of details for Trak Holdings Ltd as a person with significant control on 2023-03-08

View Document

15/03/2315 March 2023 Notification of Victoria Jane Mcculloch as a person with significant control on 2023-03-08

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/05/2219 May 2022 Change of details for Trak Holdings Ltd as a person with significant control on 2022-05-18

View Document

18/05/2218 May 2022 Registered office address changed from 9 Regent Circus Swindon Wiltshire SN1 1PN England to 5 Callenders Paddington Drive Swindon SN5 7YW on 2022-05-18

View Document

01/03/221 March 2022 Registration of charge 060728470005, created on 2022-02-28

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

12/07/2112 July 2021 Registered office address changed from 10 Coped Hall Business Park Royal Wootton Bassett Swindon Wiltshire SN4 8DP United Kingdom to 9 Regent Circus Swindon Wiltshire SN1 1PN on 2021-07-12

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/03/2019 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

27/09/1927 September 2019 28/06/19 STATEMENT OF CAPITAL GBP 1880

View Document

02/09/192 September 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

04/07/194 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 060728470003

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/04/1923 April 2019 CESSATION OF VICTORIA JANE MCCULLOCH AS A PSC

View Document

18/04/1918 April 2019 CESSATION OF KELLY LIDDIARD AS A PSC

View Document

18/04/1918 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRAK HOLDINGS LTD

View Document

18/04/1918 April 2019 CESSATION OF JAMES MARTIN RICHARDS AS A PSC

View Document

18/04/1918 April 2019 CESSATION OF CARL TERENCE MCCULLOCH AS A PSC

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

04/10/184 October 2018 ARTICLES OF ASSOCIATION

View Document

04/10/184 October 2018 ALTER ARTICLES 13/09/2018

View Document

26/09/1826 September 2018 12/09/18 STATEMENT OF CAPITAL GBP 950

View Document

26/09/1826 September 2018 14/09/18 STATEMENT OF CAPITAL GBP 1000

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED JEFFREY ANDREW TUCKER

View Document

02/07/182 July 2018 09/04/18 STATEMENT OF CAPITAL GBP 50

View Document

14/06/1814 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 ALTER ARTICLES 30/05/2018

View Document

11/06/1811 June 2018 ARTICLES OF ASSOCIATION

View Document

05/06/185 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARDS

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/05/1716 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/02/1629 February 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARTIN RICHARDS / 26/02/2015

View Document

26/02/1526 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CARL TERENCE MCCULLOCH / 26/02/2015

View Document

26/02/1526 February 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL TERENCE MCCULLOCH / 27/01/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/02/1428 February 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/08/131 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/03/1326 March 2013 ARTICLES OF ASSOCIATION

View Document

25/03/1325 March 2013 ALTER ARTICLES 15/03/2013

View Document

06/03/136 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM CHAPEL HOUSE, WESTMEAD DRIVE WESTLEA, SWINDON WILTSHIRE SN5 7UN

View Document

14/08/1214 August 2012 VARYING SHARE RIGHTS AND NAMES

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/02/1228 February 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

23/02/1223 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/03/1123 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL MCCULLOCH / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARTIN RICHARDS / 12/03/2010

View Document

12/03/1012 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/02/0828 February 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

18/09/0718 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0710 April 2007 NEW SECRETARY APPOINTED

View Document

25/03/0725 March 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 SECRETARY RESIGNED

View Document

29/01/0729 January 2007 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