RACK SYSTEMS (ENGINEERING) LTD.

Company Documents

DateDescription
25/09/2425 September 2024 Accounts for a medium company made up to 2023-12-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

26/09/2326 September 2023 Accounts for a medium company made up to 2022-12-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

16/12/2216 December 2022 Cancellation of shares. Statement of capital on 2022-10-20

View Document

15/12/2215 December 2022 Change of details for Mr John Richard Lane as a person with significant control on 2022-11-16

View Document

15/12/2215 December 2022 Change of details for Rfb Trustees Five Limited as a person with significant control on 2022-11-16

View Document

15/12/2215 December 2022 Change of details for Mr Richard James Field as a person with significant control on 2022-11-16

View Document

15/12/2215 December 2022 Change of details for Rfb Trustee Six Limited as a person with significant control on 2022-11-16

View Document

22/11/2222 November 2022 Purchase of own shares.

View Document

20/10/2220 October 2022 Termination of appointment of Christine Winifred Field as a director on 2022-10-20

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

27/09/2127 September 2021 Full accounts made up to 2020-12-31

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

15/10/1915 October 2019 13/09/19 STATEMENT OF CAPITAL GBP 25000.00

View Document

15/10/1915 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

26/09/1926 September 2019 12/09/19 STATEMENT OF CAPITAL GBP 28162

View Document

26/09/1926 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/09/1923 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

20/09/1820 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK FIELD

View Document

02/07/182 July 2018 CESSATION OF DEREK FIELD AS A PSC

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 52-56 DOVE WAY KIRKBY MILLS INDUSTRIAL ESTATE KIRKBYMOORSIDE YORK YO62 6QR

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 1 1 WITS END KIRKBY MILLS INDUSTRIAL ESTATE KIRKBYMOORSIDE YORK YO62 6PG ENGLAND

View Document

21/09/1721 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

15/03/1715 March 2017 SECRETARY APPOINTED LOUISE CAMPBELL

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

12/08/1612 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/09/1515 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

08/07/158 July 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, SECRETARY CAROL HAMMOND

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, SECRETARY CAROL HAMMOND

View Document

16/09/1416 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

04/08/144 August 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED CHRISTINE WINIFRED FIELD

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED ADAM CHRISTIAN CAMPBELL

View Document

08/10/138 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES FIELD / 23/09/2013

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES HUTCHINSON / 16/09/2013

View Document

11/09/1311 September 2013 SECRETARY'S CHANGE OF PARTICULARS / CAROL MARY HAMMOND / 04/09/2013

View Document

15/08/1315 August 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

25/09/1225 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

09/05/129 May 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

13/09/1113 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

21/04/1121 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE FIELD

View Document

20/07/1020 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE WINIFRED FIELD / 13/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES FIELD / 13/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES HUTCHINSON / 13/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK FIELD / 13/07/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/01/1017 January 2010 REGISTERED OFFICE CHANGED ON 17/01/2010 FROM C/O TOWNENDS ACCOUNTANTS CARLISLE CHAMBERS CARLISLE STREET GOOLE NORTH HUMBERSIDE DN14 5DX

View Document

01/12/091 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/07/0930 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/04/098 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/11/0825 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/09/089 September 2008 CURRSHO FROM 31/05/2009 TO 31/12/2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/11/0624 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0611 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

30/07/0530 July 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

19/07/0319 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0316 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

17/08/0217 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0214 August 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0111 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 AUDITOR'S RESIGNATION

View Document

11/04/0011 April 2000 REGISTERED OFFICE CHANGED ON 11/04/00 FROM: 32/34 CLARENDON STREET LEAMINGTON SPA CV32 4PG

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 13/07/99; NO CHANGE OF MEMBERS

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS

View Document

30/05/9830 May 1998 SECRETARY RESIGNED

View Document

30/05/9830 May 1998 NEW SECRETARY APPOINTED

View Document

07/04/987 April 1998 SUB-DIVIDE SHARES 26/03/98

View Document

07/04/987 April 1998 ALTER MEM AND ARTS 26/03/98

View Document

17/11/9717 November 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

01/10/971 October 1997 £ IC 30000/25000 21/07/97 £ SR 5000@1=5000

View Document

15/09/9715 September 1997 RETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS

View Document

24/07/9724 July 1997 5000@1 18/06/97

View Document

08/06/978 June 1997 NEW DIRECTOR APPOINTED

View Document

08/06/978 June 1997 NEW DIRECTOR APPOINTED

View Document

03/05/973 May 1997 DIRECTOR RESIGNED

View Document

05/12/965 December 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

02/08/962 August 1996 RETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

14/08/9514 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

27/07/9527 July 1995 RETURN MADE UP TO 13/07/95; FULL LIST OF MEMBERS

View Document

15/06/9515 June 1995 COMPANY NAME CHANGED RACK SYSTEMS LIMITED CERTIFICATE ISSUED ON 16/06/95

View Document

11/04/9511 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9430 November 1994 Accounts for a small company made up to 1994-05-31

View Document

30/11/9430 November 1994 Accounts for a small company made up to 1994-05-31

View Document

30/11/9430 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

10/08/9410 August 1994

View Document

10/08/9410 August 1994 NEW DIRECTOR APPOINTED

View Document

10/08/9410 August 1994 RETURN MADE UP TO 13/07/94; NO CHANGE OF MEMBERS

View Document

09/12/939 December 1993 Accounts for a small company made up to 1993-05-31

View Document

09/12/939 December 1993 Accounts for a small company made up to 1993-05-31

View Document

09/12/939 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

04/08/934 August 1993 RETURN MADE UP TO 13/07/93; FULL LIST OF MEMBERS

View Document

04/08/934 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/934 August 1993

View Document

04/08/934 August 1993

View Document

24/01/9324 January 1993 Accounts made up to 1992-05-31

View Document

24/01/9324 January 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

24/01/9324 January 1993 Accounts made up to 1992-05-31

View Document

20/08/9220 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9220 August 1992 RETURN MADE UP TO 13/07/92; NO CHANGE OF MEMBERS

View Document

25/09/9125 September 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

25/09/9125 September 1991 Accounts made up to 1991-05-31

View Document

25/09/9125 September 1991 Accounts made up to 1991-05-31

View Document

24/07/9124 July 1991 RETURN MADE UP TO 13/07/91; NO CHANGE OF MEMBERS

View Document

23/10/9023 October 1990 Accounts for a small company made up to 1990-05-31

View Document

23/10/9023 October 1990 Accounts for a small company made up to 1990-05-31

View Document

23/10/9023 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

26/07/9026 July 1990 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

26/07/9026 July 1990

View Document

26/07/9026 July 1990

View Document

13/09/8913 September 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

28/06/8928 June 1989 £ NC 100/30000 19/06/

View Document

28/06/8928 June 1989 NC INC ALREADY ADJUSTED

View Document

23/06/8923 June 1989 NEW DIRECTOR APPOINTED

View Document

06/06/896 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/8919 April 1989 REGISTERED OFFICE CHANGED ON 19/04/89 FROM: 9 CLARENDON PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5QP

View Document

30/03/8930 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/8930 March 1989 REGISTERED OFFICE CHANGED ON 30/03/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y OHP

View Document

10/03/8910 March 1989 COMPANY NAME CHANGED MAPLETRACK LIMITED CERTIFICATE ISSUED ON 10/03/89

View Document

29/12/8829 December 1988 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