DATA TRACK PROCESS INSTRUMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

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

View Accounts

21/05/2421 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

30/10/2230 October 2022 Registered office address changed from 103 Millstone Lane Nantwich CW5 5PH England to The Harlech Building Theatre Clwyd Complex Mold Flintshire CH7 1YA on 2022-10-30

View Document

26/09/2226 September 2022 Change of details for Mr Philip Gordon Smith as a person with significant control on 2022-09-22

View Document

26/09/2226 September 2022 Director's details changed for Mr Philip Gordon Smith on 2022-09-22

View Document

26/09/2226 September 2022 Director's details changed for Mr Philip Gordon Smith on 2022-09-26

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

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

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-17 with updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-05-31

View Document

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

View Accounts

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

View Accounts

31/03/2031 March 2020 31/05/19 UNAUDITED ABRIDGED

View Document

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM INTERSERVE HOUSE AIRFIELD WAY CHRISTCHURCH DORSET BH23 3TF ENGLAND

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

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

View Accounts

29/04/1929 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

16/03/1916 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DATA TRACK TECHNOLOGY LTD

View Document

11/03/1911 March 2019 CESSATION OF PETER KENNETH STADDON AS A PSC

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM 153 SOMERFORD ROAD CHRISTCHURCH DORSET BH23 3TY

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, SECRETARY PETER STADDON

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR PHILIP GORDON SMITH

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR CHRISTOPHER SHENTON

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR PETER STADDON

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

25/01/1825 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

20/09/1720 September 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/07/2017

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

24/02/1724 February 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

26/07/1626 July 2016 26/07/16 STATEMENT OF CAPITAL GBP 1

View Document

19/02/1619 February 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

27/07/1527 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

12/03/1512 March 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

28/07/1428 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

28/02/1428 February 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

26/07/1326 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

15/01/1315 January 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

08/08/128 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OWEN

View Document

23/02/1223 February 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

02/08/112 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

24/11/1024 November 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

28/07/1028 July 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

19/01/1019 January 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

19/08/0919 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

29/07/0829 July 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

16/09/0516 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

16/09/0516 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

16/09/0516 September 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 26/07/99; NO CHANGE OF MEMBERS

View Document

19/03/9919 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

29/09/9729 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9720 August 1997 RETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

09/08/969 August 1996 RETURN MADE UP TO 26/07/96; NO CHANGE OF MEMBERS

View Document

06/03/966 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

02/01/962 January 1996 REGISTERED OFFICE CHANGED ON 02/01/96 FROM: 7 QUEENSWAY STEM LANE IND EST. NEW MILTON BH25 5NN

View Document

04/08/954 August 1995 RETURN MADE UP TO 26/07/95; NO CHANGE OF MEMBERS

View Document

01/08/941 August 1994 RETURN MADE UP TO 26/07/94; FULL LIST OF MEMBERS

View Document

01/08/941 August 1994 EXEMPTION FROM APPOINTING AUDITORS 18/07/94

View Document

01/08/941 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

26/11/9326 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

26/07/9326 July 1993 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