TRAKER ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/05/2416 May 2024 Notification of Figr Limited as a person with significant control on 2016-04-06

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

12/10/2212 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/10/2212 October 2022 Registration of charge 014486240004, created on 2022-10-12

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-03-31 with updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

11/09/2011 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

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

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/10/1823 October 2018 ADOPT ARTICLES 11/10/2018

View Document

20/06/1820 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014486240002

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

20/06/1720 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/05/1727 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014486240003

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/08/1626 August 2016 PREVEXT FROM 02/12/2015 TO 31/12/2015

View Document

13/05/1613 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/11/1512 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 014486240002

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR TONY MULLEN

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, SECRETARY LORRAINE MULLEN

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR GARY HENLEY

View Document

07/11/157 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 014486240003

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM UNIT 1A GARTH WORKS INDUSTRIAL ESTATE TAFFS WELL CARDIFF CF15 7RN

View Document

21/05/1521 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 2 December 2014

View Document

02/12/142 December 2014 Annual accounts for year ending 02 Dec 2014

View Accounts

10/07/1410 July 2014 Annual accounts small company total exemption made up to 2 December 2013

View Document

07/04/147 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LORRAINE MULLEN / 01/04/2014

View Document

07/04/147 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY MULLEN / 01/04/2014

View Document

02/12/132 December 2013 Annual accounts for year ending 02 Dec 2013

View Accounts

22/07/1322 July 2013 Annual accounts small company total exemption made up to 2 December 2012

View Document

03/04/133 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

02/12/122 December 2012 Annual accounts for year ending 02 Dec 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 2 December 2011

View Document

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 2 December 2010

View Document

14/06/1114 June 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 2 December 2009

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / LORAINE MULLEN / 31/03/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY MULLEN / 31/03/2010

View Document

16/06/1016 June 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

23/06/0923 June 2009 02/12/08 TOTAL EXEMPTION FULL

View Document

02/04/092 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 02/12/07 TOTAL EXEMPTION FULL

View Document

09/04/089 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 02/12/06

View Document

17/04/0717 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 02/12/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 02/12/04

View Document

29/04/0529 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 02/12/03

View Document

30/04/0430 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/12/02

View Document

17/04/0317 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/12/01

View Document

14/05/0214 May 2002 NC INC ALREADY ADJUSTED 20/03/02

View Document

14/05/0214 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/05/0214 May 2002 NC INC ALREADY ADJUSTED 20/03/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/12/00

View Document

01/05/011 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/12/99

View Document

04/05/004 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

30/03/9930 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/12/98

View Document

07/07/987 July 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/12/97

View Document

30/12/9730 December 1997 £ IC 60/20 08/12/97 £ SR 40@1=40

View Document

29/12/9729 December 1997 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 08/12/97

View Document

23/12/9723 December 1997 DIRECTOR RESIGNED

View Document

23/12/9723 December 1997 NEW SECRETARY APPOINTED

View Document

23/12/9723 December 1997 SECRETARY RESIGNED

View Document

14/04/9714 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

03/04/973 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/12/96

View Document

28/04/9628 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/12/95

View Document

18/04/9618 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

08/01/968 January 1996 £ IC 100/60 30/11/95 £ SR 40@1=40

View Document

07/12/957 December 1995 ALTER MEM AND ARTS 30/11/95

View Document

07/12/957 December 1995 DIRECTOR RESIGNED

View Document

07/12/957 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/9531 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/12/94

View Document

07/04/957 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

16/08/9416 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/12/93

View Document

09/05/949 May 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

25/04/9325 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/12/92

View Document

08/04/938 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

24/09/9224 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/12/91

View Document

26/05/9226 May 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

15/04/9115 April 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

15/04/9115 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/12/90

View Document

23/04/9023 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/12/89

View Document

23/04/9023 April 1990 RETURN MADE UP TO 27/03/90; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/12/88

View Document

13/04/8913 April 1989 RETURN MADE UP TO 05/04/89; FULL LIST OF MEMBERS

View Document

22/04/8822 April 1988 RETURN MADE UP TO 05/04/88; FULL LIST OF MEMBERS

View Document

22/04/8822 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/12/87

View Document

24/04/8724 April 1987 RETURN MADE UP TO 20/04/87; FULL LIST OF MEMBERS

View Document

24/04/8724 April 1987 FULL ACCOUNTS MADE UP TO 02/12/86

View Document

03/09/863 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/12/85

View Document

03/09/863 September 1986 RETURN MADE UP TO 09/04/86; FULL LIST OF MEMBERS

View Document

06/08/806 August 1980 PARTICULARS OF MORTGAGE/CHARGE

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