Advanced company searchLink opens in new window

TRAK PROPERTY SERVICES LTD

Company number 11475046

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)
01 Oct 2024 AA01 Previous accounting period extended from 31 December 2023 to 30 June 2024
18 Sep 2024 CS01 Confirmation statement made on 18 September 2024 with no updates
30 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
28 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
18 Feb 2023 CERTNM Company name changed R9 facilities management LIMITED\certificate issued on 18/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-17
22 Sep 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
14 Jun 2022 AA Micro company accounts made up to 31 December 2021
19 May 2022 PSC05 Change of details for Trak Holdings Ltd as a person with significant control on 16 May 2022
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
28 Oct 2021 CS01 Confirmation statement made on 18 September 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 5 Callenders Paddington Drive Swindon SN5 7YW on 12 July 2021
23 Apr 2021 AD01 Registered office address changed from , 2 Cricklade Court Old Town, Swindon, Wiltshire, SN1 3EY to 5 Callenders Paddington Drive Swindon SN5 7YW on 23 April 2021
11 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
15 Feb 2021 PSC05 Change of details for Trak Holdings Ltd as a person with significant control on 15 February 2021
23 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
14 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
20 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
07 Mar 2019 AA01 Current accounting period extended from 31 July 2019 to 31 December 2019
18 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with updates
20 Jul 2018 AP01 Appointment of Jeffrey Andrew Tucker as a director on 20 July 2018
20 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-20
  • GBP 100