IN-TRAC TRAINING AND CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Confirmation statement made on 2025-07-05 with updates |
21/01/2521 January 2025 | Statement of capital following an allotment of shares on 2024-04-01 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
02/09/242 September 2024 | Confirmation statement made on 2024-07-05 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/03/2415 March 2024 | Change of details for Mrs Wendy Bennett as a person with significant control on 2023-03-31 |
15/03/2415 March 2024 | Change of details for Ms Katy Bennett as a person with significant control on 2023-03-31 |
18/07/2318 July 2023 | Change of details for Mrs Wendy Bennett as a person with significant control on 2023-03-31 |
18/07/2318 July 2023 | Change of details for Ms Katy Bennett as a person with significant control on 2023-03-31 |
17/07/2317 July 2023 | Change of details for Mrs Wendy Bennett as a person with significant control on 2023-03-31 |
05/07/235 July 2023 | Confirmation statement made on 2023-07-05 with updates |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-13 with updates |
23/05/2323 May 2023 | Total exemption full accounts made up to 2023-03-31 |
28/04/2328 April 2023 | Termination of appointment of Derek William Wonnacott as a secretary on 2023-03-31 |
27/04/2327 April 2023 | Appointment of Mrs Wendy Bennett as a director on 2023-03-31 |
27/04/2327 April 2023 | Termination of appointment of Jane Edwina Wonnacott as a director on 2023-03-31 |
27/04/2327 April 2023 | Termination of appointment of Derek William Wonnacott as a director on 2023-03-31 |
27/04/2327 April 2023 | Cessation of Jane Edwina Wonnacott as a person with significant control on 2023-03-31 |
27/04/2327 April 2023 | Cessation of Derek William Wonnacott as a person with significant control on 2023-03-31 |
27/04/2327 April 2023 | Change of details for Mrs Katy Porter as a person with significant control on 2023-03-31 |
27/04/2327 April 2023 | Notification of Wendy Bennett as a person with significant control on 2023-03-31 |
27/04/2327 April 2023 | Notification of Katy Porter as a person with significant control on 2023-03-31 |
27/04/2327 April 2023 | Director's details changed for Mrs Katy Porter on 2023-03-31 |
27/04/2327 April 2023 | Registered office address changed from Station House Connaught Road Brookwood Woking GU24 0ER England to 33 Thingwall Road Irby Wirral CH61 3UE on 2023-04-27 |
27/04/2327 April 2023 | Appointment of Mrs Katy Porter as a director on 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Secretary's details changed for Mr Derek William Wonnacott on 2017-04-24 |
28/03/2328 March 2023 | Director's details changed for Mr Derek William Wonnacott on 2023-03-28 |
28/03/2328 March 2023 | Director's details changed for Mr Derek William Wonnacott on 2017-04-24 |
28/03/2328 March 2023 | Director's details changed for Mrs Jane Edwina Wonnacott on 2017-04-24 |
28/02/2328 February 2023 | Satisfaction of charge 1 in full |
28/02/2328 February 2023 | Current accounting period shortened from 2023-07-31 to 2023-03-31 |
01/12/221 December 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-13 with no updates |
25/03/2125 March 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
28/11/1928 November 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
15/01/1915 January 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
24/11/1724 November 2017 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
25/06/1725 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
24/02/1724 February 2017 | REGISTERED OFFICE CHANGED ON 24/02/2017 FROM 19 LONGDENE ROAD HASLEMERE SURREY GU27 2PG |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
15/06/1615 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
18/11/1518 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
29/06/1529 June 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
24/06/1424 June 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
14/03/1414 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
14/06/1314 June 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
14/06/1214 June 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
13/06/1213 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/10/1117 October 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
15/06/1115 June 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
03/12/103 December 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
28/06/1028 June 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLIAM WONNACOTT / 01/11/2009 |
16/11/0916 November 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
17/06/0917 June 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
17/06/0817 June 2008 | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
25/07/0725 July 2007 | ACC. REF. DATE EXTENDED FROM 30/06/08 TO 31/07/08 |
13/06/0713 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of IN-TRAC TRAINING AND CONSULTANCY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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