PRO-TRACK COMPUTER SYSTEMS LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/08/2424 August 2024 Compulsory strike-off action has been discontinued

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

26/01/2326 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

26/01/2126 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

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

View Accounts

04/09/194 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

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

View Accounts

04/09/184 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JAMES FRY

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

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

View Accounts

14/09/1714 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM, FENLAND LAUNDRIES LTD, ROMAN BANK, SKEGNESS, LINCOLNSHIRE, PE25 1SQ

View Document

03/08/163 August 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/08/1531 August 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/09/1419 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/07/144 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/08/135 August 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

05/07/135 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/08/1228 August 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

16/05/1216 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, SECRETARY CRAIG PANTON

View Document

02/06/112 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/06/1023 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES FRY / 01/06/2010

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT PARKER

View Document

27/01/1027 January 2010 SECRETARY APPOINTED MR CRAIG STUART PANTON

View Document

28/09/0928 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

23/06/0923 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 SECRETARY APPOINTED ROBERT JAMES PARKER

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED SECRETARY DAVID LANCASTER

View Document

02/11/082 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

24/04/0824 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

15/10/0415 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/04/0430 April 2004 SECRETARY RESIGNED

View Document

30/04/0430 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 NEW SECRETARY APPOINTED

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/05/0314 May 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/05/022 May 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

03/05/013 May 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

19/12/0019 December 2000 REGISTERED OFFICE CHANGED ON 19/12/00 FROM: NOTTINGHAMSHIRE INTERNATIONAL, CLOTHI, ANNESLEY ROAD, HUCKNALL, NOTTINGHAM, NOTTINGHAMSHIRE NG15 8AY

View Document

19/12/0019 December 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

30/03/0030 March 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

04/08/994 August 1999 REGISTERED OFFICE CHANGED ON 04/08/99 FROM: C/O FENLAND LAUNDRIES LTD, SKEGNESS, LINCOLNSHIRE PE25 1SQ

View Document

05/07/995 July 1999 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/981 April 1998 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