TRACSIS EVENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewMemorandum and Articles of Association

View Document

06/08/256 August 2025 NewResolutions

View Document

25/07/2525 July 2025 NewRegistration of charge 035244470001, created on 2025-07-22

View Document

23/07/2523 July 2025 NewFull accounts made up to 2024-07-31

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

03/12/243 December 2024 Termination of appointment of Mark Richard Widd as a director on 2024-12-02

View Document

03/12/243 December 2024 Appointment of Jennifer Clare Green as a director on 2024-12-02

View Document

29/04/2429 April 2024 Accounts for a small company made up to 2023-07-31

View Document

12/04/2412 April 2024 Appointment of Mr Jan David Mitson as a secretary on 2024-04-02

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

27/04/2327 April 2023 Accounts for a small company made up to 2022-07-31

View Document

03/04/233 April 2023 Termination of appointment of Robert Barrett as a director on 2023-03-31

View Document

03/04/233 April 2023 Termination of appointment of Andrew Gordon Mackinnon as a director on 2023-03-31

View Document

03/04/233 April 2023 Termination of appointment of Kathryn Lucy Sprosson as a director on 2023-03-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

06/03/236 March 2023 Termination of appointment of Alex Johnson as a director on 2023-02-23

View Document

31/01/2331 January 2023 Certificate of change of name

View Document

14/11/2214 November 2022 Registered office address changed from Templar House 1 Sandbeck Court Sandbeck Way Wetherby LS22 7BA England to High Moor Yard High Moor Yard Boroughbridge North Yorkshire YO51 9DZ on 2022-11-14

View Document

31/10/2231 October 2022 Director's details changed for Mr Alexander Edward Brunel on 2022-10-24

View Document

31/10/2231 October 2022 Director's details changed for Mr David Macdonald on 2022-10-20

View Document

05/05/225 May 2022 Accounts for a small company made up to 2021-07-31

View Document

01/04/221 April 2022 Termination of appointment of Trevor Chappel as a director on 2022-04-01

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-10 with no updates

View Document

16/11/2116 November 2021 Termination of appointment of Stephen Mark Russell-Yarde as a director on 2021-11-16

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANIL BALDACCHINO-STEWARD / 11/03/2020

View Document

25/02/2025 February 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

19/08/1919 August 2019 15/01/19 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

22/02/1922 February 2019 CURRSHO FROM 15/01/2020 TO 31/07/2019

View Document

21/02/1921 February 2019 PREVSHO FROM 28/02/2019 TO 15/01/2019

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR DAVID MACDONALD

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, SECRETARY ELIZABETH RUSSELL - YARDE

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PILIP ANIL BALDACCHINO-STEWARD / 16/01/2019

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK RUSSELL-YARDE / 16/01/2019

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR TREVOR CHAPPEL

View Document

23/01/1923 January 2019 CESSATION OF ELIZABETH RUSSELL - YARDE AS A PSC

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR MARK RICHARD WIDD

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR KEVIN SMITH

View Document

23/01/1923 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACSIS PLC

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR ALEXANDER JOHNSON

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR PILIP ANIL BALDACCHINO-STEWARD

View Document

23/01/1923 January 2019 CESSATION OF STEPHEN RUSSELL - YARDE AS A PSC

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM UNIT 2A ARLEY INDUSTRIAL ESTATE COLLIERS WAY ARLEY, COVENTRY CV7 8HN

View Document

15/01/1915 January 2019 Annual accounts for year ending 15 Jan 2019

View Accounts

15/06/1815 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 SECRETARY APPOINTED MRS ELIZABETH RUSSELL - YARDE

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, SECRETARY SUSAN WOLSTENHOLME

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/11/178 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANE WOLSTENHOLME / 04/07/2017

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/05/1624 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

23/03/1623 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 36 BENNETTS ROAD SOUTH COVENTRY WEST MIDLANDS CV6 2FP

View Document

25/03/1525 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/11/1418 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/03/1418 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/05/1314 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/03/1326 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/11/127 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

26/03/1226 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

20/02/1220 February 2012 CURRSHO FROM 31/03/2012 TO 29/02/2012

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM 48 QUEENS ROAD 2ND FLOOR OFFICES COVENTRY WEST MIDLANDS CV1 3EH

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RUSSELL-YARDE / 01/04/2010

View Document

01/04/101 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/03/0927 March 2009 RETURN MADE UP TO 10/03/09; NO CHANGE OF MEMBERS

View Document

24/09/0824 September 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/04/0713 April 2007 REGISTERED OFFICE CHANGED ON 13/04/07 FROM: 7-10 ACORN HOUSE 43 LONGSHOT LANE BRACKNELL BERKSHIRE RG12 1RL

View Document

13/04/0713 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 SECRETARY RESIGNED

View Document

13/02/0713 February 2007 NEW SECRETARY APPOINTED

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: 3-5 FROGMOOR HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5DQ

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0210 April 2002 NEW SECRETARY APPOINTED

View Document

27/01/0227 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/07/0110 July 2001 NEW SECRETARY APPOINTED

View Document

24/04/0124 April 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/12/0010 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

20/05/9920 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/01/99

View Document

07/04/987 April 1998 DIRECTOR RESIGNED

View Document

07/04/987 April 1998 NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 REGISTERED OFFICE CHANGED ON 07/04/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

07/04/987 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 SECRETARY RESIGNED

View Document

10/03/9810 March 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