TRAX SOLUTIONS LIMITED

Company Documents

DateDescription
14/02/2314 February 2023 Final Gazette dissolved following liquidation

View Document

14/02/2314 February 2023 Final Gazette dissolved following liquidation

View Document

14/11/2214 November 2022 Return of final meeting in a creditors' voluntary winding up

View Document

26/04/2226 April 2022 Termination of appointment of Keith Morgan as a director on 2022-04-25

View Document

24/02/2224 February 2022 Statement of affairs

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Appointment of a voluntary liquidator

View Document

16/02/2216 February 2022 Resolutions

View Document

10/02/2210 February 2022 Registered office address changed from 207 Park Road Treorchy Rhondda Cynon Taf CF42 6LD United Kingdom to 10 st. Helens Road Swansea SA1 4AW on 2022-02-10

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-27

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/19

View Document

28/01/2028 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 095489470002

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/18

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

30/11/1830 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095489470001

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/17

View Document

30/05/1830 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, DIRECTOR JEMMA MORGAN

View Document

24/11/1724 November 2017 DIRECTOR APPOINTED MR KEITH MORGAN

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

30/08/1730 August 2017 Annual accounts for year ending 30 Aug 2017

View Accounts

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/10/1614 October 2016 PREVEXT FROM 28/02/2016 TO 31/08/2016

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH MORGAN

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MRS JEMMA MORGAN

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

25/08/1525 August 2015 CURRSHO FROM 30/04/2016 TO 28/02/2016

View Document

18/04/1518 April 2015 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