TRACK FORCE RECRUITMENT LIMITED

Company Documents

DateDescription
10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

15/03/2315 March 2023 Termination of appointment of Philip Ronnie Mckinnell as a director on 2023-03-15

View Document

11/11/2211 November 2022 Cessation of Simon Thackray as a person with significant control on 2022-02-23

View Document

09/05/229 May 2022 Registered office address changed from PO Box WA4 4BS 7700 Building 7700, Daresbury Park Daresbury Warrington Cheshire WA4 4BS England to Building 7700 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 2022-05-09

View Document

03/03/223 March 2022 Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD England to PO Box WA4 4BS 7700 Building 7700, Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 2022-03-03

View Document

02/03/222 March 2022 Appointment of Mr Philip Ronnie Mckinnell as a director on 2022-03-02

View Document

02/03/222 March 2022 Termination of appointment of Suzanne Leach as a director on 2022-03-02

View Document

23/02/2223 February 2022 Notification of Suzanne Leach as a person with significant control on 2022-02-23

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with updates

View Document

15/12/2115 December 2021 Termination of appointment of Ian Byatt as a director on 2021-12-15

View Document

28/05/2128 May 2021 29/04/21 TOTAL EXEMPTION FULL

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

09/11/209 November 2020 19/10/20 STATEMENT OF CAPITAL GBP 132

View Document

07/11/207 November 2020 ADOPT ARTICLES 19/10/2020

View Document

07/11/207 November 2020 ARTICLES OF ASSOCIATION

View Document

05/11/205 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101357160001

View Document

12/10/2012 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 101357160002

View Document

12/08/2012 August 2020 CESSATION OF PHILIP RONNIE MCKINNELL AS A PSC

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

01/07/201 July 2020 29/04/20 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

26/06/2026 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON THACKRAY

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MR IAN BYATT

View Document

25/06/2025 June 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIP RONNIE MCKINNELL / 12/05/2020

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP MCKINNELL

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MRS SUZANNE LEACH

View Document

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM C/O ALEXANDER & CO 17 ST ANN'S SQUARE MANCHESTER M2 7PW ENGLAND

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

24/04/2024 April 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP RONNIE MCKINNELL / 20/05/2019

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RONNIE MCKINNELL / 20/05/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR IAN BYATT

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

15/06/1815 June 2018 COMPANY NAME CHANGED TRACK FORCE RECRUITEMENT LIMITED CERTIFICATE ISSUED ON 15/06/18

View Document

14/06/1814 June 2018 CESSATION OF STEPHEN ROBERT POWELL AS A PSC

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP RONNIE MCKINNELL / 01/10/2017

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM WHITEHOUSE GREENALLS AVENUE WARRINGTON WA4 6HL UNITED KINGDOM

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/03/1831 March 2018 DISS40 (DISS40(SOAD))

View Document

28/03/1828 March 2018 30/04/17 UNAUDITED ABRIDGED

View Document

20/03/1820 March 2018 FIRST GAZETTE

View Document

16/03/1816 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101357160001

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR PHILIP RONNIE MCKINNELL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR JEFF SYKES

View Document

20/04/1620 April 2016 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