Advanced company searchLink opens in new window

EQUIPMENT AND TRACK SOLUTIONS LIMITED

Company number 08211921

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)
23 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with updates
08 Aug 2019 AA Full accounts made up to 29 April 2018
30 Jan 2019 AA01 Previous accounting period shortened from 30 April 2018 to 29 April 2018
20 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with updates
13 Sep 2018 AD03 Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
29 Aug 2018 PSC05 Change of details for Bacchus Newco Limited as a person with significant control on 20 August 2018
28 Aug 2018 CH01 Director's details changed for Mr Robert Killen on 23 August 2018
28 Aug 2018 CH01 Director's details changed for Mr Robert Killen on 20 August 2018
28 Aug 2018 CH01 Director's details changed for Mr Brian Reynolds on 23 August 2018
28 Aug 2018 AD01 Registered office address changed from Park Lane Estates Park Lane Off Wigan Road Ashton in Makerfield Wigan WN4 0EL United Kingdom to Park Lane Industrial Estates Park Lane Off Wigan Road Ashton in Makerfield Wigan WN4 0BZ on 28 August 2018
22 Aug 2018 CH01 Director's details changed for Mr Brian Reynolds on 21 August 2018
22 Aug 2018 AD01 Registered office address changed from The Grange Harnett Drive Wolverton Mill Milton Keynes Buckinghamshire MK12 5NE to Park Lane Estates Park Lane Off Wigan Road Ashton in Makerfield Wigan WN4 0EL on 22 August 2018
22 Aug 2018 PSC05 Change of details for Bacchus Newco Limited as a person with significant control on 22 August 2018
22 Aug 2018 CH01 Director's details changed for Mr Gareth Winfield Richardson on 21 August 2018
18 Jul 2018 AP01 Appointment of Mr Brian Reynolds as a director on 20 June 2018
18 Jul 2018 TM01 Termination of appointment of Patrick Andrew Matthews as a director on 20 June 2018
06 Feb 2018 AA Group of companies' accounts made up to 30 April 2017
25 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with updates
27 Jul 2017 AA01 Previous accounting period extended from 31 October 2016 to 30 April 2017
15 Dec 2016 AUD Auditor's resignation
09 Nov 2016 CS01 Confirmation statement made on 12 September 2016 with updates
18 Oct 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-08
18 Oct 2016 CONNOT Change of name notice
07 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jun 2016 SH01 Statement of capital following an allotment of shares on 11 May 2016
  • GBP 11,379.83