Advanced company searchLink opens in new window

TRACK FORCE RECRUITMENT LIMITED

Company number 10135716

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)
26 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with updates
25 Jun 2020 PSC04 Change of details for Mr Philip Ronnie Mckinnell as a person with significant control on 12 May 2020
25 Jun 2020 AP01 Appointment of Mr Ian Byatt as a director on 12 May 2020
25 Jun 2020 TM01 Termination of appointment of Philip Ronnie Mckinnell as a director on 12 May 2020
25 Jun 2020 AP01 Appointment of Mrs Suzanne Leach as a director on 12 May 2020
28 May 2020 AD01 Registered office address changed from C/O Alexander & Co 17 st Ann's Square Manchester M2 7PW England to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD on 28 May 2020
24 Apr 2020 AA Total exemption full accounts made up to 30 April 2019
31 Jan 2020 AA01 Previous accounting period shortened from 30 April 2019 to 29 April 2019
10 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
29 May 2019 CH01 Director's details changed for Mr Philip Ronnie Mckinnell on 20 May 2019
29 May 2019 PSC04 Change of details for Mr Philip Ronnie Mckinnell as a person with significant control on 20 May 2019
04 Feb 2019 TM01 Termination of appointment of Ian Byatt as a director on 1 February 2019
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
30 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
15 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-14
14 Jun 2018 PSC04 Change of details for Mr Philip Ronnie Mckinnell as a person with significant control on 1 October 2017
14 Jun 2018 PSC07 Cessation of Stephen Robert Powell as a person with significant control on 1 October 2017
12 Jun 2018 AD01 Registered office address changed from Whitehouse Greenalls Avenue Warrington WA4 6HL United Kingdom to C/O Alexander & Co 17 st Ann's Square Manchester M2 7PW on 12 June 2018
31 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2018 AA Unaudited abridged accounts made up to 30 April 2017
20 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2018 MR01 Registration of charge 101357160001, created on 7 March 2018
28 Nov 2017 CS01 Confirmation statement made on 28 November 2017 with updates
01 Sep 2017 AP01 Appointment of Mr Philip Ronnie Mckinnell as a director on 1 September 2017
09 May 2017 CS01 Confirmation statement made on 19 April 2017 with updates