LITE-TRAC SYSTEMS LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

22/12/2222 December 2022 Voluntary strike-off action has been suspended

View Document

22/12/2222 December 2022 Voluntary strike-off action has been suspended

View Document

16/12/2216 December 2022 Application to strike the company off the register

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

02/02/222 February 2022 Registered office address changed from Rutland House Minerva Business Park Lynch Wood Peterborough PE2 6PZ United Kingdom to 2 Market Hill Chatteris Cambridgeshire PE16 6BA on 2022-02-02

View Document

02/02/222 February 2022 Confirmation statement made on 2021-12-23 with updates

View Document

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

View Document

10/08/2110 August 2021 Termination of appointment of Andrew Mcavoy as a secretary on 2021-08-09

View Document

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

View Accounts

31/07/2031 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

22/08/1922 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 PSC'S CHANGE OF PARTICULARS / HOLME FARM SUPPLIES LIMITED / 06/04/2016

View Document

24/01/1824 January 2018 PSC'S CHANGE OF PARTICULARS / APH ENGINEERING SERVICES LIMITED / 06/04/2016

View Document

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

View Accounts

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES

View Document

03/04/173 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/12/1627 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

23/12/1523 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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