Advanced company searchLink opens in new window

WILDTRACK TELEMETRY SYSTEMS LIMITED

Company number 04111024

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 276
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
  • GBP 276
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
  • GBP 229