ON TRACK GROUND WORKS SW LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

05/06/255 June 2025 Registered office address changed from 8 Beech Park Holsworthy Beacon Holsworthy EX22 7NB England to Bay View Farm Lufflands Sutcombe Holsworthy EX22 7PJ on 2025-06-05

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/09/2430 September 2024 Micro company accounts made up to 2023-11-30

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/08/2329 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

09/06/239 June 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

12/05/2212 May 2022 Registered office address changed from 38 Queen Street Bude Uk EX23 8BB England to 8 Beech Park Holsworthy Beacon Holsworthy EX22 7NB on 2022-05-12

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/06/2124 June 2021 Director's details changed for Mr Stuart John Mills on 2021-06-19

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

04/01/204 January 2020 PREVSHO FROM 30/04/2020 TO 30/11/2019

View Document

04/01/204 January 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN DIXON

View Document

16/12/1916 December 2019 CESSATION OF JOHN ANTHONY DIXON AS A PSC

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM 16 PLANET PARK DELABOLE PL33 9BQ ENGLAND

View Document

10/04/1910 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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