ITRACKING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

25/01/2325 January 2023 Change of details for Ms Trudi Lynne Sampson as a person with significant control on 2022-12-12

View Document

25/01/2325 January 2023 Director's details changed for Ms Trudi Lynne Sampson on 2022-12-12

View Document

13/01/2313 January 2023 Registered office address changed from 7a Dartmouth Road Paignton Devon TQ4 5AA England to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd on 2023-01-13

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

14/07/2014 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

23/01/2023 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN JAMES WALKER

View Document

23/01/2023 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRUDI LYNNE SAMPSON

View Document

23/01/2023 January 2020 CESSATION OF CLIVE WINWARD AS A PSC

View Document

26/07/1926 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 SAIL ADDRESS CHANGED FROM: ORDMAN HOUSE 31 ARDEN CLOSE BRADLEY STOKE BRISTOL BS32 8AX

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

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

View Accounts

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR CLIVE WINWARD

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 24 BLAKES WAY COLEFORD GL16 8EX UNITED KINGDOM

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

22/01/1822 January 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR COLIN JAMES WALKER

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MS TRUDI LYNNE SAMPSON

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR CAROL WINWARD

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WINWARD

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

05/01/175 January 2017 02/12/16 STATEMENT OF CAPITAL GBP 66

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WINWARD / 05/12/2016

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, SECRETARY CLIVE WINWARD

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE WINWARD / 04/07/2016

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL BRENDA WINWARD / 04/07/2016

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 155 MEADOW WAY BRADLEY STOKE BRISTOL BS32 8BP

View Document

20/04/1620 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

29/03/1629 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/03/1526 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/03/1427 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

11/12/1311 December 2013 06/12/13 STATEMENT OF CAPITAL GBP 50

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MR MATTHEW WINWARD

View Document

26/03/1326 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/03/1229 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

10/11/1010 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL BRENDA WINWARD / 01/10/2009

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM 155 MEADOW WAY BRISTOL BS32 8BP UK

View Document

26/03/1026 March 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE WINWARD / 01/10/2009

View Document

26/03/1026 March 2010 SAIL ADDRESS CHANGED FROM: 31 ARDEN CLOSE BRADLEY STOKE BRISTOL BS32 8AX ENGLAND

View Document

26/03/1026 March 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

17/02/1017 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/02/1016 February 2010 SAIL ADDRESS CREATED

View Document

08/02/108 February 2010 08/02/10 STATEMENT OF CAPITAL GBP 20

View Document

11/01/1011 January 2010 CORPORATE SECRETARY APPOINTED ORDERED MANAGEMENT SECRETARY LTD

View Document

22/12/0922 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

08/04/098 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED MR CLIVE WINWARD

View Document

27/03/0827 March 2008 SECRETARY APPOINTED MR CLIVE WINWARD

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED MRS CAROL BRENDA WINWARD

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

25/03/0825 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

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