TRUCKCOM SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-15 with updates

View Document

06/06/256 June 2025 Appointment of Mr Dan Thomas Olsson as a director on 2025-05-12

View Document

03/06/253 June 2025 Termination of appointment of Kathryn Effie Wightwick as a director on 2025-05-12

View Document

03/06/253 June 2025 Registered office address changed from Weston Business Centre Parsonage Road Takeley Bishop's Stortford CM22 6PU England to Titan Distribution Centre Millfields Road Wolverhampton West Midlands WV4 6JH on 2025-06-03

View Document

03/06/253 June 2025 Termination of appointment of George Tosh as a director on 2025-05-12

View Document

03/06/253 June 2025 Appointment of Mr Stuart Lee Godman as a director on 2025-05-12

View Document

03/06/253 June 2025 Appointment of Mr Thomas William Feeney as a director on 2025-05-12

View Document

03/06/253 June 2025 Termination of appointment of Douglas Kenneth Anthony Baker as a director on 2025-05-12

View Document

29/04/2529 April 2025 Change of share class name or designation

View Document

29/04/2529 April 2025 Particulars of variation of rights attached to shares

View Document

29/04/2529 April 2025 Statement of capital following an allotment of shares on 2013-06-28

View Document

03/04/253 April 2025 Change of details for Truckcom Holdings Limited as a person with significant control on 2022-11-01

View Document

17/03/2517 March 2025 Satisfaction of charge 2 in full

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

07/06/247 June 2024 Director's details changed for Mr Douglas Kenneth Anthony Baker on 2024-06-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/09/2319 September 2023 Memorandum and Articles of Association

View Document

19/09/2319 September 2023 Change of share class name or designation

View Document

19/09/2319 September 2023 Resolutions

View Document

19/09/2319 September 2023 Resolutions

View Document

19/09/2319 September 2023 Resolutions

View Document

19/09/2319 September 2023 Resolutions

View Document

19/09/2319 September 2023 Resolutions

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-15 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Second filing for the appointment of Mr Jeffrey Simmons as a director

View Document

22/02/2322 February 2023 Second filing for the appointment of Mr Robert Bassham as a director

View Document

20/02/2320 February 2023 Appointment of Mr Jeffrey Keith Simmons as a director on 2023-02-20

View Document

20/02/2320 February 2023 Termination of appointment of Hugh Wightwick as a secretary on 2023-02-20

View Document

20/02/2320 February 2023 Termination of appointment of Hugh Wightwick as a director on 2023-02-20

View Document

20/02/2320 February 2023 Appointment of Mr Robert Bassham as a director on 2023-02-20

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Director's details changed for Mr Douglas Kenneth Anthony Baker on 2022-10-20

View Document

20/10/2220 October 2022 Secretary's details changed for Hugh Wightwick on 2022-10-20

View Document

20/10/2220 October 2022 Director's details changed for Hugh Wightwick on 2022-10-20

View Document

20/10/2220 October 2022 Director's details changed for Mrs Kathryn Effie Wightwick on 2022-10-20

View Document

20/10/2220 October 2022 Director's details changed for George Tosh on 2022-10-20

View Document

27/09/2227 September 2022 Registered office address changed from First Floor Brew House Start Hill Bishop's Stortford CM22 7WE England to Weston Business Centre Parsonage Road Takeley Bishop's Stortford CM22 6PU on 2022-09-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Resolutions

View Document

15/02/2215 February 2022 Resolutions

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/08/1922 August 2019 ARTICLES OF ASSOCIATION

View Document

25/07/1925 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

20/06/1920 June 2019 ALTER ARTICLES 02/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/10/182 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH WIGHTWICK

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHTYN EFFIE WIGHTWICK

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/11/1610 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/06/16

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/07/1622 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE TOSH / 15/03/2016

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR HAYLEY ALLAN

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MRS KATHRYN EFFIE WIGHTWICK

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOOST BAKER

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SHAW

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN CUTMORE

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM, SUITE 4 THREMHALL ESTATES, START HILL, BISHOP'S STORTFORD, HERTFORDSHIRE, CM22 7TD, ENGLAND

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM, SUITE 3 THREMHALL ESTATES SUITE 3 THREMHALL ESTATES, START HILL, BISHOPS STORTFORD, HERTS, CM22 7TD, UNITED KINGDOM

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM, SUITE 3 THREMHALL ESTATES START HILL, BISHOP'S STORTFORD, HERTFORDSHIRE, CM22 7TD, ENGLAND

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM, SUITE 4 THREMHALL ESTATES, START HILL, BISHOP'S STORTFORD, HERTFORDSHIRE, CM22 7TD

View Document

31/07/1531 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS KENNETH ANTHONY BAKER / 16/06/2014

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE TOSH / 16/06/2014

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOOST BAKER / 16/06/2014

View Document

05/08/145 August 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM, GALLOP HOUSE, HASLERS LANE, GREAT DUNMOW, ESSEX, CM6 1XS

View Document

28/06/1328 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/07/1213 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/01/1224 January 2012 STATEMENT BY DIRECTORS

View Document

04/01/124 January 2012 SOLVENCY STATEMENT DATED 08/12/11

View Document

04/01/124 January 2012 SHARE PREMIUM CANCELLED 08/12/2011

View Document

04/01/124 January 2012 04/01/12 STATEMENT OF CAPITAL GBP 1000

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/07/1113 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOOST BAKER / 01/03/2011

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS KENNETH ANTHONY BAKER / 01/03/2011

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN CUTMORE / 15/06/2010

View Document

18/06/1018 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE TOSH / 15/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH WIGHTWICK / 15/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS KENNETH ANTHONY BAKER / 15/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY ALLAN / 15/06/2010

View Document

14/04/1014 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/08/0912 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/06/0918 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED JOOST BAKER

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED DARREN CUTMORE

View Document

11/07/0811 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/06/0721 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0721 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/02/0727 February 2007 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0617 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 S-DIV 23/12/05

View Document

17/01/0617 January 2006 SUB DIVISION 01/12/05

View Document

17/01/0617 January 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/06/0515 June 2005 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