TRAC ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/09/2425 September 2024

View Document

25/09/2425 September 2024

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

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

View Accounts

29/12/2329 December 2023 Accounts for a small company made up to 2023-03-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

24/12/2124 December 2021 Full accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Registered office address changed from 2 Rubislaw Terrace Aberdeen AB10 1XE to 37 Albyn Place Aberdeen Aberdeen City AB10 1YN on 2021-12-06

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

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

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

08/01/208 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR ROBERT MICHAEL STORRIE

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR DARREN MARK BOLISS

View Document

27/12/1827 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

05/01/185 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

16/06/1716 June 2017 ADOPT ARTICLES 30/05/2017

View Document

14/03/1714 March 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT WATT

View Document

01/03/161 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

03/02/163 February 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

03/03/153 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH DANIEL HAWTHORN / 23/05/2010

View Document

04/03/144 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

08/01/148 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

17/07/1317 July 2013 ADOPT ARTICLES 04/07/2013

View Document

27/02/1327 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

30/01/1330 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/06/1220 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN ROBERT STEPHEN / 17/12/2011

View Document

01/03/121 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

06/01/126 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/03/111 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

26/11/1026 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CAMERON PETERSON / 01/08/2009

View Document

12/03/1012 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 INCREASE NOMINAL CAPITAL FROM 1000 TO 100000

View Document

08/03/108 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 10/03/2009

View Document

03/03/103 March 2010 06/01/10 STATEMENT OF CAPITAL GBP 1000

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED ROBERT WATT

View Document

20/07/0920 July 2009 SECRETARY APPOINTED KEVIN ROBERT STEPHEN

View Document

01/05/091 May 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

17/03/0917 March 2009 VARYING SHARE RIGHTS AND NAMES

View Document

17/03/0917 March 2009 S-DIV

View Document

26/02/0926 February 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