Advanced company searchLink opens in new window

ONTRACK COMPUTERS LIMITED

Company number 06168002

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)
07 Apr 2014 CH03 Secretary's details changed for Louise Nash on 1 January 2014
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Mar 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Mar 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
22 Mar 2012 CH01 Director's details changed for Michael Stuart Nash on 15 December 2011
22 Mar 2012 CH03 Secretary's details changed for Louise Nash on 15 December 2011
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Mar 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
22 Mar 2011 AD01 Registered office address changed from 43 Fairlawns Birmingham B26 2DT on 22 March 2011
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Mar 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
30 Mar 2010 CH01 Director's details changed for Michael Stuart Nash on 1 November 2009
02 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
28 May 2009 363a Return made up to 19/03/09; full list of members
15 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
04 Aug 2008 363a Return made up to 19/03/08; full list of members
30 Mar 2007 288a New director appointed
29 Mar 2007 88(2)R Ad 19/03/07--------- £ si 98@1=98 £ ic 2/100
29 Mar 2007 288a New secretary appointed
19 Mar 2007 287 Registered office changed on 19/03/07 from: 25 hill road, theydon bois epping essex CM16 7LX
19 Mar 2007 288b Secretary resigned
19 Mar 2007 288b Director resigned
19 Mar 2007 NEWINC Incorporation