TRACKLINE 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
28/10/2428 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

10/10/2410 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

18/10/2218 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

11/10/2111 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/12/2015 December 2020 31/01/20 UNAUDITED ABRIDGED

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM 74 CHAPEL FIELDS CHARTERHOUSE ROAD GODALMING GU7 2AA ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

13/09/1813 September 2018 31/01/18 UNAUDITED ABRIDGED

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 3 BROOKWOOD CLOSE WALTON WARRINGTON WA4 6NY ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

16/10/1716 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, SECRETARY ELISABETH JOHNSTON

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM SHIRE HOUSE 65 LYONS LANE APPLETON WARRINGTON CHESHIRE WA4 5JH

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/11/159 November 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/10/146 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/09/1323 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/09/1228 September 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/11/113 November 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/10/107 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL JOHNSTON / 23/09/2010

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/11/095 November 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

28/11/0828 November 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/2008 FROM 1210 CENTRE PARK SQUARE WARRINGTON CHESHIRE WA1 1RU

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/10/0710 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM: 14 BOLD STREET WARRINGTON WA1 1DL

View Document

30/10/0630 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

02/11/052 November 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

08/07/058 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/07/058 July 2005 VARYING SHARE RIGHTS AND NAMES

View Document

08/07/058 July 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/0430 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0430 September 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

20/04/0420 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

16/12/0316 December 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 NEW SECRETARY APPOINTED

View Document

26/10/0226 October 2002 SECRETARY RESIGNED

View Document

13/09/0213 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

13/09/0213 September 2002 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 RETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0213 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/00

View Document

13/09/0213 September 2002 REGISTERED OFFICE CHANGED ON 13/09/02 FROM: C/O GIANT ANGEL HOUSE 338-346 GOSWELL ROAD LONDON EC1V 7QN

View Document

09/09/029 September 2002 ORDER OF COURT - RESTORATION 09/09/02

View Document

04/07/004 July 2000 STRUCK OFF AND DISSOLVED

View Document

14/03/0014 March 2000 FIRST GAZETTE

View Document

13/10/9913 October 1999 SECRETARY RESIGNED

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 NEW SECRETARY APPOINTED

View Document

27/05/9927 May 1999 REGISTERED OFFICE CHANGED ON 27/05/99 FROM: ANGEL HOUSE 338/346 GOSWELL ROAD LONDON EC1V 7LQ

View Document

27/05/9927 May 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/01/00

View Document

23/09/9823 September 1998 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