TRACS SOLUTIONS LIMITED

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

17/11/2317 November 2023 Application to strike the company off the register

View Document

12/10/2312 October 2023 Register(s) moved to registered inspection location 11th Floor, Two Snow Hill Birmingham B4 6WR

View Document

12/10/2312 October 2023 Register inspection address has been changed to 11th Floor, Two Snow Hill Birmingham B4 6WR

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

09/08/239 August 2023

View Document

09/08/239 August 2023

View Document

09/08/239 August 2023

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2230 September 2022 Registered office address changed from Cygnet Way Charnham Park Hungerford Berkshire RG17 0YL England to The Brickworks 35-43 Greyfriars Road Reading RG1 1NP on 2022-09-30

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

22/09/2222 September 2022 Termination of appointment of Craig Robert Duff as a director on 2022-08-15

View Document

21/09/2221 September 2022 Second filing for the appointment of Mr Anthony Johnson as a director

View Document

30/08/2230 August 2022 Appointment of Mr Anthony David Johnson as a director on 2022-08-15

View Document

11/02/2211 February 2022 Termination of appointment of Leon Daniel Goodman as a director on 2022-01-31

View Document

11/02/2211 February 2022 Appointment of Mr Thomas Edward Kilroy as a director on 2022-01-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

29/09/2129 September 2021 Termination of appointment of Aaron Michael Burton as a director on 2021-09-27

View Document

29/09/2129 September 2021 Appointment of Mr Leon Daniel Goodman as a director on 2021-09-27

View Document

29/09/2129 September 2021 Appointment of Mr Craig Robert Duff as a director on 2021-09-27

View Document

29/09/2129 September 2021 Termination of appointment of Simon Godfrey Young as a director on 2021-09-27

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/04/201 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/11/179 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/01/1724 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/09/15

View Document

04/10/164 October 2016 30/09/16 STATEMENT OF CAPITAL GBP 1000

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/10/152 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

02/10/152 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON MICHAEL BURTON / 24/09/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/04/1517 April 2015 ADOPT ARTICLES 01/04/2015

View Document

06/10/146 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/05/149 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067108000001

View Document

09/05/149 May 2014 CURREXT FROM 31/03/2015 TO 31/08/2015

View Document

30/04/1430 April 2014 PREVSHO FROM 30/09/2014 TO 31/03/2014

View Document

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

08/04/148 April 2014 26/03/14 STATEMENT OF CAPITAL GBP 1000

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MR SIMON GODFREY YOUNG

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MR AARON MICHAEL BURTON

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH / 30/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/05/1314 May 2013 COMPANY NAME CHANGED SAVEMONEYON LIMITED CERTIFICATE ISSUED ON 14/05/13

View Document

03/10/123 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/02/1220 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

04/10/114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

09/03/119 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

14/10/1014 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM, BUSHBURY HOUSE ST MARY'S GATE, SHEFFIELD, SOUTH YORKSHIRE, S2 4QA, UK

View Document

26/02/1026 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

19/10/0919 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

30/09/0830 September 2008 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