Advanced company searchLink opens in new window

SMARTRAK FACILITIES MANAGEMENT LTD

Company number 06855379

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)
03 Sep 2018 SH10 Particulars of variation of rights attached to shares
03 Sep 2018 SH08 Change of share class name or designation
30 Jul 2018 CH01 Director's details changed for Mr James Martin Richards on 30 July 2018
24 Jul 2018 AD01 Registered office address changed from Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA England to 2 Cricklade Court Old Town Swindon Wiltshire SN1 3EY on 24 July 2018
04 Apr 2018 CS01 Confirmation statement made on 17 March 2018 with updates
23 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
30 Jun 2017 MR01 Registration of charge 068553790002, created on 28 June 2017
17 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
05 Jan 2017 AD01 Registered office address changed from 2nd Floor 9 Regent Circus Swindon Wiltshire SN1 1PN England to Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA on 5 January 2017
20 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 73
13 Apr 2016 CH01 Director's details changed for Mr David James Rose on 2 October 2015
29 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Oct 2015 AD01 Registered office address changed from Chapel House Westmead Drive Westlea Swindon Wiltshire SN5 7UN to 2nd Floor 9 Regent Circus Swindon Wiltshire SN1 1PN on 15 October 2015
01 May 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
28 Apr 2015 TM01 Termination of appointment of Carl Terence Mcculloch as a director on 6 March 2015
13 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 24/02/2015
01 Apr 2015 SH06 Cancellation of shares. Statement of capital on 24 March 2015
  • GBP 73
01 Apr 2015 SH03 Purchase of own shares.
04 Mar 2015 MR04 Satisfaction of charge 1 in full
13 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
28 May 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 106
19 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
19 Apr 2013 CH01 Director's details changed for David Rose on 5 April 2013