TRACKWISE DESIGNS PLC

Company Documents

DateDescription
08/08/258 August 2025 NewAppointment of a voluntary liquidator

View Document

31/07/2531 July 2025 NewNotice of move from Administration case to Creditors Voluntary Liquidation

View Document

18/02/2518 February 2025 Administrator's progress report

View Document

30/08/2430 August 2024 Administrator's progress report

View Document

05/08/245 August 2024 Notice of extension of period of Administration

View Document

27/03/2427 March 2024 Registered office address changed from Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB to 2nd Floor 120 Colmore Row Birmingham B3 3BD on 2024-03-27

View Document

29/02/2429 February 2024 Administrator's progress report

View Document

29/11/2329 November 2023 Satisfaction of charge 039595720013 in full

View Document

19/11/2319 November 2023 Statement of affairs with form AM02SOA/AM02SOC

View Document

03/11/233 November 2023 Satisfaction of charge 039595720014 in full

View Document

27/10/2327 October 2023 Result of meeting of creditors

View Document

30/09/2330 September 2023 Statement of administrator's proposal

View Document

04/08/234 August 2023 Registered office address changed from 1 Ashvale Alexandra Way Ashchurch Tewkesbury Gloucestershire GL20 8NB England to Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB on 2023-08-04

View Document

04/08/234 August 2023 Appointment of an administrator

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-21 with updates

View Document

31/03/2331 March 2023 Statement of capital following an allotment of shares on 2023-01-09

View Document

09/03/239 March 2023 Notification of a person with significant control statement

View Document

07/03/237 March 2023 Cessation of Philip William Johnston as a person with significant control on 2023-01-09

View Document

07/02/237 February 2023 Termination of appointment of Charles Enea Cattaneo as a director on 2023-01-31

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Termination of appointment of Susan Jaqueline Mcerlain as a director on 2023-01-09

View Document

17/01/2317 January 2023 Termination of appointment of Ian Roy Griffiths as a director on 2023-01-09

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Appointment of Mr Christopher Roy Pennison as a director on 2023-01-09

View Document

17/01/2317 January 2023 Appointment of Mr Andrew Christopher Lapping as a director on 2023-01-09

View Document

16/01/2316 January 2023 Sub-division of shares on 2023-01-06

View Document

16/01/2316 January 2023 Memorandum and Articles of Association

View Document

02/12/222 December 2022 Register inspection address has been changed from Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA England to Equiniti Limited Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

21/10/2221 October 2022 Registration of charge 039595720014, created on 2022-10-21

View Document

22/09/2122 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

24/07/2024 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

06/04/206 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 039595720009

View Document

19/03/2019 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP WILLIAM JOHNSTON

View Document

01/03/201 March 2020 CESSATION OF PHILIP WILLIAM JOHNSTON AS A PSC

View Document

13/11/1913 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 039595720007

View Document

13/11/1913 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039595720008

View Document

05/08/195 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

20/09/1820 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

17/09/1817 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

17/09/1817 September 2018 SAIL ADDRESS CREATED

View Document

17/09/1817 September 2018 SAIL ADDRESS CHANGED FROM: EQUINITI LIMITED ASPECT HOUSE SPENCER ROAD LANCING WEST SUSSEX BN99 6DA ENGLAND

View Document

05/09/185 September 2018 CESSATION OF AMANDA MARY JOHNSTON AS A PSC

View Document

09/08/189 August 2018 ADOPT ARTICLES 24/07/2018

View Document

06/08/186 August 2018 DIRECTOR APPOINTED IAN ROY GRIFFITHS

View Document

06/08/186 August 2018 24/07/18 STATEMENT OF CAPITAL GBP 590894.88

View Document

06/08/186 August 2018 DIRECTOR APPOINTED VERONICA LESLEY JACKSON

View Document

10/07/1810 July 2018 SUB-DIVISION 28/06/18

View Document

06/07/186 July 2018 VARYING SHARE RIGHTS AND NAMES

View Document

06/07/186 July 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

06/07/186 July 2018 ADOPT ARTICLES 28/06/2018

View Document

02/07/182 July 2018 AUDITORS' STATEMENT

View Document

02/07/182 July 2018 AUDITORS' REPORT

View Document

02/07/182 July 2018 BALANCE SHEET

View Document

02/07/182 July 2018 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

02/07/182 July 2018 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/07/182 July 2018 REREG PRI TO PLC; RES02 PASS DATE:2018-06-28

