ONTRACK DIGITAL LTD

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

01/03/241 March 2024 Termination of appointment of Mark Antony Skelton as a director on 2024-03-01

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-03-31

View Document

16/12/2216 December 2022 Notification of Mark Antony Skelton as a person with significant control on 2018-03-05

View Document

16/12/2216 December 2022 Registered office address changed from Unit 14 Ashley Business Court Rawmarsh Road Rotherham S60 1RU England to 86 Maple Road Mexborough S64 9RR on 2022-12-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-03-31

View Document

25/11/2125 November 2021 Termination of appointment of Natalie Louise Walsh as a director on 2021-11-25

View Document

25/11/2125 November 2021 Appointment of Mr Craig Daniel Skelton as a director on 2021-11-25

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

25/11/2125 November 2021 Registered office address changed from 25 st. Nicholas Place Leicester LE1 4LD England to Unit 14 Ashley Business Court Rawmarsh Road Rotherham S60 1RU on 2021-11-25

View Document

25/11/2125 November 2021 Appointment of Mr Mark Antony Skelton as a director on 2021-11-25

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

09/11/219 November 2021 Registered office address changed from Unit 14 Ashley Business Court Rawmarsh Road Rotherham S60 1RU England to 25 st. Nicholas Place Leicester LE1 4LD on 2021-11-09

View Document

09/11/219 November 2021 Appointment of Ms Natalie Louise Walsh as a director on 2021-11-01

View Document

09/11/219 November 2021 Notification of Work Forty Services Ltd as a person with significant control on 2021-11-01

View Document

09/11/219 November 2021 Cessation of Craig Daniel Skelton as a person with significant control on 2021-11-01

View Document

09/11/219 November 2021 Cessation of Mark Antony Skelton as a person with significant control on 2021-11-01

View Document

09/11/219 November 2021 Termination of appointment of Craig Daniel Skelton as a director on 2021-11-01

View Document

09/11/219 November 2021 Termination of appointment of Mark Antony Skelton as a director on 2021-11-01

View Document

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/05/2110 May 2021 CONFIRMATION STATEMENT MADE ON 09/05/21, NO UPDATES

View Document

10/05/2110 May 2021 REGISTERED OFFICE CHANGED ON 10/05/2021 FROM 85 ST. MARYS VIEW ROTHERHAM S61 4NJ ENGLAND

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DANIEL SKELTON / 30/04/2019

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DANIEL SKELTON / 04/12/2018

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 1 GROVE VIEW GROVE ROAD ROTHERHAM S60 2ES ENGLAND

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / MR CRAIG DANIEL SKELTON / 04/12/2018

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 1 GROVE VIEW ROAD GROVE ROAD ROTHERHAM S60 2ES UNITED KINGDOM

View Document

05/03/185 March 2018 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