TRACKSIDE ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Cessation of Ross Parfitt as a person with significant control on 2024-12-05

View Document

17/06/2517 June 2025 Notification of Parfitt Holdings Limited as a person with significant control on 2024-12-05

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

05/12/245 December 2024 Statement of capital following an allotment of shares on 2024-12-05

View Document

02/12/242 December 2024 Appointment of Mrs Donna Parfitt as a director on 2024-12-02

View Document

22/11/2422 November 2024 Termination of appointment of Jake Doran-Hughes as a director on 2024-11-09

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/06/2412 June 2024 Cessation of Rhodri John Parfitt as a person with significant control on 2023-10-13

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

18/09/2318 September 2023 Termination of appointment of Rhodri John Parfitt as a director on 2023-07-28

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/04/2321 April 2023 Appointment of Mr Jake Doran-Hughes as a director on 2023-04-21

View Document

30/03/2330 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

24/01/2324 January 2023 Registered office address changed from Unit R Hirwain Industrial Estate Hirwaun Aberdare Rct CF44 9UP to 5 Lionel Terrace Rhydyfelin Pontypridd CF37 5HR on 2023-01-24

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/04/221 April 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

07/10/217 October 2021 Director's details changed for Mr Rhordi John Parfitt on 2021-10-05

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

05/10/215 October 2021 Appointment of Mr Rhordi John Parfitt as a director on 2021-10-05

View Document

05/10/215 October 2021 Appointment of Mr Ross Parfitt as a director on 2021-10-05

View Document

05/10/215 October 2021 Notification of Ross Parfitt as a person with significant control on 2021-10-05

View Document

05/10/215 October 2021 Notification of Rhodri John Parfitt as a person with significant control on 2021-10-05

View Document

05/10/215 October 2021 Cessation of Lee Jones as a person with significant control on 2021-10-05

View Document

05/10/215 October 2021 Termination of appointment of Lee Jones as a director on 2021-10-05

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

16/12/2016 December 2020 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

25/06/2025 June 2020 PSC'S CHANGE OF PARTICULARS / MR LEE JONES / 25/06/2020

View Document

25/06/2025 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JONES / 25/06/2020

View Document

12/02/2012 February 2020 30/06/19 UNAUDITED ABRIDGED

View Document

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM TRACKSIDE HOUSE 98 JOHN STREET ABERCWMBOI RCT CF44 6BN

View Document

06/02/206 February 2020 CESSATION OF CHRISTOPHER DAVID PETERS AS A PSC

View Document

03/12/193 December 2019 30/06/19 UNAUDITED ABRIDGED

View Document

25/11/1925 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DAVID PETERS

View Document

25/11/1925 November 2019 PSC'S CHANGE OF PARTICULARS / MR LEE JONES / 25/11/2019

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PETERS

View Document

16/09/1916 September 2019 CESSATION OF CHRISTOPHER DAVID PETERS AS A PSC

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PETERS

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM OFFICE 1 GROUND FLOOR CORPORATION BUILDING DEPOT ROAD ABERDARE RCT CF44 8DL

View Document

06/03/196 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM OFFICE 1 CORPORATION BUILDING DEPOT ROAD ABERDARE MID GLAMORGAN CF44 7DD WALES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM 16 REGENT STREET FERNDALE RHONDDA CF43 4HA UNITED KINGDOM

View Document

13/06/1713 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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