AUSTIN TRUEMAN CHECKING SERVICES LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/07/249 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/07/2317 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/07/2119 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/06/2030 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/06/1926 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTIN TRUEMAN / 04/02/2019

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MR AUSTIN TRUEMAN / 04/02/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/07/1824 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/07/1724 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

10/05/1610 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

12/08/1512 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

15/04/1515 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

10/06/1410 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

28/04/1428 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

26/07/1326 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

10/05/1310 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

20/07/1220 July 2012 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

11/07/1211 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

28/04/1228 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

05/07/115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

19/05/1119 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual return made up to 7 April 2010 with full list of shareholders

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN THOMPSON

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/05/106 May 2010 SAIL ADDRESS CREATED

View Document

14/08/0914 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

20/04/0920 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

14/04/0814 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

19/04/0419 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

30/06/0330 June 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 NEW SECRETARY APPOINTED

View Document

03/07/023 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

24/04/0224 April 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

04/05/014 May 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

07/03/007 March 2000 REGISTERED OFFICE CHANGED ON 07/03/00 FROM: 30 BRITTON STREET LONDON EC1M 5NQ

View Document

12/05/9912 May 1999 RETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

12/02/9912 February 1999 DIRECTOR RESIGNED

View Document

11/02/9911 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

22/06/9822 June 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 RETURN MADE UP TO 07/04/98; NO CHANGE OF MEMBERS

View Document

23/04/9823 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

29/08/9729 August 1997 DIRECTOR RESIGNED

View Document

03/07/973 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

17/04/9717 April 1997 RETURN MADE UP TO 07/04/97; NO CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

18/04/9618 April 1996 NEW DIRECTOR APPOINTED

View Document

18/04/9618 April 1996 NEW DIRECTOR APPOINTED

View Document

17/04/9617 April 1996 RETURN MADE UP TO 07/04/96; FULL LIST OF MEMBERS

View Document

07/12/957 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

27/07/9527 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

10/05/9510 May 1995 RETURN MADE UP TO 07/04/95; NO CHANGE OF MEMBERS

View Document

24/08/9424 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED

View Document

21/04/9421 April 1994 RETURN MADE UP TO 07/04/94; NO CHANGE OF MEMBERS

View Document

25/01/9425 January 1994 REGISTERED OFFICE CHANGED ON 25/01/94 FROM: 16 LINCOLN'S INN FIELD LONDON WC2A 3ED

View Document

03/11/933 November 1993 EXEMPTION FROM APPOINTING AUDITORS 15/10/93

View Document

22/06/9322 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

13/05/9313 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9313 May 1993 RETURN MADE UP TO 07/04/93; FULL LIST OF MEMBERS

View Document

24/11/9224 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/9224 November 1992 ALTER MEM AND ARTS 18/11/92

View Document

13/07/9213 July 1992 REGISTERED OFFICE CHANGED ON 13/07/92 FROM: 39, NEWELL ROAD, HEMEL HEMPSTEAD, HERTS. HP3 9PB.

View Document

06/07/926 July 1992 REGISTERED OFFICE CHANGED ON 06/07/92 FROM: 16 LINCOLNS INN FIELDS LONDON WC2A 3ED

View Document

09/06/929 June 1992 LOCATION OF REGISTER OF MEMBERS

View Document

03/06/923 June 1992 REGISTERED OFFICE CHANGED ON 03/06/92 FROM: 39 NEWELL ROAD HEMEL HEMPSTEAD HERTFORDSHIRE. HP3 9PB

View Document

01/06/921 June 1992 NEW DIRECTOR APPOINTED

View Document

01/06/921 June 1992 NEW DIRECTOR APPOINTED

View Document

01/06/921 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/06/921 June 1992 NEW DIRECTOR APPOINTED

View Document

28/05/9228 May 1992 COMPANY NAME CHANGED TUDORVIEW LIMITED CERTIFICATE ISSUED ON 29/05/92

View Document

27/05/9227 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

06/05/926 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/05/926 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 REGISTERED OFFICE CHANGED ON 06/05/92 FROM: 64 WHITCHURCH ROAD CATHAYS CARDIFF CF4 3LX

View Document

07/04/927 April 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company