Advanced company searchLink opens in new window

TRAC PRECISION SOLUTIONS LIMITED

Company number 04870503

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 Feb 2024 AA Full accounts made up to 30 April 2023
13 Oct 2023 AP01 Appointment of Mr Liam Marc Bevington as a director on 13 October 2023
13 Oct 2023 AP01 Appointment of Mr Kevin Andrew Mooney as a director on 13 October 2023
12 Sep 2023 CS01 Confirmation statement made on 19 August 2023 with updates
13 Jun 2023 SH19 Statement of capital on 13 June 2023
  • GBP 1,020,100
13 Jun 2023 CAP-SS Solvency Statement dated 08/06/23
13 Jun 2023 SH20 Statement by Directors
13 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reducing share premium account 08/06/2023
09 Jun 2023 MR01 Registration of charge 048705030011, created on 8 June 2023
26 Apr 2023 CERTNM Company name changed trac precision machining LIMITED\certificate issued on 26/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-20
06 Jan 2023 CH04 Secretary's details changed for Dover 24 Limited on 2 November 2022
05 Jan 2023 AA Full accounts made up to 31 December 2021
30 Dec 2022 AA01 Current accounting period extended from 31 December 2022 to 30 April 2023
22 Nov 2022 MR01 Registration of charge 048705030010, created on 11 November 2022
17 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2022 MA Memorandum and Articles of Association
10 Nov 2022 AP01 Appointment of Mr Philip Raymond Emmerson as a director on 27 October 2022
10 Nov 2022 PSC02 Notification of W1S Directors Limited as a person with significant control on 27 October 2022
10 Nov 2022 AP01 Appointment of Mr Ashley Charles Anderson Reek as a director on 27 October 2022
10 Nov 2022 AP01 Appointment of Mr Christopher Campbell as a director on 27 October 2022
10 Nov 2022 AP02 Appointment of W1S Directors Limited as a director on 27 October 2022
10 Nov 2022 AP04 Appointment of Dover 24 Limited as a secretary on 27 October 2022
10 Nov 2022 AD01 Registered office address changed from 9a Marshfield Bank Crewe CW2 8UY to 4th Floor 24 Old Bond Street London W1S 4AW on 10 November 2022
10 Nov 2022 TM02 Termination of appointment of Amanda Balog Sanders as a secretary on 27 October 2022
10 Nov 2022 TM02 Termination of appointment of David Kaplan as a secretary on 27 October 2022