ADTRACK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

20/03/2520 March 2025 Appointment of Ms Katharine Joanna Herrity as a director on 2025-03-19

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

12/03/2512 March 2025 Termination of appointment of Nick Paul Waters as a director on 2025-01-22

View Document

03/02/253 February 2025 Termination of appointment of Lorraine Elizabeth Young as a secretary on 2024-09-09

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/08/247 August 2024 Termination of appointment of Julia Elizabeth Hubbard as a director on 2024-08-02

View Document

28/05/2428 May 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/06/2320 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

12/05/2312 May 2023 Termination of appointment of Alan Philip Stephen Newman as a director on 2023-05-12

View Document

12/05/2312 May 2023 Appointment of Ms Julia Elizabeth Hubbard as a director on 2023-04-28

View Document

11/03/2311 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/05/2219 May 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/06/2117 June 2021 31/12/20 UNAUDITED ABRIDGED

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES

View Document

10/02/2110 February 2021 APPOINTMENT TERMINATED, DIRECTOR MARK SANFORD

View Document

10/02/2110 February 2021 DIRECTOR APPOINTED MR NICK WATERS

View Document

10/02/2110 February 2021 SECRETARY APPOINTED MS LORRAINE ELIZABETH YOUNG

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/10/2012 October 2020 DIRECTOR APPOINTED MR ALAN PHILIP STEPHEN NEWMAN

View Document

12/10/2012 October 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD BASIL-JONES

View Document

22/05/2022 May 2020 31/12/19 UNAUDITED ABRIDGED

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM CITYPOINT ONE ROPEMAKER STREET LONDON EC2Y 9AW

View Document

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BASIL-JONES / 01/01/2019

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW NOBLE

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR RICHARD BASIL-JONES

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XTREME INFORMATION SERVICES LIMITED

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR ANDREW DAVID NOBLE

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR MARK JOHN SANFORD

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MANNING

View Document

06/10/176 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW BEACH

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW BEACH

View Document

12/08/1612 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREENLEES

View Document

23/03/1623 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

19/08/1519 August 2015 CURRSHO FROM 30/04/2016 TO 31/12/2015

View Document

18/03/1518 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

18/03/1518 March 2015 SECRETARY'S CHANGE OF PARTICULARS / ANDREW WILLIAM BEACH / 10/03/2014

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD GREENLEES / 10/03/2014

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM BEACH / 10/03/2014

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS VINCENT MANNING / 10/03/2014

View Document

24/11/1424 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

18/03/1418 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM SECOND FLOOR THE REGISTRY ROYAL MINT COURT LONDON EC3N 4QN

View Document

08/01/148 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

27/03/1327 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

31/10/1231 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

02/04/122 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

30/01/1230 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

06/04/116 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

01/02/111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

01/06/101 June 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GORDON / 13/03/2010

View Document

13/05/1013 May 2010 PREVEXT FROM 31/12/2009 TO 30/04/2010

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MR NICK MANNING

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MR ANDREW WILLIAM BEACH

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MICHAEL EDWARD GREENLEES

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, SECRETARY PETER BANKS

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM ACCOUNTS DEPARTMENT 45 FOUBERTS PLACE LONDON W1F 7QH

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BANKS

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON

View Document

13/05/1013 May 2010 SECRETARY APPOINTED ANDREW WILLIAM BEACH

View Document

17/09/0917 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/03/0916 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/04/084 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON / 03/04/2008

View Document

20/06/0720 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06 FROM: 45 FOUBERTS PLACE LONDON W1F 7QH

View Document

17/03/0617 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/07/0511 July 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/09/0423 September 2004 SECRETARY RESIGNED

View Document

16/08/0416 August 2004 SECRETARY RESIGNED

View Document

16/08/0416 August 2004 NEW SECRETARY APPOINTED

View Document

16/08/0416 August 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

02/04/032 April 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

29/04/0229 April 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

20/08/0120 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/0120 March 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

13/06/0013 June 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

24/04/9924 April 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 REGISTERED OFFICE CHANGED ON 26/08/98 FROM: MAPLE HOUSE 149 TOTTENHAM COURT ROAD LONDON W1P 9LL

