Advanced company searchLink opens in new window

BACKTRACK SYSTEMS LIMITED

Company number 06409097

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)
22 Aug 2016 AD01 Registered office address changed from 221 Upper Bridge Road Chelmsford CM2 0RU to 107 Bond Street Chelmsford CM1 1GD on 22 August 2016
12 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
15 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
13 Jan 2015 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
01 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
11 Nov 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
04 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
09 Nov 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
10 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
11 Nov 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
12 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
18 Nov 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
29 Sep 2010 AA Accounts for a dormant company made up to 31 January 2010
06 Nov 2009 AA Accounts for a dormant company made up to 31 January 2009
30 Oct 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
30 Oct 2009 CH01 Director's details changed for David Thornton on 30 October 2009
30 Oct 2009 AR01 Annual return made up to 25 October 2008 with full list of shareholders
08 Sep 2008 225 Accounting reference date extended from 31/10/2008 to 31/01/2009
08 Sep 2008 288a Secretary appointed rachel elizabeth petre
08 Sep 2008 288a Director appointed david thornton
25 Oct 2007 288b Secretary resigned
25 Oct 2007 288b Director resigned
25 Oct 2007 NEWINC Incorporation