Advanced company searchLink opens in new window

TRACK ADVISORY SERVICES LTD

Company number 08600898

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 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
28 Aug 2019 CS01 Confirmation statement made on 21 July 2019 with no updates
30 Aug 2018 AA Micro company accounts made up to 31 March 2018
02 Aug 2018 CS01 Confirmation statement made on 21 July 2018 with no updates
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
22 Nov 2017 CH01 Director's details changed for Mr John Eamonn Mccormick on 21 November 2017
22 Nov 2017 PSC04 Change of details for Mr John Mccormick John Eamonn Mccormick as a person with significant control on 21 November 2017
22 Nov 2017 PSC04 Change of details for Mr John Mccormick John Eamonn Mccormick as a person with significant control on 21 November 2017
22 Nov 2017 CH01 Director's details changed for Mr John Mccormick John Eamonn Mccormick on 21 November 2017
21 Nov 2017 PSC04 Change of details for Mrs Jacintha Jameelah Mccormick as a person with significant control on 21 November 2017
21 Nov 2017 CH01 Director's details changed for Mrs Jacintha Jameelah Mccormick on 21 November 2017
21 Jul 2017 CS01 Confirmation statement made on 21 July 2017 with no updates
19 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
23 Dec 2016 AA Micro company accounts made up to 31 March 2016
22 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
12 Jul 2016 CH01 Director's details changed for Mr John Eamonn Mccormick on 30 June 2016
12 Jul 2016 CH01 Director's details changed for Mrs Jacintha Jameelah Mccormick on 30 June 2016
09 Dec 2015 AA Micro company accounts made up to 31 March 2015
30 Sep 2015 AD01 Registered office address changed from F5 Mexborough Business Centre College Road Mexborough S64 9JP to The Old Library Church Road Denaby Main Doncaster South Yorkshire DN12 4AB on 30 September 2015
23 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
30 Sep 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
01 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Jun 2014 AA01 Previous accounting period shortened from 31 July 2014 to 31 March 2014