TRAC SYSTEMS LTD - PRIDE PARK


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2023-11-14 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2022-12-17 View Report
Insolvency. Description: Solvency Statement dated 23/11/22. 2022-12-12 View Report
Resolution. Description: Resolutions. 2022-12-12 View Report
Address. New address: Prospect House 1 Prospect Place Pride Park Derby DE24 8HG. Change date: 2022-12-08. Old address: Southbank Central 30 Stamford Street London SE1 9LQ England. 2022-12-08 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-12-08 View Report
Resolution. Description: Resolutions. 2022-12-08 View Report
Officers. Appointment date: 2022-11-02. Officer name: Mr David Anthony Spicer. 2022-11-02 View Report
Officers. Officer name: Mr Michael Stoddard. Appointment date: 2022-11-02. 2022-11-02 View Report
Officers. Termination date: 2022-11-02. Officer name: Wayne Andrew Story. 2022-11-02 View Report
Officers. Officer name: Martin David Franks. Termination date: 2022-11-02. 2022-11-02 View Report
Confirmation statement. Statement with no updates. 2022-07-19 View Report
Accounts. Accounts type dormant. 2022-07-08 View Report
Officers. Officer name: Phillip David Rowland. Termination date: 2022-02-28. 2022-02-28 View Report
Officers. Appointment date: 2022-01-18. Officer name: Mr Martin David Franks. 2022-02-04 View Report
Officers. Officer name: Gavin Leigh. Termination date: 2021-10-21. 2021-10-21 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-07-14 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/20. 2021-07-14 View Report
Accounts. Legacy. 2021-07-14 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/09/20. 2021-07-14 View Report
Confirmation statement. Statement with no updates. 2021-07-09 View Report
Accounts. Accounts type small. 2021-04-13 View Report
Gazette. Gazette filings brought up to date. 2021-01-27 View Report
Officers. Officer name: Gary Trevor Stimson. Termination date: 2021-01-13. 2021-01-14 View Report
Gazette. Gazette notice compulsory. 2020-12-08 View Report
Confirmation statement. Statement with updates. 2020-07-15 View Report
Officers. Termination date: 2020-04-27. Officer name: Simon Headington. 2020-04-27 View Report
Confirmation statement. Statement with updates. 2019-07-18 View Report
Officers. Change date: 2019-02-28. Officer name: Philip David Rowland. 2019-03-01 View Report
Accounts. Change account reference date company current extended. 2019-02-28 View Report
Address. New address: Southbank Central 30 Stamford Street London SE1 9LQ. Change date: 2019-02-28. Old address: Arden House Deepdale Business Park Ashford Road Bakewell DE45 1GT England. 2019-02-28 View Report
Officers. Appointment date: 2019-02-15. Officer name: Mr Gavin Leigh. 2019-02-15 View Report
Officers. Officer name: Wayne Andrew Story. Appointment date: 2018-12-06. 2019-01-18 View Report
Persons with significant control. Notification date: 2018-12-06. Psc name: Civica Uk Limited. 2019-01-17 View Report
Persons with significant control. Cessation date: 2018-12-06. Psc name: Gary Trevor Stimson. 2019-01-17 View Report
Persons with significant control. Cessation date: 2018-12-06. Psc name: Simon Headington. 2019-01-17 View Report
Officers. Officer name: Simon Headington. Termination date: 2018-12-06. 2019-01-17 View Report
Officers. Officer name: Michael Stoddard. Appointment date: 2018-12-06. 2019-01-17 View Report
Officers. Officer name: Philip David Rowland. Appointment date: 2018-12-06. 2019-01-17 View Report
Accounts. Accounts type total exemption full. 2018-08-01 View Report
Confirmation statement. Statement with no updates. 2018-07-16 View Report
Address. Old address: Heath Bank Main Street, Great Longstone Bakewell Derbyshire DE45 1TA. Change date: 2018-05-08. New address: Arden House Deepdale Business Park Ashford Road Bakewell DE45 1GT. 2018-05-08 View Report
Accounts. Accounts type total exemption full. 2017-11-21 View Report
Confirmation statement. Statement with no updates. 2017-07-17 View Report
Officers. Officer name: Mr Gary Trevor Stimson. Change date: 2016-08-01. 2017-07-17 View Report
Accounts. Accounts type total exemption small. 2017-01-03 View Report
Confirmation statement. Statement with updates. 2016-07-13 View Report
Officers. Officer name: Mr Simon Headington. Appointment date: 2016-04-14. 2016-07-06 View Report
Officers. Officer name: Michelle Headington. Termination date: 2016-04-14. 2016-07-06 View Report
Accounts. Accounts type total exemption small. 2015-12-02 View Report