TRACE LEARNING SOLUTIONS LTD

Company Documents

DateDescription
16/03/2516 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Registered office address changed from Bluesky Business Space Prospect Road Arnhall Business Park Westhill AB32 6FJ Scotland to 37 Woodcroft Avenue Bridge of Don Aberdeen AB22 8WY on 2024-07-02

View Document

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

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

09/08/219 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM PARAGON HOUSE 59 PALMERSTON ROAD ABERDEEN AB11 5QP SCOTLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

28/01/2028 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4724510001

View Document

07/08/197 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/1927 March 2019 DISS40 (DISS40(SOAD))

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

03/04/183 April 2018 CESSATION OF GILLIAN HENDERSON AS A PSC

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS GORDON LITTLEJOHN

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / MS LYNN ELDER / 25/10/2016

View Document

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

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM BLUE SKY OFFICE WEST POINT HOUSE PROSPECT ROAD, ARNHALL BUSINESS PARK WESTHILL ABERDEENSHIRE AB32 6FJ SCOTLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

20/11/1620 November 2016 APPOINTMENT TERMINATED, DIRECTOR GILLIAN HENDERSON

View Document

20/11/1620 November 2016 DIRECTOR APPOINTED MR DOUGLAS GORDON LITTLEJOHN

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

10/02/1610 February 2016 20/12/15 STATEMENT OF CAPITAL GBP 100

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM BLUE SKY OFFICE PROSPECT ROAD ARNHALL BUSINESS PARK WESTHILL ABERDEENSHIRE AB32 6FJ

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4724510001

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 37 WOODCROFT AVENUE BRIDGE OF DON ABERDEEN CITY ABERDEEN CITY AB22 8WY SCOTLAND

View Document

13/03/1413 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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