View Document

02/07/182 July 2018 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

29/06/1829 June 2018 SECRETARY APPOINTED MARK NICHOLAS HODGKINS

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, SECRETARY AMANDA JOHNSTON

View Document

29/06/1829 June 2018 28/06/18 STATEMENT OF CAPITAL GBP 381371

View Document

26/06/1826 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/04/1816 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039595720006

View Document

24/03/1824 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

12/02/1812 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039595720008

View Document

05/02/185 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039595720005

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM UNIT 4B DELTA DRIVE TEWKESBURY GLOUCESTERSHIRE GL20 8HB

View Document

28/12/1728 December 2017 DIRECTOR APPOINTED MR MARK NICHOLAS HODGKINS

View Document

17/11/1717 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039595720007

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/05/1618 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039595720006

View Document

16/05/1616 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039595720005

View Document

13/05/1613 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/03/1622 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/03/1523 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/03/1425 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/03/1321 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/03/1221 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/03/1122 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/04/108 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/09/0928 September 2009 GBP SR 45527@1

View Document

30/03/0930 March 2009 GBP SR 38309@1

View Document

24/03/0924 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/09/089 September 2008 APPOINTMENT TERMINATE, DIRECTOR JOHN BARRIE WILLIAMS LOGGED FORM

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR JOHN WILLIAMS

View Document

25/06/0825 June 2008 GBP SR 48922@1

View Document

14/04/0814 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 SECRETARY'S CHANGE OF PARTICULARS / AMANDA JOHNSTON / 18/06/2007

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHNSTON / 18/06/2007

View Document

19/03/0819 March 2008 ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 31/12/2007

View Document

29/10/0729 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

19/04/0719 April 2007 £ SR 29353@1 08/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

31/08/0631 August 2006 £ IC 205640/176287 02/08/06 £ SR 29353@1=29353

View Document

21/03/0621 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

16/11/0516 November 2005 £ IC 226713/205640 27/05/05 £ SR 21073@1=21073

View Document

16/11/0516 November 2005 £ SR 5400@1 04/01/05

View Document

16/08/0516 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0527 April 2005 £ SR 19168@1 04/01/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

22/12/0422 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/045 October 2004 NEW SECRETARY APPOINTED

View Document

05/10/045 October 2004 SECRETARY RESIGNED

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 RETURN MADE UP TO 21/03/04; NO CHANGE OF MEMBERS

View Document

22/10/0322 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/034 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

01/09/031 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

06/04/036 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

19/02/0219 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/024 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0131 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/017 June 2001 COMPANY NAME CHANGED BREMHOLD LIMITED CERTIFICATE ISSUED ON 07/06/01

View Document

06/06/016 June 2001 £ IC 381371/251371 30/04/01 £ SR 130000@1=130000

View Document

27/03/0127 March 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 SHARES AGREEMENT OTC

View Document

26/07/0026 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 SECRETARY RESIGNED

View Document

14/07/0014 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0013 July 2000 REGISTERED OFFICE CHANGED ON 13/07/00 FROM: C/O WILLANS 28 IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1RH

View Document

13/07/0013 July 2000 NC INC ALREADY ADJUSTED 07/06/00

View Document

13/07/0013 July 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/06/00

View Document

13/07/0013 July 2000 ADOPT ARTICLES 07/06/00

View Document

12/06/0012 June 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/05/01

View Document

18/04/0018 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/0015 April 2000 ALTERMEMORANDUM03/04/00

View Document

15/04/0015 April 2000 NEW SECRETARY APPOINTED

View Document

15/04/0015 April 2000 DIRECTOR RESIGNED

View Document

15/04/0015 April 2000 SECRETARY RESIGNED

View Document

15/04/0015 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 REGISTERED OFFICE CHANGED ON 14/04/00 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

29/03/0029 March 2000 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