WE TRACK SOFTWARE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/10/2524 October 2025 New | Accounts for a small company made up to 2024-12-31 |
| 03/09/253 September 2025 | Appointment of Jennifer Lorraine Naegele as a director on 2025-09-01 |
| 06/05/256 May 2025 | Notification of a person with significant control statement |
| 06/05/256 May 2025 | Cessation of Timothy Daniels as a person with significant control on 2025-01-31 |
| 06/03/256 March 2025 | Confirmation statement made on 2025-02-25 with no updates |
| 31/01/2531 January 2025 | Termination of appointment of Timothy Craig Daniels as a director on 2025-01-31 |
| 31/01/2531 January 2025 | Director's details changed for Mr Alexander Alexandrov on 2025-01-01 |
| 22/11/2422 November 2024 | Accounts for a small company made up to 2023-12-31 |
| 05/03/245 March 2024 | Confirmation statement made on 2024-02-25 with updates |
| 21/02/2421 February 2024 | Previous accounting period shortened from 2024-04-05 to 2023-12-31 |
| 04/10/234 October 2023 | Change of details for a person with significant control |
| 04/10/234 October 2023 | Director's details changed for Mr. Steven Andrew Mackenzie on 2023-04-20 |
| 03/10/233 October 2023 | Director's details changed for Mr. Timothy Craig Daniels on 2023-04-20 |
| 14/07/2314 July 2023 | Micro company accounts made up to 2023-04-05 |
| 06/06/236 June 2023 | Termination of appointment of Peter Graham John Ward as a director on 2023-04-06 |
| 31/05/2331 May 2023 | Previous accounting period shortened from 2023-12-31 to 2023-04-05 |
| 26/05/2326 May 2023 | Appointment of Mr Alexander Alexandrov as a director on 2023-04-06 |
| 15/05/2315 May 2023 | Statement of capital following an allotment of shares on 2023-05-04 |
| 03/05/233 May 2023 | Resolutions |
| 03/05/233 May 2023 | Resolutions |
| 03/05/233 May 2023 | Memorandum and Articles of Association |
| 03/05/233 May 2023 | Resolutions |
| 02/05/232 May 2023 | Particulars of variation of rights attached to shares |
| 02/05/232 May 2023 | Change of share class name or designation |
| 20/04/2320 April 2023 | Registered office address changed from C/O Dwf Company Secretarial Services Services Limited 1 Scott Place 2 Hardman Street Manchester United Kingdom M3 3AA England to 1 Scott Place C/O Dwf Company Secretarial Services Ltd 2, Hardman Street, Manchester United Kingdom M3 3AA on 2023-04-20 |
| 17/04/2317 April 2023 | Notification of Timothy Daniels as a person with significant control on 2023-04-05 |
| 17/04/2317 April 2023 | Termination of appointment of Charles Vaughan-Fowler as a director on 2023-04-05 |
| 17/04/2317 April 2023 | Termination of appointment of Clive Stephens as a director on 2023-04-05 |
| 17/04/2317 April 2023 | Current accounting period extended from 2023-09-30 to 2023-12-31 |
| 17/04/2317 April 2023 | Registered office address changed from The Mount Barrow Hill Sellindge Ashford Kent TN25 6JQ United Kingdom to C/O Dwf Company Secretarial Services Services Limited 1 Scott Place 2 Hardman Street Manchester United Kingdom M3 3AA on 2023-04-17 |
| 17/04/2317 April 2023 | Appointment of Mr. Timothy Craig Daniels as a director on 2023-04-05 |
| 17/04/2317 April 2023 | Appointment of Mr. Steven Andrew Mackenzie as a director on 2023-04-05 |
| 17/04/2317 April 2023 | Cessation of Peter Ward as a person with significant control on 2023-04-05 |
| 12/04/2312 April 2023 | Satisfaction of charge 082019920001 in full |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 27/02/2327 February 2023 | Confirmation statement made on 2023-02-25 with updates |
| 09/11/229 November 2022 | Micro company accounts made up to 2022-09-30 |
| 25/03/2225 March 2022 | Confirmation statement made on 2022-02-25 with updates |
| 28/01/2228 January 2022 | Micro company accounts made up to 2021-09-30 |
| 17/11/2117 November 2021 | Registration of charge 082019920001, created on 2021-11-11 |
| 04/11/214 November 2021 | Memorandum and Articles of Association |
| 01/10/211 October 2021 | Resolutions |
| 01/10/211 October 2021 | Resolutions |
| 01/10/211 October 2021 | Resolutions |
| 01/10/211 October 2021 | Resolutions |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 01/12/201 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 18/06/2018 June 2020 | 04/06/20 STATEMENT OF CAPITAL GBP 131.1812 |
| 06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES |
| 18/01/2018 January 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 06/01/206 January 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 25/02/2019 |
| 21/10/1921 October 2019 | PSC'S CHANGE OF PARTICULARS / MR PETER GRAHAM JOHN WARD / 21/10/2019 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 04/03/194 March 2019 | 25/02/19 STATEMENT OF CAPITAL GBP 124.0903 |
| 25/02/1925 February 2019 | CESSATION OF CLIVE ALAN STEPHENS AS A PSC |
| 09/11/189 November 2018 | 30/09/18 TOTAL EXEMPTION FULL |
| 08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 22/09/1822 September 2018 | DIRECTOR APPOINTED CHARLES VAUGHAN-FOWLER |
| 22/09/1822 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WARD / 19/09/2018 |
| 22/09/1822 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE STEPHENS / 19/09/2018 |
| 22/09/1822 September 2018 | APPOINTMENT TERMINATED, DIRECTOR YOUSOFT LIMITED |
| 30/03/1830 March 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 07/10/177 October 2017 | CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 27/09/1727 September 2017 | REGISTERED OFFICE CHANGED ON 27/09/2017 FROM 6 VIGO STREET LONDON W1S 3HF |
| 13/03/1713 March 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 23/09/1623 September 2016 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES |
| 09/02/169 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 02/11/152 November 2015 | Annual return made up to 5 September 2015 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 21/04/1521 April 2015 | ADOPT ARTICLES 01/04/2015 |
| 21/04/1521 April 2015 | SUB-DIVISION 01/04/15 |
| 21/04/1521 April 2015 | 01/04/15 STATEMENT OF CAPITAL GBP 111.76 |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 16/09/1416 September 2014 | Annual return made up to 5 September 2014 with full list of shareholders |
| 10/07/1410 July 2014 | CORPORATE DIRECTOR APPOINTED YOUSOFT LIMITED |
| 02/06/142 June 2014 | 30/09/13 TOTAL EXEMPTION FULL |
| 09/09/139 September 2013 | Annual return made up to 5 September 2013 with full list of shareholders |
| 31/10/1231 October 2012 | REGISTERED OFFICE CHANGED ON 31/10/2012 FROM 98 VANCOUVER HOUSE NEEDLEMAN ST LONDON SE16 7BW UNITED KINGDOM |
| 05/09/125 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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