DIRECT TRACK SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewChange of share class name or designation

View Document

05/08/255 August 2025 NewNotification of Nbt Uk Holdings Limited as a person with significant control on 2025-07-30

View Document

05/08/255 August 2025 NewCessation of Direct Track Solutions Holdings Limited as a person with significant control on 2025-07-30

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

28/08/2428 August 2024 Accounts for a small company made up to 2023-12-31

View Document

05/07/245 July 2024 Termination of appointment of Martin Raymond Southwell as a director on 2024-07-04

View Document

05/07/245 July 2024 Termination of appointment of Melanie Diane Southwell as a director on 2024-07-04

View Document

05/07/245 July 2024 Termination of appointment of Melanie Diane Southwell as a secretary on 2024-07-04

View Document

05/07/245 July 2024 Appointment of Mr David Eyre as a director on 2024-07-04

View Document

20/03/2420 March 2024 Satisfaction of charge 046090880003 in full

View Document

24/01/2424 January 2024 Satisfaction of charge 2 in full

View Document

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

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-12-02 with updates

View Document

05/12/235 December 2023 Director's details changed for Mrs Melanie Diane Southwell on 2023-11-20

View Document

05/12/235 December 2023 Director's details changed for Mr Martin Raymond Southwell on 2023-11-20

View Document

20/09/2320 September 2023 Cessation of Melanie Diane Southwell as a person with significant control on 2017-08-29

View Document

20/09/2320 September 2023 Cessation of Martin Raymond Southwell as a person with significant control on 2017-08-29

View Document

20/09/2320 September 2023 Notification of Direct Track Solutions Holdings Limited as a person with significant control on 2017-08-29

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

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

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

02/12/212 December 2021 Change of details for Mr Martin Raymond Southwell as a person with significant control on 2021-12-02

View Document

02/12/212 December 2021 Secretary's details changed for Melanie Diane Southwell on 2021-12-02

View Document

02/12/212 December 2021 Director's details changed for Mr Martin Raymond Southwell on 2021-12-02

View Document

02/12/212 December 2021 Director's details changed for Mr Martin Raymond Southwell on 2021-12-02

View Document

26/04/2126 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 REGISTERED OFFICE CHANGED ON 09/02/2021 FROM UNIT 1C, MIDLAND PLACE MIDLAND WAY, BARLBOROUGH CHESTERFIELD DERBYSHIRE S43 4RF

View Document

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

View Accounts

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES

View Document

05/08/205 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN RAYMOND SOUTHWELL / 11/07/2019

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE DIANE SOUTHWELL / 11/07/2019

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RAYMOND SOUTHWELL / 11/07/2019

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MRS MELANIE DIANE SOUTHWELL / 11/07/2019

View Document

08/05/198 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

01/08/181 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

22/06/1722 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RAYMOND SOUTHWELL / 04/12/2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MELANIE DIANE SOUTHWELL / 04/12/2016

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RAYMOND SOUTHWELL / 13/12/2016

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/01/1614 January 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/02/1520 February 2015 ADOPT ARTICLES 22/01/2015

View Document

20/02/1520 February 2015 22/01/15 STATEMENT OF CAPITAL GBP 100

View Document

23/12/1423 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/02/1420 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/02/1419 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046090880003

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MRS MELANIE DIANE SOUTHWELL

View Document

06/12/136 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/12/1221 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/12/118 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/12/106 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MELANIE DIANE SOUTHWELL / 06/12/2010

View Document

06/12/106 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RAYMOND SOUTHWELL / 06/12/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RAYMOND SOUTHWELL / 10/12/2009

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR HOWARD BAYLEY

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/12/0910 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/2008 FROM 14 CLAY PIT WAY, BARLBOROUGH CHESTERFIELD DERBYSHIRE S43 4WN

View Document

05/12/085 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

16/08/0816 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/05/0815 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/02/087 February 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 SECRETARY RESIGNED

View Document

05/12/025 December 2002 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