Advanced company searchLink opens in new window

TRACK WEST SERVICES LTD

Company number 09089504

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)
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2022 AD01 Registered office address changed from C/O Aw Accountancy & Bookkeeping 16 Moselle Road Biggin Hill Westerham TN16 3HS England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 19 January 2022
18 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with updates
18 Jan 2022 PSC01 Notification of Lynsey Suzanne Allan Rose Mccandles as a person with significant control on 13 January 2022
18 Jan 2022 AP01 Appointment of Lynsey Suzanne Allan Rose Mccandles as a director on 13 January 2022
18 Jan 2022 PSC07 Cessation of James Howes as a person with significant control on 13 January 2022
18 Jan 2022 TM01 Termination of appointment of James Edward Howes as a director on 13 January 2022
15 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
11 Feb 2021 AA Micro company accounts made up to 30 June 2020
20 Jan 2021 AD01 Registered office address changed from C/O Aw Accountancy & Bookkeeping 23 Sutherland Avenue Biggin Hill Westerham TN16 3HE England to C/O Aw Accountancy & Bookkeeping 16 Moselle Road Biggin Hill Westerham TN16 3HS on 20 January 2021
04 Dec 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
30 Nov 2020 AD01 Registered office address changed from C/O Aw Accountancy & Bookkeeping Kingfisher House 21-23 Elmfield Road Bromley BR1 1LT to C/O Aw Accountancy & Bookkeeping 23 Sutherland Avenue Biggin Hill Westerham TN16 3HE on 30 November 2020
06 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
25 Nov 2019 AA Micro company accounts made up to 30 June 2019
04 Jan 2019 AA Micro company accounts made up to 30 June 2018
23 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
01 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-31
22 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with updates
22 Nov 2017 SH01 Statement of capital following an allotment of shares on 22 November 2017
  • GBP 99
22 Nov 2017 SH01 Statement of capital following an allotment of shares on 22 November 2017
  • GBP 97
26 Oct 2017 AA Micro company accounts made up to 30 June 2017
03 Jul 2017 PSC01 Notification of James Howes as a person with significant control on 1 June 2017
03 Jul 2017 CS01 Confirmation statement made on 17 June 2017 with no updates
19 Jul 2016 AA Total exemption small company accounts made up to 30 June 2016