GROUNDTRAX SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 07493268 |
Category | Private Limited Company |
Incorporated | 14 Jan 2011 |
Age | 13 years, 4 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
GROUNDTRAX SYSTEMS LIMITED is an active private limited company with number 07493268. It was incorporated 13 years, 4 months, 15 days ago, on 14 January 2011. The company address is 1-3 Freeman Court Jarman Way 1-3 Freeman Court Jarman Way, Royston, SG8 5HW, Hertfordshire, United Kingdom.
Company Fillings
Appoint person director company with name date
Date: 02 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-01
Officer name: Mr Christopher Clark
Documents
Appoint person director company with name date
Date: 02 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas James (Tj) Kelly
Appointment date: 2024-02-01
Documents
Appoint person director company with name date
Date: 02 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Reid
Appointment date: 2024-02-01
Documents
Appoint person director company with name date
Date: 02 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Beeney
Appointment date: 2024-02-01
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2024
Action Date: 02 Feb 2024
Category: Address
Type: AD01
New address: 1-3 Freeman Court Jarman Way Orchard Road Royston Hertfordshire SG8 5HW
Change date: 2024-02-02
Old address: Station Yard Ripley Harrogate North Yorkshire HG3 3BA
Documents
Notification of a person with significant control
Date: 02 Feb 2024
Action Date: 01 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Origin Uk Operations Limited
Notification date: 2024-02-01
Documents
Cessation of a person with significant control
Date: 02 Feb 2024
Action Date: 01 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Simon Adams
Cessation date: 2024-02-01
Documents
Termination director company with name termination date
Date: 02 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-01
Officer name: Laura Anne Tyrrell
Documents
Termination director company with name termination date
Date: 02 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon David Adams
Termination date: 2024-02-01
Documents
Second filing capital allotment shares
Date: 26 Jan 2024
Action Date: 15 Sep 2017
Category: Capital
Type: RP04SH01
Date: 2017-09-15
Capital : 10,000 GBP
Documents
Second filing capital allotment shares
Date: 26 Jan 2024
Action Date: 15 Sep 2017
Category: Capital
Type: RP04SH01
Date: 2017-09-15
Capital : 1,000 GBP
Documents
Confirmation statement with no updates
Date: 25 Jan 2024
Action Date: 13 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-13
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 20 Jan 2023
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-13
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Accounts with accounts type unaudited abridged
Date: 19 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Accounts with accounts type unaudited abridged
Date: 10 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 22 Jan 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Capital allotment shares
Date: 15 Sep 2017
Action Date: 15 Sep 2017
Category: Capital
Type: SH01
Capital : 10,000 GBP
Date: 2017-09-15
Documents
Capital allotment shares
Date: 15 Sep 2017
Action Date: 15 Sep 2017
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2017-09-15
Documents
Appoint person director company with name date
Date: 08 Sep 2017
Action Date: 08 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Laura Anne Tyrrell
Appointment date: 2017-09-08
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2013
Action Date: 14 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-14
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2012
Action Date: 14 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-14
Documents
Termination secretary company with name
Date: 27 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rachel Jane Adams
Documents
Change person director company with change date
Date: 27 Jan 2012
Action Date: 31 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon David Adams
Change date: 2011-05-31
Documents
Termination secretary company with name
Date: 27 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rachel Jane Adams
Documents
Change registered office address company with date old address
Date: 11 Oct 2011
Action Date: 11 Oct 2011
Category: Address
Type: AD01
Old address: the Stables West End Farm Stainburn Otley West Yorkshire LS21 2QW United Kingdom
Change date: 2011-10-11
Documents
Some Companies
A12 2 ALEXANDRA GATE,CARDIFF,CF24 2SA
Number: | 08866614 |
Status: | ACTIVE |
Category: | Private Unlimited |
UNIT 2 HUDCAR MILLS,BURY,BL9 6HD
Number: | 06806505 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
203-205 THE VALE BUSINESS CENTRE,LONDON,W3 7QS
Number: | 06617054 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ROACH, DOSTHILL,STAFFORDSHIRE,B77 1LN
Number: | 06503942 |
Status: | ACTIVE |
Category: | Private Limited Company |
8B TREDOWN ROAD,LONDON,SE26 5QH
Number: | 07842604 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGDONS HOTEL,CARDIFF,CF24 3AR
Number: | 11931252 |
Status: | ACTIVE |
Category: | Private Limited Company |