Advanced company searchLink opens in new window

TRACKWORK SOLLUTIONS LTD.

Company number 09185755

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)
20 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 12 December 2020
11 Dec 2020 CH01 Director's details changed for Mr Greg Walker on 11 December 2020
11 Dec 2020 PSC04 Change of details for Mr Greg Walker as a person with significant control on 11 December 2020
21 Aug 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
01 Jul 2020 AA Total exemption full accounts made up to 31 August 2019
21 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with updates
17 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
02 Apr 2019 PSC01 Notification of Greg Walker as a person with significant control on 11 February 2019
02 Apr 2019 PSC07 Cessation of Donna Walker as a person with significant control on 10 February 2019
21 Aug 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
02 May 2018 AA Total exemption full accounts made up to 31 August 2017
16 Nov 2017 PSC01 Notification of Donna Walker as a person with significant control on 9 November 2017
16 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 16 November 2017
21 Aug 2017 CS01 Confirmation statement made on 21 August 2017 with no updates
08 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
22 Aug 2016 CS01 Confirmation statement made on 21 August 2016 with updates
25 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015
21 Aug 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
08 Oct 2014 AD01 Registered office address changed from 25 Prospect Avenue Easingwold York North Yorkshire YO61 3GF United Kingdom to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 8 October 2014
11 Sep 2014 TM02 Termination of appointment of Donna Walker as a secretary on 11 September 2014
21 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted