ON TRACK DESIGN 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
02/05/252 May 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

21/11/2421 November 2024 Satisfaction of charge 1 in full

View Document

15/11/2415 November 2024 Micro company accounts made up to 2024-05-31

View Document

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

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

02/11/232 November 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

23/04/2223 April 2022 Director's details changed for Mr Brian Chadwick on 2022-02-07

View Document

23/04/2223 April 2022 Change of details for Mrs Marie Bernadette Chadwick as a person with significant control on 2022-02-07

View Document

23/04/2223 April 2022 Change of details for Mr Brian Chadwick as a person with significant control on 2022-02-07

View Document

23/04/2223 April 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

23/04/2223 April 2022 Secretary's details changed for Mrs Marie Bernadette Chadwick on 2022-02-07

View Document

30/09/2130 September 2021 Micro company accounts made up to 2021-05-31

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

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

02/10/182 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

08/02/188 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/05/164 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/04/1317 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

18/04/1218 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/04/1118 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/05/107 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 16/04/07; NO CHANGE OF MEMBERS

View Document

05/10/065 October 2006 REGISTERED OFFICE CHANGED ON 05/10/06 FROM: UNIT 12A MELBOURNE BUSINESS COURT MILLENIUM WAY PRIDE PARK DERBY DERBYSHIRE DE24 8LZ

View Document

06/09/066 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/05/0513 May 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/05/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04 FROM: THE OLD FARMHOUSE HERITAGE COURT EDNASTON BRAILSFORD ASHBOURNE DERBYSHIRE DE6 3AE

View Document

08/06/048 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0415 May 2004 NEW SECRETARY APPOINTED

View Document

15/05/0415 May 2004 NEW DIRECTOR APPOINTED

View Document

15/05/0415 May 2004 DIRECTOR RESIGNED

View Document

15/05/0415 May 2004 SECRETARY RESIGNED

View Document

15/05/0415 May 2004 REGISTERED OFFICE CHANGED ON 15/05/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

15/05/0415 May 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 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