SMART TRAX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Registered office address changed from 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL United Kingdom to Drill Hall 11 Eastgate Barnsley South Yorkshire S70 2EU on 2024-11-12

View Document

12/08/2412 August 2024 Notification of Gemma Schofield-Webber as a person with significant control on 2024-06-03

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-04 with updates

View Document

04/06/244 June 2024 Termination of appointment of Shaun Alun Webber as a director on 2024-06-03

View Document

04/06/244 June 2024 Cessation of Shaun Alun Webber as a person with significant control on 2024-06-03

View Document

03/04/243 April 2024 Appointment of Mr Gareth Hudson as a director on 2024-01-01

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-02 with updates

View Document

03/04/243 April 2024 Appointment of Mr Lee Stevens as a director on 2024-03-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Second filing for the notification of Shaun Alun Webber as a person with significant control

View Document

31/01/2431 January 2024 Second filing for the notification of Terry Neil Gower as a person with significant control

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Registration of charge 106499390002, created on 2023-11-13

View Document

26/07/2326 July 2023 Registered office address changed from London House Mottram Way Barnsley South Yorkshire S71 1BH England to 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL on 2023-07-26

View Document

10/05/2310 May 2023 Registration of charge 106499390001, created on 2023-05-09

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-03-02 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

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

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

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY NEIL GOWER

View Document

29/03/1929 March 2019 Notification of Terry Neil Gower as a person with significant control on 2019-02-28

View Document

29/03/1929 March 2019 28/02/19 STATEMENT OF CAPITAL GBP 200

View Document

23/11/1823 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM 36-40 DONCASTER ROAD BARNSLEY S70 1TL UNITED KINGDOM

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

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

View Accounts

05/03/185 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2018

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN ALUN WEBBER

View Document

05/03/185 March 2018 Notification of Shaun Alun Webber as a person with significant control on 2017-03-03

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR TERRY NEIL GOWER

View Document

23/02/1823 February 2018 03/03/17 STATEMENT OF CAPITAL GBP 100

View Document

03/03/173 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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