BACK ON TRACK STRATEGIES LTD

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

03/03/253 March 2025 Application to strike the company off the register

View Document

05/02/255 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

13/09/2313 September 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

28/01/2328 January 2023 Registered office address changed from Suite 3, Trent House 234 Victoria Road Stoke-on-Trent ST4 2LW England to Unit 10 Newstead Industrial Trading Estate Alderflat Drive Stoke-on-Trent ST4 8HX on 2023-01-28

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/07/2021 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 54 UPLANDS AVENUE WERRINGTON STOKE-ON-TRENT ST9 0LE ENGLAND

View Document

02/07/192 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

28/12/1828 December 2018 31/05/18 UNAUDITED ABRIDGED

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM 18 FIELD AVENUE BADDELEY GREEN STOKE-ON-TRENT ST2 7AS ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

28/12/1728 December 2017 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/10/1622 October 2016 PREVEXT FROM 31/03/2016 TO 31/05/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS TEEJAY DOWE / 31/03/2016

View Document

05/04/165 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM VICARAGE COURT 160 ERMIN STREET SWINDON WILTSHIRE SN3 4NE

View Document

30/04/1530 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS TEEJAY DOWE / 10/07/2014

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/04/1428 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

12/04/1312 April 2013 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