SINGLETRACK SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Registered office address changed from 4th Floor 1 Norton Folgate London E1 6DB England to New Broad Street House 35 New Broad St. Liverpool St. London EC2M 1NH on 2025-06-05

View Document

14/05/2514 May 2025 Audit exemption subsidiary accounts made up to 2024-07-31

View Document

14/05/2514 May 2025

View Document

25/04/2525 April 2025

View Document

25/04/2525 April 2025

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

28/05/2428 May 2024 Audit exemption subsidiary accounts made up to 2023-07-31

View Document

25/04/2425 April 2024

View Document

25/04/2425 April 2024

View Document

25/04/2425 April 2024

View Document

06/03/246 March 2024 Appointment of Mr John David Crowell as a director on 2024-03-04

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

13/06/2313 June 2023 Group of companies' accounts made up to 2022-07-31

View Document

20/03/2320 March 2023 Termination of appointment of Tara Zahiri as a director on 2023-02-28

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

25/01/2225 January 2022 Appointment of Mr Todd David Klein as a director on 2021-12-15

View Document

25/01/2225 January 2022 Appointment of Mr Brijesh Vinodray Malkan as a director on 2021-12-15

View Document

10/01/2210 January 2022 Group of companies' accounts made up to 2021-07-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

22/08/2022 August 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

31/12/1931 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

16/07/1916 July 2019 SECOND FILED SH01 - 21/03/19 STATEMENT OF CAPITAL GBP 3272.792

View Document

19/06/1919 June 2019 ADOPT ARTICLES 03/06/2019

View Document

18/06/1918 June 2019 03/06/19 STATEMENT OF CAPITAL GBP 3555.812

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MS CATHERINE HELEN HILTON RAWCLIFFE

View Document

28/03/1928 March 2019 21/03/19 STATEMENT OF CAPITAL GBP 3632.79

View Document

07/12/187 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

05/09/185 September 2018 26/07/17 STATEMENT OF CAPITAL GBP 3270.801

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

28/12/1728 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

08/08/178 August 2017 26/07/17 STATEMENT OF CAPITAL GBP 3270.80

View Document

19/05/1719 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM NAPIER HOUSE 2 CRANWOOD STREET LONDON EC1V 9PE ENGLAND

View Document

22/02/1722 February 2017 19/12/16 STATEMENT OF CAPITAL GBP 3270.80

View Document

03/01/173 January 2017 SECOND FILED SH01 - 17/10/16 STATEMENT OF CAPITAL GBP 3257.018

View Document

04/12/164 December 2016 17/10/16 STATEMENT OF CAPITAL GBP 3617.01

View Document

10/11/1610 November 2016 ADOPT ARTICLES 17/10/2016

View Document

27/10/1627 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

07/05/167 May 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 2 HALL GARTH PICKERING NORTH YORKSHIRE YO18 7AW

View Document

03/08/153 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MR JOHN MICHAEL BERMAN

View Document

08/08/148 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/05/1422 May 2014 ADOPT ARTICLES 10/12/2013

View Document

22/05/1422 May 2014 13/02/14 STATEMENT OF CAPITAL GBP 3030.01

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/08/136 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/09/125 September 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/04/1219 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/03/1228 March 2012 04/12/11 STATEMENT OF CAPITAL GBP 280076.04

View Document

28/03/1228 March 2012 ADOPT ARTICLES 04/12/2011

View Document

19/07/1119 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR PAUL DYSON / 01/01/2011

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/08/1017 August 2010 REGISTERED OFFICE CHANGED ON 17/08/2010 FROM BEECHCROFT BEECH HILL COLCHESTER ESSEX CO3 4DU

View Document

13/07/1013 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR PAUL DYSON / 01/10/2009

View Document

04/03/104 March 2010 SUB DIVISION 08/01/2010

View Document

04/03/104 March 2010 SECRETARY APPOINTED DR STUART BERWICK

View Document

04/03/104 March 2010 08/01/10 STATEMENT OF CAPITAL GBP 2500.00

View Document

04/03/104 March 2010 SUB-DIVISION 08/01/10

View Document

04/03/104 March 2010 DIRECTOR APPOINTED ROBERT WILLIAM ALBERT DOBSON

View Document

04/03/104 March 2010 DIRECTOR APPOINTED DR STUART BERWICK

View Document

10/07/0910 July 2009 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