Advanced company searchLink opens in new window

TRAK SOLUTIONS GROUP LIMITED

Company number 11400522

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)
19 Jul 2024 CS01 Confirmation statement made on 12 July 2024 with no updates
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
22 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
08 May 2023 CERTNM Company name changed trak holdings LIMITED\certificate issued on 08/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-05
24 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
15 Mar 2023 PSC04 Change of details for Carl Terence Mcculloch as a person with significant control on 8 March 2023
15 Mar 2023 PSC07 Cessation of Victoria Jane Mcculloch as a person with significant control on 8 March 2023
15 Mar 2023 TM01 Termination of appointment of Victoria Jane Mcculloch as a director on 8 March 2023
14 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
18 May 2022 AD01 Registered office address changed from 9 Regent Circus Swindon Wiltshire SN1 1PN England to 5 Callenders Paddington Drive Swindon SN5 7YW on 18 May 2022
22 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
05 Aug 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
12 Jul 2021 AD01 Registered office address changed from 10 Coped Hall Business Park Royal Wootton Bassett Swindon Wiltshire SN4 8DP United Kingdom to 9 Regent Circus Swindon Wiltshire SN1 1PN on 12 July 2021
23 Apr 2021 AD01 Registered office address changed from 2 Cricklade Court Old Town Swindon Wiltshire SN1 3EY to 10 Coped Hall Business Park Royal Wootton Bassett Swindon Wiltshire SN4 8DP on 23 April 2021
20 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
13 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 30 June 2019
17 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
12 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
07 Mar 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 December 2018
12 Jul 2018 PSC04 Change of details for Carl Terence Mcculloch as a person with significant control on 25 June 2018
12 Jul 2018 PSC01 Notification of Victoria Jane Mcculloch as a person with significant control on 25 June 2018
12 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with updates
05 Jul 2018 SH01 Statement of capital following an allotment of shares on 25 June 2018
  • GBP 50
05 Jul 2018 AP01 Appointment of Victoria Jane Mcculloch as a director on 25 June 2018