WE TRACK SOFTWARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2524 October 2025 NewAccounts for a small company made up to 2024-12-31

View Document

03/09/253 September 2025 Appointment of Jennifer Lorraine Naegele as a director on 2025-09-01

View Document

06/05/256 May 2025 Notification of a person with significant control statement

View Document

06/05/256 May 2025 Cessation of Timothy Daniels as a person with significant control on 2025-01-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

31/01/2531 January 2025 Termination of appointment of Timothy Craig Daniels as a director on 2025-01-31

View Document

31/01/2531 January 2025 Director's details changed for Mr Alexander Alexandrov on 2025-01-01

View Document

22/11/2422 November 2024 Accounts for a small company made up to 2023-12-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-25 with updates

View Document

21/02/2421 February 2024 Previous accounting period shortened from 2024-04-05 to 2023-12-31

View Document

04/10/234 October 2023 Change of details for a person with significant control

View Document

04/10/234 October 2023 Director's details changed for Mr. Steven Andrew Mackenzie on 2023-04-20

View Document

03/10/233 October 2023 Director's details changed for Mr. Timothy Craig Daniels on 2023-04-20

View Document

14/07/2314 July 2023 Micro company accounts made up to 2023-04-05

View Document

06/06/236 June 2023 Termination of appointment of Peter Graham John Ward as a director on 2023-04-06

View Document

31/05/2331 May 2023 Previous accounting period shortened from 2023-12-31 to 2023-04-05

View Document

26/05/2326 May 2023 Appointment of Mr Alexander Alexandrov as a director on 2023-04-06

View Document

15/05/2315 May 2023 Statement of capital following an allotment of shares on 2023-05-04

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Memorandum and Articles of Association

View Document

03/05/233 May 2023 Resolutions

View Document

02/05/232 May 2023 Particulars of variation of rights attached to shares

View Document

02/05/232 May 2023 Change of share class name or designation

View Document

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

View Document

17/04/2317 April 2023 Notification of Timothy Daniels as a person with significant control on 2023-04-05

View Document

17/04/2317 April 2023 Termination of appointment of Charles Vaughan-Fowler as a director on 2023-04-05

View Document

17/04/2317 April 2023 Termination of appointment of Clive Stephens as a director on 2023-04-05

View Document

17/04/2317 April 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

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

View Document

17/04/2317 April 2023 Appointment of Mr. Timothy Craig Daniels as a director on 2023-04-05

View Document

17/04/2317 April 2023 Appointment of Mr. Steven Andrew Mackenzie as a director on 2023-04-05

View Document

17/04/2317 April 2023 Cessation of Peter Ward as a person with significant control on 2023-04-05

View Document

12/04/2312 April 2023 Satisfaction of charge 082019920001 in full

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-25 with updates

View Document

09/11/229 November 2022 Micro company accounts made up to 2022-09-30

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-02-25 with updates

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-09-30

View Document

17/11/2117 November 2021 Registration of charge 082019920001, created on 2021-11-11

View Document

04/11/214 November 2021 Memorandum and Articles of Association

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Resolutions

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/06/2018 June 2020 04/06/20 STATEMENT OF CAPITAL GBP 131.1812

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

18/01/2018 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/02/2019

View Document

21/10/1921 October 2019 PSC'S CHANGE OF PARTICULARS / MR PETER GRAHAM JOHN WARD / 21/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/03/194 March 2019 25/02/19 STATEMENT OF CAPITAL GBP 124.0903

View Document

25/02/1925 February 2019 CESSATION OF CLIVE ALAN STEPHENS AS A PSC

View Document

09/11/189 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/09/1822 September 2018 DIRECTOR APPOINTED CHARLES VAUGHAN-FOWLER

View Document

22/09/1822 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WARD / 19/09/2018

View Document

22/09/1822 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE STEPHENS / 19/09/2018

View Document

22/09/1822 September 2018 APPOINTMENT TERMINATED, DIRECTOR YOUSOFT LIMITED

View Document

30/03/1830 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/10/177 October 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM 6 VIGO STREET LONDON W1S 3HF

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/11/152 November 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/04/1521 April 2015 ADOPT ARTICLES 01/04/2015

View Document

21/04/1521 April 2015 SUB-DIVISION 01/04/15

View Document

21/04/1521 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 111.76

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/09/1416 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

10/07/1410 July 2014 CORPORATE DIRECTOR APPOINTED YOUSOFT LIMITED

View Document

02/06/142 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

09/09/139 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM 98 VANCOUVER HOUSE NEEDLEMAN ST LONDON SE16 7BW UNITED KINGDOM

View Document

05/09/125 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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