- Company Overview for CHR TRACK SYSTEMS LIMITED (07008420)
- Filing history for CHR TRACK SYSTEMS LIMITED (07008420)
- People for CHR TRACK SYSTEMS LIMITED (07008420)
- More for CHR TRACK SYSTEMS LIMITED (07008420)
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 2024 | CS01 | Confirmation statement made on 3 September 2024 with no updates | |
28 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
06 Sep 2023 | CS01 | Confirmation statement made on 3 September 2023 with no updates | |
30 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
30 Sep 2022 | AA | Micro company accounts made up to 30 September 2021 | |
22 Sep 2022 | CS01 | Confirmation statement made on 3 September 2022 with updates | |
06 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with updates | |
29 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
04 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with updates | |
30 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
20 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with updates | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with updates | |
21 Mar 2018 | AA | Micro company accounts made up to 30 September 2017 | |
21 Sep 2017 | CS01 | Confirmation statement made on 3 September 2017 with updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
01 Feb 2017 | CH01 | Director's details changed for Mr Oliver James Neil on 1 February 2017 | |
05 Dec 2016 | TM01 | Termination of appointment of Andrew Lewis King as a director on 24 November 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
26 Nov 2015 | AD01 | Registered office address changed from Wootton Farm Pencombe Bromyard Herefordshire HR7 4RR to C/O Greene & Greene 80 Guildhall Street Bury St. Edmunds Suffolk IP33 1QB on 26 November 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
29 Sep 2015 | AD01 | Registered office address changed from 18 Manor Road Hanging Houghton Northampton NN6 9ES England to Wootton Farm Pencombe Bromyard Herefordshire HR7 4RR on 29 September 2015 | |
29 Sep 2015 | CH01 | Director's details changed for Mr Andrew Lewis King on 12 August 2015 | |
20 Jul 2015 | TM01 | Termination of appointment of Jonathan Ian Spence as a director on 1 July 2015 |