TRAKSIDE SYSTEMS LIMITED

Company Documents

DateDescription
30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BILAL ZEIN / 06/07/2012

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAMIAN WEBBER

View Document

04/03/154 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

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

View Accounts

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/03/1411 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

11/03/1411 March 2014 SAIL ADDRESS CHANGED FROM:
2ND FLOOR
2 CITY PLACE BEEHIVE RING ROAD
GATWICK
WEST SUSSEX
RH6 0PA
UNITED KINGDOM

View Document

23/01/1423 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/01/1423 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/08/1313 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 061298120003

View Document

09/04/139 April 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

08/04/138 April 2013 SAIL ADDRESS CHANGED FROM:
EMERALD HOUSE EAST STREET
EPSOM
SURREY
KT17 1HS
UNITED KINGDOM

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/02/1229 February 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

27/09/1127 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

08/04/118 April 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

08/09/108 September 2010 AMENDED FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/07/1021 July 2010 SUB-DIVISION
28/04/10

View Document

07/05/107 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

25/03/1025 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

23/03/1023 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BILAL ZEIN / 01/10/2009

View Document

23/03/1023 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR BILAL ZEIN / 01/10/2009

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN JOHN WEBBER / 01/10/2009

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PIERCE / 01/10/2009

View Document

23/03/1023 March 2010 SAIL ADDRESS CREATED

View Document

10/02/1010 February 2010 ADOPT ARTICLES 27/01/2010

View Document

04/02/104 February 2010 22/10/07 STATEMENT OF CAPITAL GBP 100

View Document

24/08/0924 August 2009 AUDITOR'S RESIGNATION

View Document

14/05/0914 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/03/0924 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR GLENN ROWATT

View Document

22/05/0822 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

06/03/086 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BILAL ZEIN / 19/04/2007

View Document

05/03/085 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/12/0714 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0712 October 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07

View Document

12/10/0712 October 2007 REGISTERED OFFICE CHANGED ON 12/10/07 FROM:
8 BAKER STREET
LONDON
W1U 3LL

View Document

29/08/0729 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0721 August 2007 COMPANY NAME CHANGED
DDL25 LIMITED
CERTIFICATE ISSUED ON 21/08/07

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/072 March 2007 SECRETARY RESIGNED

View Document

27/02/0727 February 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