TRAMSTACK LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-13 with updates

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-13 with updates

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

27/11/2327 November 2023 Registered office address changed from 38 Wold Court Hawarden Flintshire CH5 3LN United Kingdom to The Orchard Denbigh Road Mold Flintshire CH7 1BP on 2023-11-27

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/03/204 March 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 PSC'S CHANGE OF PARTICULARS / MRS DIANNE HALLOWS / 01/06/2019

View Document

19/02/2019 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028086530012

View Document

13/02/2013 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

13/02/2013 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028086530015

View Document

13/02/2013 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

13/02/2013 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

13/02/2013 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD HALLOWS

View Document

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

View Accounts

12/03/1912 March 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

14/07/1814 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028086530016

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD HALLOWS

View Document

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

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

18/04/1818 April 2018 PSC'S CHANGE OF PARTICULARS / MRS DIANNE HALLOWS / 02/04/2018

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM ABBEY HOUSE CHESTER STREET MOLD CH7 1EN

View Document

20/03/1820 March 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 DISS40 (DISS40(SOAD))

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANNE HALLOWS

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

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

View Accounts

22/03/1722 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CLIVE HALLOWS / 01/08/2016

View Document

20/03/1720 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CLIVE HALLOWS / 01/08/2016

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE HALLOWS / 10/05/2016

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE HALLOWS / 10/05/2016

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR RICHARD CLIVE HALLOWS

View Document

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

View Accounts

14/04/1614 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/07/1528 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028086530015

View Document

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

View Accounts

21/04/1521 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028086530014

View Document

30/01/1530 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028086530013

View Document

02/07/142 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028086530012

View Document

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

View Accounts

16/04/1416 April 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/04/1415 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

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

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/04/1324 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/05/1215 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

29/06/1129 June 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/08/1018 August 2010 13/04/10 NO CHANGES

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/08/0911 August 2009 FIRST GAZETTE

View Document

05/08/095 August 2009 RETURN MADE UP TO 13/04/09; NO CHANGE OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 13/04/07; NO CHANGE OF MEMBERS

View Document

13/10/0613 October 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/09/0421 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/045 July 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

15/10/0315 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0315 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/037 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/037 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/0317 June 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

08/06/018 June 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

11/07/0011 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/006 June 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

08/02/008 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0030 January 2000 NEW SECRETARY APPOINTED

View Document

30/01/0030 January 2000 DIRECTOR RESIGNED

View Document

30/01/0030 January 2000 SECRETARY RESIGNED

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

11/01/0011 January 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

11/01/0011 January 2000 RETURN MADE UP TO 13/04/99; NO CHANGE OF MEMBERS

View Document

05/10/995 October 1999 FIRST GAZETTE

View Document

25/09/9925 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/983 December 1998 RETURN MADE UP TO 13/04/98; NO CHANGE OF MEMBERS

View Document

11/06/9811 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

17/10/9717 October 1997 RETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS

View Document

10/07/9710 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9710 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9726 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

09/07/969 July 1996 RETURN MADE UP TO 13/04/96; NO CHANGE OF MEMBERS

View Document

10/01/9610 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

18/08/9518 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/957 August 1995 RETURN MADE UP TO 13/04/95; NO CHANGE OF MEMBERS

View Document

21/04/9521 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/959 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/08/9418 August 1994 S386 DISP APP AUDS 05/08/94

View Document

22/06/9422 June 1994 RETURN MADE UP TO 13/04/94; FULL LIST OF MEMBERS

View Document

22/06/9422 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9421 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/934 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/935 July 1993 REGISTERED OFFICE CHANGED ON 05/07/93 FROM: 16 ST. JOHN STREET LONDON EC1M 4AY

View Document

05/07/935 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/935 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/9313 April 1993 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