TRAK PROPERTY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Termination of appointment of Jeffrey Andrew Tucker as a director on 2025-05-30

View Document

16/06/2516 June 2025 Cessation of Jeffrey Andrew Tucker as a person with significant control on 2025-05-30

View Document

28/03/2528 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

01/10/241 October 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

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

View Accounts

30/09/2330 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

18/02/2318 February 2023 Certificate of change of name

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

19/05/2219 May 2022 Change of details for Trak Holdings Ltd as a person with significant control on 2022-05-16

View Document

18/05/2218 May 2022 Registered office address changed from 9 Regent Circus Swindon Wiltshire SN1 1PN England to 5 Callenders Paddington Drive Swindon SN5 7YW on 2022-05-18

View Document

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

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

12/07/2112 July 2021 Registered office address changed from 10 Coped Hall Business Park Royal Wootton Bassett Swindon Wiltshire SN4 8DP United Kingdom to 9 Regent Circus Swindon Wiltshire SN1 1PN on 2021-07-12

View Document

23/04/2123 April 2021 Registered office address changed from , 2 Cricklade Court Old Town, Swindon, Wiltshire, SN1 3EY to 5 Callenders Paddington Drive Swindon SN5 7YW on 2021-04-23

View Document

11/03/2111 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 PSC'S CHANGE OF PARTICULARS / TRAK HOLDINGS LTD / 15/02/2021

View Document

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

View Accounts

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

14/04/2014 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

07/03/197 March 2019 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

20/07/1820 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED JEFFREY ANDREW TUCKER

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