TRACK ENGINEERING CONSTRUCTION SERVICES LIMITED
Company number 09601892
- Company Overview for TRACK ENGINEERING CONSTRUCTION SERVICES LIMITED (09601892)
- Filing history for TRACK ENGINEERING CONSTRUCTION SERVICES LIMITED (09601892)
- People for TRACK ENGINEERING CONSTRUCTION SERVICES LIMITED (09601892)
- More for TRACK ENGINEERING CONSTRUCTION SERVICES LIMITED (09601892)
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) |
---|---|---|---|
13 Feb 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
02 Dec 2024 | CH01 | Director's details changed for Mr Desmond Gordon Curlewis on 29 November 2024 | |
05 Jul 2024 | CS01 | Confirmation statement made on 10 June 2024 with updates | |
20 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 30 May 2023
|
|
14 Oct 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 10 June 2023 with no updates | |
31 May 2023 | TM02 | Termination of appointment of Insight Nominess Limited as a secretary on 31 May 2023 | |
03 May 2023 | AD01 | Registered office address changed from Insight House Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL to 105 Courtyard Studios Lakes Innovation Centre Braintree Essex CM7 3AN on 3 May 2023 | |
24 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
10 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with updates | |
06 Jun 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
02 Mar 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
29 Oct 2021 | TM01 | Termination of appointment of Nicolaas Dirk De Jongh Van Arkel as a director on 2 July 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates | |
08 Dec 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
22 May 2020 | PSC01 | Notification of Louis Tjaard Petrus Venter as a person with significant control on 3 August 2018 | |
02 Apr 2020 | AP04 | Appointment of Insight Nominess Limited as a secretary on 1 December 2019 | |
26 Mar 2020 | AD01 | Registered office address changed from C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS United Kingdom to Insight House Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL on 26 March 2020 | |
18 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with updates | |
26 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
07 Nov 2018 | CH01 | Director's details changed for Mr Louis Tjaard Petrus Venter on 7 November 2018 | |
03 Aug 2018 | AP01 | Appointment of Mr Louis Tjaard Petrus Venter as a director on 3 August 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 20 May 2018 with updates |