RACETRACK DATA SYSTEMS LIMITED

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

22/06/2322 June 2023 Application to strike the company off the register

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

27/01/2127 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / KEITH NICHOLSON / 16/06/2020

View Document

16/06/2016 June 2020 PSC'S CHANGE OF PARTICULARS / KEITH NICHOLSON / 16/06/2020

View Document

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

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

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

View Accounts

08/11/188 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM YORK HOUSE SANDAL CASTLE CENTRE WAKEFIELD WEST YORKSHIRE WF2 7JE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/08/1524 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/09/145 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

05/04/145 April 2014 DISS40 (DISS40(SOAD))

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM WEST HOUSE KING CROSS ROAD HALIFAX HX1 1EB

View Document

03/09/133 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/08/1231 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/08/1125 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, SECRETARY PENELOPE NICHOLSON

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/08/1025 August 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH NICHOLSON / 20/08/2010

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE NICHOLSON / 20/08/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 21/08/99; NO CHANGE OF MEMBERS

View Document

26/02/9926 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 21/08/98; FULL LIST OF MEMBERS

View Document

12/06/9812 June 1998 DIRECTOR RESIGNED

View Document

12/06/9812 June 1998 SECRETARY RESIGNED

View Document

12/06/9812 June 1998 NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 NEW SECRETARY APPOINTED

View Document

10/06/9810 June 1998 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/03/98

View Document

18/03/9818 March 1998 REGISTERED OFFICE CHANGED ON 18/03/98 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

21/08/9721 August 1997 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