TRACE ISYS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewResolutions

View Document

02/06/252 June 2025 New

View Document

02/06/252 June 2025 New

View Document

10/03/2510 March 2025 Director's details changed for Julian Charles Penfold on 2025-03-10

View Document

25/02/2525 February 2025 Full accounts made up to 2024-05-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

11/12/2411 December 2024 Notification of a person with significant control statement

View Document

27/11/2427 November 2024 Cessation of Trace Group Ltd as a person with significant control on 2023-11-23

View Document

27/11/2427 November 2024 Cessation of Tulip Holdings Ltd as a person with significant control on 2024-10-28

View Document

27/11/2427 November 2024 Cessation of Richard Jonathan Wolfe as a person with significant control on 2023-11-23

View Document

28/05/2428 May 2024 Termination of appointment of Keith Thomas Donovan as a director on 2024-05-28

View Document

22/03/2422 March 2024 Appointment of Dr Keith Thomas Donovan as a director on 2024-03-22

View Document

05/03/245 March 2024 Full accounts made up to 2023-05-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

14/01/2414 January 2024 Particulars of variation of rights attached to shares

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Memorandum and Articles of Association

View Document

16/12/2316 December 2023 Resolutions

View Document

03/03/233 March 2023 Full accounts made up to 2022-05-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

30/11/2230 November 2022 Registered office address changed from 224-232 st John Street London EC1V 4QR to 29.5 to 30a Great Sutton Street London EC1V 0DU on 2022-11-30

View Document

04/05/224 May 2022 Full accounts made up to 2021-05-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

07/04/207 April 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BRUCE HOWDEN / 08/08/2019

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BRUCE HOWDEN / 08/08/2019

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CHARLES PENFOLD / 21/06/2019

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR JULIAN MANCELL SMITH

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

15/01/1915 January 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BRUCE HOWDEN / 19/11/2018

View Document

10/01/1810 January 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

02/03/172 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED MISS HELEN MARGARET SAINSBURY

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED MR MARK DUNCAN MCGREGOR

View Document

09/02/169 February 2016 ADOPT ARTICLES 21/01/2016

View Document

09/02/169 February 2016 21/01/16 STATEMENT OF CAPITAL GBP 508784.50

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MR PETER IAN STOLERMAN

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR PETER STOLERMAN

View Document

04/01/164 January 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

29/12/1529 December 2015 Annual return made up to 28 December 2015 with full list of shareholders

View Document

29/12/1529 December 2015 DIRECTOR APPOINTED MR PETER IAN STOLERMAN

View Document

09/01/159 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MR SIMON BRUCE HOWDEN

View Document

03/01/153 January 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

21/01/1421 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SCOTT / 26/04/2013

View Document

28/01/1328 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

10/01/1210 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

18/02/1118 February 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

12/01/1112 January 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

26/05/1026 May 2010 ARTICLES OF ASSOCIATION

View Document

26/05/1026 May 2010 ALTER ARTICLES 27/04/2010

View Document

17/05/1017 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

15/04/1015 April 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CONWAY MANCELL SMITH / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SCOTT / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRETH O'NEILL / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CHARLES PENFOLD / 18/03/2010

View Document

18/03/1018 March 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

05/03/105 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

02/07/092 July 2009 DIRECTOR APPOINTED GARRETH O'NEILL

View Document

02/07/092 July 2009 DIRECTOR APPOINTED JOHN SCOTT

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

27/01/0927 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR CAROLE MOORE

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR CONNEL TORLEY

View Document

01/08/081 August 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/10/0723 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/10/0723 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/10/0723 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/10/0723 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/10/0723 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/10/0723 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/10/0720 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0718 June 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0412 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0416 February 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0323 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0323 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0323 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0323 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/0326 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS

View Document

03/04/983 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

19/02/9819 February 1998 REGISTERED OFFICE CHANGED ON 19/02/98 FROM: 224-232 ST JOHN STREET LONDON EC1V 4PH

View Document

02/01/982 January 1998 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

17/01/9717 January 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

05/09/965 September 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

08/08/968 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9614 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9629 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/969 January 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

05/04/955 April 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

16/03/9516 March 1995 NEW DIRECTOR APPOINTED

View Document

16/03/9516 March 1995 NEW DIRECTOR APPOINTED

View Document

24/02/9524 February 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

View Document

24/02/9524 February 1995 DIRECTOR RESIGNED

View Document

24/02/9524 February 1995 DIRECTOR RESIGNED

View Document

24/02/9524 February 1995 DIRECTOR RESIGNED

View Document

24/02/9524 February 1995 DIRECTOR RESIGNED

View Document

24/02/9524 February 1995 DIRECTOR RESIGNED

View Document

24/02/9524 February 1995 DIRECTOR RESIGNED

View Document

24/02/9524 February 1995 DIRECTOR RESIGNED

View Document

24/02/9524 February 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/06/9430 June 1994 COMPANY NAME CHANGED TRACE (COMPUTER HOLDINGS) LIMITE D CERTIFICATE ISSUED ON 01/07/94

View Document

30/03/9430 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

04/03/944 March 1994 RETURN MADE UP TO 28/12/93; CHANGE OF MEMBERS

View Document

04/03/944 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/944 March 1994 NEW DIRECTOR APPOINTED

View Document

03/09/933 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/932 April 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

02/03/932 March 1993 DIRECTOR RESIGNED

View Document

02/03/932 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/932 March 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

02/03/932 March 1993 DIRECTOR RESIGNED

View Document

22/09/9222 September 1992 NEW DIRECTOR APPOINTED

View Document

03/07/923 July 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

10/02/9210 February 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

15/08/9115 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/9114 August 1991 ALTER MEM AND ARTS 22/07/91

View Document

01/08/911 August 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

25/07/9125 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9128 April 1991 RETURN MADE UP TO 27/12/90; NO CHANGE OF MEMBERS

View Document

08/02/908 February 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/05/89

View Document

31/07/8931 July 1989 REGISTERED OFFICE CHANGED ON 31/07/89 FROM: 53 FARRINGDON ROAD LONDON EC1M 3JB

View Document

20/06/8920 June 1989 NC INC ALREADY ADJUSTED 13/06/89

View Document

20/06/8920 June 1989 £ NC 500000/503000

View Document

17/03/8917 March 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

02/03/892 March 1989 RETURN MADE UP TO 31/05/87; FULL LIST OF MEMBERS; AMEND

View Document

02/03/892 March 1989 RETURN MADE UP TO 05/12/86; FULL LIST OF MEMBERS; AMEND

View Document

02/03/892 March 1989 RETURN MADE UP TO 26/08/88; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/882 June 1988 NC INC ALREADY ADJUSTED

View Document

02/06/882 June 1988 ALTER MEM AND ARTS 10/12/86

View Document

27/05/8827 May 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

23/05/8823 May 1988 DIRECTOR RESIGNED

View Document

19/05/8819 May 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/8813 May 1988 ADOPT MEM AND ARTS 250388

View Document

12/05/8812 May 1988 RETURN MADE UP TO 31/05/87; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/885 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/8728 February 1987 RETURN MADE UP TO 05/12/86; FULL LIST OF MEMBERS

View Document

28/02/8728 February 1987 FULL ACCOUNTS MADE UP TO 31/05/86

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