TRACKSIDE ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Cessation of Ross Parfitt as a person with significant control on 2024-12-05 |
17/06/2517 June 2025 | Notification of Parfitt Holdings Limited as a person with significant control on 2024-12-05 |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
05/12/245 December 2024 | Confirmation statement made on 2024-12-05 with updates |
05/12/245 December 2024 | Statement of capital following an allotment of shares on 2024-12-05 |
02/12/242 December 2024 | Appointment of Mrs Donna Parfitt as a director on 2024-12-02 |
22/11/2422 November 2024 | Termination of appointment of Jake Doran-Hughes as a director on 2024-11-09 |
08/10/248 October 2024 | Confirmation statement made on 2024-10-05 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/06/2412 June 2024 | Cessation of Rhodri John Parfitt as a person with significant control on 2023-10-13 |
22/03/2422 March 2024 | Total exemption full accounts made up to 2023-06-30 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
18/09/2318 September 2023 | Termination of appointment of Rhodri John Parfitt as a director on 2023-07-28 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/04/2321 April 2023 | Appointment of Mr Jake Doran-Hughes as a director on 2023-04-21 |
30/03/2330 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
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 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/04/221 April 2022 | Unaudited abridged accounts made up to 2021-06-30 |
07/10/217 October 2021 | Director's details changed for Mr Rhordi John Parfitt on 2021-10-05 |
05/10/215 October 2021 | Confirmation statement made on 2021-10-05 with updates |
05/10/215 October 2021 | Appointment of Mr Rhordi John Parfitt as a director on 2021-10-05 |
05/10/215 October 2021 | Appointment of Mr Ross Parfitt as a director on 2021-10-05 |
05/10/215 October 2021 | Notification of Ross Parfitt as a person with significant control on 2021-10-05 |
05/10/215 October 2021 | Notification of Rhodri John Parfitt as a person with significant control on 2021-10-05 |
05/10/215 October 2021 | Cessation of Lee Jones as a person with significant control on 2021-10-05 |
05/10/215 October 2021 | Termination of appointment of Lee Jones as a director on 2021-10-05 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
16/12/2016 December 2020 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
25/06/2025 June 2020 | PSC'S CHANGE OF PARTICULARS / MR LEE JONES / 25/06/2020 |
25/06/2025 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JONES / 25/06/2020 |
12/02/2012 February 2020 | 30/06/19 UNAUDITED ABRIDGED |
11/02/2011 February 2020 | REGISTERED OFFICE CHANGED ON 11/02/2020 FROM TRACKSIDE HOUSE 98 JOHN STREET ABERCWMBOI RCT CF44 6BN |
06/02/206 February 2020 | CESSATION OF CHRISTOPHER DAVID PETERS AS A PSC |
03/12/193 December 2019 | 30/06/19 UNAUDITED ABRIDGED |
25/11/1925 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DAVID PETERS |
25/11/1925 November 2019 | PSC'S CHANGE OF PARTICULARS / MR LEE JONES / 25/11/2019 |
16/09/1916 September 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PETERS |
16/09/1916 September 2019 | CESSATION OF CHRISTOPHER DAVID PETERS AS A PSC |
16/09/1916 September 2019 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PETERS |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
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 |
06/03/196 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
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 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
29/09/1729 September 2017 | REGISTERED OFFICE CHANGED ON 29/09/2017 FROM 16 REGENT STREET FERNDALE RHONDDA CF43 4HA UNITED KINGDOM |
13/06/1713 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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