TRACKELITE LIMITED

04328607
4 READING ROAD, PANGBOURNE READING BERKSHIRE RG8 7LY

Documents

Documents
Date Category Description Pages
08 Mar 2024 accounts Annual Accounts 7 Buy now
13 Nov 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Sep 2023 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
03 Jul 2023 accounts Annual Accounts 7 Buy now
08 Dec 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Mar 2022 accounts Annual Accounts 7 Buy now
02 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Apr 2021 accounts Annual Accounts 7 Buy now
02 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jan 2020 accounts Annual Accounts 6 Buy now
03 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Oct 2019 officers Change of particulars for director (Mr Martin Sanderson) 2 Buy now
27 Jun 2019 accounts Annual Accounts 7 Buy now
27 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jun 2018 accounts Annual Accounts 7 Buy now
30 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
18 Oct 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
29 Sep 2017 accounts Annual Accounts 7 Buy now
15 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Aug 2016 accounts Annual Accounts 7 Buy now
07 Dec 2015 annual-return Annual Return 3 Buy now
27 Aug 2015 officers Change of particulars for director (Mr Martin Sanderson) 2 Buy now
06 May 2015 accounts Annual Accounts 7 Buy now
26 Mar 2015 officers Change of particulars for director (Mr Martin Sanderson) 2 Buy now
26 Nov 2014 annual-return Annual Return 3 Buy now
08 Sep 2014 accounts Annual Accounts 7 Buy now
05 Dec 2013 annual-return Annual Return 3 Buy now
25 Sep 2013 accounts Annual Accounts 13 Buy now
11 Feb 2013 officers Termination of appointment of secretary (Gc Company Services Ltd) 1 Buy now
19 Dec 2012 annual-return Annual Return 4 Buy now
18 Dec 2012 capital Return of Allotment of shares 4 Buy now
06 Nov 2012 resolution Resolution 2 Buy now
06 Nov 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
06 Nov 2012 resolution Resolution 3 Buy now
06 Nov 2012 resolution Resolution 19 Buy now
06 Nov 2012 capital Return of Allotment of shares 4 Buy now
26 Jul 2012 accounts Annual Accounts 6 Buy now
29 Nov 2011 annual-return Annual Return 4 Buy now
03 Oct 2011 accounts Annual Accounts 7 Buy now
07 Jul 2011 annual-return Annual Return 4 Buy now
12 Aug 2010 accounts Annual Accounts 7 Buy now
03 Mar 2010 annual-return Annual Return 4 Buy now
03 Mar 2010 officers Change of particulars for director (Mr Martin Sanderson) 2 Buy now
03 Mar 2010 officers Change of particulars for corporate secretary (Gc Company Services Ltd) 1 Buy now
17 Jun 2009 accounts Annual Accounts 7 Buy now
09 Mar 2009 annual-return Return made up to 26/11/08; full list of members 3 Buy now
18 Feb 2009 officers Appointment terminated director tillex facilities LIMITED 1 Buy now
18 Feb 2009 officers Director appointed mr martin sanderson 2 Buy now
13 Mar 2008 annual-return Return made up to 26/11/06; full list of members 4 Buy now
19 Feb 2008 annual-return Return made up to 26/11/07; full list of members 3 Buy now
19 Feb 2008 officers New secretary appointed 1 Buy now
25 Jan 2008 accounts Accounting reference date shortened from 30/04/08 to 31/12/07 1 Buy now
23 Jan 2008 officers Secretary resigned 1 Buy now
23 Jan 2008 officers Director resigned 1 Buy now
02 Aug 2007 address Registered office changed on 02/08/07 from: bld house 3 carvers industrial estate ringwood hampshire BH24 1JR 1 Buy now
08 Mar 2007 accounts Annual Accounts 5 Buy now
16 May 2006 accounts Annual Accounts 5 Buy now
22 Nov 2005 annual-return Return made up to 26/11/05; full list of members 7 Buy now
14 Nov 2005 accounts Annual Accounts 8 Buy now
16 May 2005 officers Director's particulars changed 1 Buy now
26 Nov 2004 annual-return Return made up to 26/11/04; full list of members 7 Buy now
16 Jul 2004 address Registered office changed on 16/07/04 from: 5TH floor bridge house 48-52 baldwin street bristol BS1 1QD 1 Buy now
15 Jul 2004 accounts Annual Accounts 9 Buy now
23 Jun 2004 capital Ad 20/02/02--------- £ si 99999@1 2 Buy now
23 Jun 2004 officers New director appointed 3 Buy now
23 Jun 2004 officers New secretary appointed 2 Buy now
23 Jun 2004 officers Secretary resigned 1 Buy now
16 Dec 2003 annual-return Return made up to 26/11/03; full list of members 6 Buy now
25 Sep 2003 officers Director resigned 1 Buy now
25 Sep 2003 officers Director resigned 1 Buy now
04 Feb 2003 accounts Accounting reference date extended from 30/11/02 to 30/04/03 1 Buy now
08 Dec 2002 annual-return Return made up to 26/11/02; full list of members 7 Buy now
14 Mar 2002 officers New director appointed 3 Buy now
26 Feb 2002 officers New director appointed 2 Buy now
20 Feb 2002 capital Nc inc already adjusted 15/01/02 1 Buy now
20 Feb 2002 resolution Resolution 1 Buy now
18 Dec 2001 officers New director appointed 3 Buy now
18 Dec 2001 officers New secretary appointed 2 Buy now
18 Dec 2001 address Registered office changed on 18/12/01 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
17 Dec 2001 officers Director resigned 1 Buy now
14 Dec 2001 officers Secretary resigned 1 Buy now
26 Nov 2001 incorporation Incorporation Company 17 Buy now