TRAK SOLUTIONS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

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

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

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

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

22/07/2322 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/05/238 May 2023 Certificate of change of name

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

15/03/2315 March 2023 Change of details for Carl Terence Mcculloch as a person with significant control on 2023-03-08

View Document

15/03/2315 March 2023 Cessation of Victoria Jane Mcculloch as a person with significant control on 2023-03-08

View Document

15/03/2315 March 2023 Termination of appointment of Victoria Jane Mcculloch as a director on 2023-03-08

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

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

22/02/2222 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-12 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

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/09/1926 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/03/197 March 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

12/07/1812 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA JANE MCCULLOCH

View Document

12/07/1812 July 2018 PSC'S CHANGE OF PARTICULARS / CARL TERENCE MCCULLOCH / 25/06/2018

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

05/07/185 July 2018 DIRECTOR APPOINTED VICTORIA JANE MCCULLOCH

View Document

05/07/185 July 2018 25/06/18 STATEMENT OF CAPITAL GBP 50

View Document

06/06/186 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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