CONTAINER TRAK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

14/11/2414 November 2024 Termination of appointment of Stephen Featherstone as a director on 2024-11-01

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/05/2415 May 2024 Appointment of Mr David Thomas as a secretary on 2024-05-08

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

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

View Accounts

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

View Accounts

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

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

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

View Accounts

11/12/1911 December 2019 CESSATION OF IRVINE GRENSON LTD AS A PSC

View Document

11/12/1911 December 2019 NOTIFICATION OF PSC STATEMENT ON 10/12/2019

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR LEE IRVINE

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID TYLER

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MR PAUL JOHN LESTER

View Document

12/09/1912 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR REBECCA IRVINE

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR DAVID ROYSTON TYLER

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/12/167 December 2016 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED LEE JAMES IRVINE

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR LEE JAMES IRVINE

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED REBECCA ANNE IRVINE

View Document

15/09/1615 September 2016 31/08/16 STATEMENT OF CAPITAL GBP 200

View Document

14/09/1614 September 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, SECRETARY BARRY IZZARD

View Document

23/08/1623 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/05/1627 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035040810003

View Document

11/04/1611 April 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BARRY IZZARD / 01/07/2015

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROBIN IZZARD / 01/07/2015

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/03/1525 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/04/149 April 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

05/06/135 June 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

22/04/1322 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035040810002

View Document

12/02/1312 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/02/128 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

08/02/128 February 2012 SECRETARY'S CHANGE OF PARTICULARS / BARRY FRANK IZZARD / 09/12/2011

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/02/114 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

09/07/109 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/02/104 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BARRY IZZARD / 04/02/2010

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM 1 ORCHARD CLOSE FORDINGBRIDGE HAMPSHIRE SP6 1EN

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/03/0918 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: MUNICIPAL HOUSE 4 TELFORD ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7QL

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

06/03/046 March 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

25/04/9925 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

09/03/999 March 1999 RETURN MADE UP TO 04/02/99; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 30/09/98

View Document

07/08/987 August 1998 NEW SECRETARY APPOINTED

View Document

07/08/987 August 1998 REGISTERED OFFICE CHANGED ON 07/08/98 FROM: MUNICIPAL HOUSE 4 TELFORD ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7QL

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 SECRETARY RESIGNED

View Document

04/02/984 February 1998 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