View Document

26/08/9826 August 1998 SECRETARY RESIGNED

View Document

26/08/9826 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/07/9829 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

27/07/9827 July 1998 NEW SECRETARY APPOINTED

View Document

27/07/9827 July 1998 SECRETARY RESIGNED

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 RETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS

View Document

11/05/9811 May 1998 DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 DIRECTOR RESIGNED

View Document

26/06/9726 June 1997 RETURN MADE UP TO 13/03/97; NO CHANGE OF MEMBERS

View Document

09/04/979 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

23/07/9623 July 1996 RETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 DIRECTOR RESIGNED

View Document

05/06/965 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

13/12/9513 December 1995 SECRETARY'S PARTICULARS CHANGED

View Document

21/08/9521 August 1995 NEW DIRECTOR APPOINTED

View Document

21/08/9521 August 1995 REGISTERED OFFICE CHANGED ON 21/08/95 FROM: NUMBER ONE SOUTHWARK BRIDGE LONDON SE1 9HL

View Document

21/08/9521 August 1995 NEW SECRETARY APPOINTED

View Document

21/08/9521 August 1995 SECRETARY RESIGNED

View Document

21/08/9521 August 1995 NEW DIRECTOR APPOINTED

View Document

21/08/9521 August 1995 DIRECTOR RESIGNED

View Document

21/08/9521 August 1995 NEW DIRECTOR APPOINTED

View Document

26/05/9526 May 1995 S366A DISP HOLDING AGM 17/05/95

View Document

11/05/9511 May 1995 RETURN MADE UP TO 13/03/95; FULL LIST OF MEMBERS

View Document

07/04/957 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

15/11/9415 November 1994 REGISTERED OFFICE CHANGED ON 15/11/94 FROM: NUMBER ONE SOUTHWARK BRIDGE LONDON SE1 9HL

View Document

04/11/944 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/944 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/944 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/11/944 November 1994 REGISTERED OFFICE CHANGED ON 04/11/94 FROM: REGISTER HOUSE 4 HOLFORD YARD CRUICKSHANK STREET LONDON WC1X 9HD

View Document

22/09/9422 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/9418 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

18/04/9418 April 1994 EXEMPTION FROM APPOINTING AUDITORS 11/04/94

View Document

18/03/9418 March 1994 RETURN MADE UP TO 13/03/94; NO CHANGE OF MEMBERS

View Document

09/11/939 November 1993 Full accounts made up to 1992-12-31

View Document

09/11/939 November 1993 Full accounts made up to 1992-12-31

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/05/9325 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9321 May 1993 RETURN MADE UP TO 13/03/93; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

31/01/9331 January 1993 DIRECTOR RESIGNED

View Document

31/01/9331 January 1993 RETURN MADE UP TO 13/03/92; FULL LIST OF MEMBERS

View Document

10/12/9210 December 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

23/11/9223 November 1992 DIRECTOR RESIGNED

View Document

23/11/9223 November 1992 REGISTERED OFFICE CHANGED ON 23/11/92 FROM: PORT OF LIVERPOOL BUILDING PIER HEAD LIVERPOOL L3 1BY

View Document

23/11/9223 November 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/9223 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/9221 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9215 October 1992 DIRECTOR RESIGNED

View Document

16/04/9216 April 1992 AUDITOR'S RESIGNATION

View Document

03/03/923 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/02/9227 February 1992 DIRECTOR RESIGNED

View Document

04/06/914 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/03/9127 March 1991 RETURN MADE UP TO 13/03/91; NO CHANGE OF MEMBERS

View Document

18/04/9018 April 1990 RETURN MADE UP TO 04/12/89; NO CHANGE OF MEMBERS

View Document

22/03/9022 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/03/8914 March 1989 RETURN MADE UP TO 04/12/88; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

17/02/8917 February 1989 DIRECTOR RESIGNED

View Document

18/10/8818 October 1988 NEW DIRECTOR APPOINTED

View Document

09/03/889 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/01/887 January 1988 RETURN MADE UP TO 13/11/87; FULL LIST OF MEMBERS

View Document

10/11/8610 November 1986 RETURN MADE UP TO 14/08/86; FULL LIST OF MEMBERS

View Document

10/11/8610 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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