WILDTRACK TELEMETRY SYSTEMS LIMITED
Company number 04111024
- Company Overview for WILDTRACK TELEMETRY SYSTEMS LIMITED (04111024)
- Filing history for WILDTRACK TELEMETRY SYSTEMS LIMITED (04111024)
- People for WILDTRACK TELEMETRY SYSTEMS LIMITED (04111024)
- More for WILDTRACK TELEMETRY SYSTEMS LIMITED (04111024)
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) |
---|---|---|---|
02 Sep 2024 | AA | Micro company accounts made up to 29 February 2024 | |
20 Feb 2024 | AD01 | Registered office address changed from 28D Newmarket Street Skipton North Yorkshire BD23 2JD England to First Floor Embsay Mill Embsay Skipton North Yorkshire BD23 6QF on 20 February 2024 | |
21 Nov 2023 | CS01 | Confirmation statement made on 20 November 2023 with no updates | |
14 Aug 2023 | AA | Micro company accounts made up to 28 February 2023 | |
19 Jul 2023 | AD01 | Registered office address changed from Beechcroft, Goose Lane, Hawksworth Leeds West Yorkshire LS20 8PJ to 28D Newmarket Street Skipton North Yorkshire BD23 2JD on 19 July 2023 | |
28 Nov 2022 | CS01 | Confirmation statement made on 20 November 2022 with no updates | |
28 Sep 2022 | AA | Micro company accounts made up to 28 February 2022 | |
24 Nov 2021 | CS01 | Confirmation statement made on 20 November 2021 with updates | |
22 Sep 2021 | AA | Micro company accounts made up to 28 February 2021 | |
20 Nov 2020 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
10 Aug 2020 | AA | Micro company accounts made up to 28 February 2020 | |
30 Dec 2019 | TM01 | Termination of appointment of Gary John Brodin as a director on 20 December 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
23 Aug 2019 | AA | Micro company accounts made up to 28 February 2019 | |
31 Jan 2019 | AP01 | Appointment of Mrs Beverley Jane Bryant as a director on 18 January 2019 | |
06 Dec 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with updates | |
20 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 1 March 2018
|
|
31 Oct 2018 | AP01 | Appointment of Dr Gary John Brodin as a director on 31 October 2018 | |
20 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with updates | |
14 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 1 March 2017
|
|
28 Sep 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
28 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 1 March 2016
|