TRAX EXPRESS SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

21/11/2421 November 2024 Registration of charge 031557200003, created on 2024-11-15

View Document

21/11/2421 November 2024 Registration of charge 031557200004, created on 2024-11-15

View Document

12/10/2412 October 2024 Accounts for a small company made up to 2023-12-31

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

09/06/239 June 2023 Memorandum and Articles of Association

View Document

09/06/239 June 2023 Resolutions

View Document

09/06/239 June 2023 Resolutions

View Document

19/05/2319 May 2023 Appointment of Mr Samuel Owen Eyles as a director on 2023-05-19

View Document

19/05/2319 May 2023 Termination of appointment of Craig Mallabone as a director on 2023-05-19

View Document

19/05/2319 May 2023 Registered office address changed from 9 Holford Way Holford Industrial Park Birmingham B6 7AX England to 248 Mackadown Lane Birmingham B33 0LE on 2023-05-19

View Document

19/05/2319 May 2023 Appointment of Mr David John Critchlow as a director on 2023-05-19

View Document

19/05/2319 May 2023 Appointment of Mr Paul Norman Eyles as a director on 2023-05-19

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

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

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

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

View Accounts

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

View Accounts

17/09/2017 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

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

View Accounts

17/07/1917 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

07/09/187 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

08/01/188 January 2018 CESSATION OF EILEEN ROLLINS AS A PSC

View Document

08/01/188 January 2018 CESSATION OF GRAHAM ERNEST ROLLINS AS A PSC

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRAX EXPRESS HOLDINGS LTD

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROLLINS

View Document

21/12/1721 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/07/1725 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/02/1611 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM UNIT 14 MAINSTREAM WAY SALTLEY BIRMINGHAM WEST MIDLANDS B7 4SN

View Document

19/02/1519 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW SUMMERS

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/02/1412 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SUMMERS / 01/08/2013

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ERNEST ROLLINS / 01/08/2013

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MALLABONE / 01/08/2013

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SUMMERS / 13/08/2012

View Document

05/03/135 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SUMMERS / 10/08/2012

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/03/122 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MALLABONE / 21/10/2011

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY PARR

View Document

08/02/118 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ERNEST ROLLINS / 26/02/2010

View Document

26/02/1026 February 2010 REGISTERED OFFICE CHANGED ON 26/02/2010 FROM UNIT 14 MAIN STREAM SALTLEY BIRMINGHAM WEST MIDLANDS B7 4SN

View Document

26/02/1026 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SUMMERS / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MALLABONE / 26/02/2010

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY PARR

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/04/0822 April 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/03/0730 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/06/0529 June 2005 REGISTERED OFFICE CHANGED ON 29/06/05 FROM: UNIT 8-9 SANDPITS INDUSTRIAL ESTATE SLIMMERHILL STREET BIRMINGHAM WEST MIDLANDS B1 2PD

View Document

06/04/056 April 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

12/02/0412 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

04/08/034 August 2003 DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS; AMEND

View Document

17/02/0317 February 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/03/0215 March 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 REGISTERED OFFICE CHANGED ON 13/03/02 FROM: UNIT 7 HEDGING LANE INDUSTRIAL ESTATE WILNECOTE TAMWORTH, STAFFS B76 5HH

View Document

13/08/0113 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

19/03/0119 March 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/03/0014 March 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/09/9923 September 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9910 April 1999 RETURN MADE UP TO 06/02/99; CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

04/02/984 February 1998 RETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/05/9713 May 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 RETURN MADE UP TO 06/02/97; FULL LIST OF MEMBERS

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

19/09/9619 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/04/9629 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/9629 March 1996 COMPANY NAME CHANGED DOOR TO DOOR EXPRESS COURIERS LT D. CERTIFICATE ISSUED ON 01/04/96

View Document

16/02/9616 February 1996 SECRETARY RESIGNED

View Document

06/02/966 February 1996 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