- Company Overview for TRACKLINE ENGINEERING LIMITED (03636991)
- Filing history for TRACKLINE ENGINEERING LIMITED (03636991)
- People for TRACKLINE ENGINEERING LIMITED (03636991)
- More for TRACKLINE ENGINEERING LIMITED (03636991)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Oct 2024 | CS01 | Confirmation statement made on 23 September 2024 with no updates | |
10 Oct 2024 | AA | Unaudited abridged accounts made up to 31 January 2024 | |
30 Oct 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
26 Oct 2023 | CS01 | Confirmation statement made on 23 September 2023 with no updates | |
28 Oct 2022 | CS01 | Confirmation statement made on 23 September 2022 with no updates | |
18 Oct 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
11 Jul 2022 | CH01 | Director's details changed for Richard Michael Johnston on 11 June 2018 | |
11 Jul 2022 | PSC04 | Change of details for Mr Richard Johnston as a person with significant control on 11 June 2018 | |
27 Oct 2021 | CS01 | Confirmation statement made on 23 September 2021 with no updates | |
11 Oct 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
15 Dec 2020 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
02 Oct 2020 | CS01 | Confirmation statement made on 23 September 2020 with no updates | |
09 Apr 2020 | AD01 | Registered office address changed from 74 Chapel Fields Charterhouse Road Godalming GU7 2AA England to 42 Church Street Leigh WN7 1AZ on 9 April 2020 | |
31 Jan 2020 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 23 September 2019 with no updates | |
27 Nov 2018 | CS01 | Confirmation statement made on 23 September 2018 with no updates | |
13 Sep 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
30 Aug 2018 | AD01 | Registered office address changed from 3 Brookwood Close Walton Warrington WA4 6NY England to 74 Chapel Fields Charterhouse Road Godalming GU7 2AA on 30 August 2018 | |
01 Nov 2017 | CS01 | Confirmation statement made on 23 September 2017 with updates | |
16 Oct 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
30 Sep 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
02 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
25 May 2016 | TM02 | Termination of appointment of Elisabeth Evelynn Johnston as a secretary on 12 May 2016 | |
30 Mar 2016 | AD01 | Registered office address changed from Shire House 65 Lyons Lane Appleton Warrington Cheshire WA4 5JH to 3 Brookwood Close Walton Warrington WA4 6NY on 30 March 2016 | |
09 Nov 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
|