REFRIGERATED TRAILER SALES AND HIRE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 Confirmation statement made on 2025-08-01 with updates

View Document

02/08/252 August 2025 Termination of appointment of Ross Montgomery Dyce Pushman as a director on 2024-11-01

View Document

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

View Accounts

31/08/2431 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

08/02/248 February 2024 Appointment of Ross Montgomery Dyce Pushman as a director on 2023-11-01

View Document

22/12/2322 December 2023 Registered office address changed from 20a High Street Glastonbury BA6 9DU to Montgomery House Stocksbridge Sheffield South Yorkshire S36 4GS on 2023-12-22

View Document

19/12/2319 December 2023 Appointment of Mr Ross Mongomery Dyce Pushman as a director on 2023-11-01

View Document

19/12/2319 December 2023 Appointment of Mr Christopher John Winchester as a director on 2023-11-01

View Document

19/12/2319 December 2023 Appointment of Mr Thomas Janion as a director on 2023-11-01

View Document

19/12/2319 December 2023 Appointment of Mr Thomas Lawrence Schofield as a director on 2023-11-01

View Document

19/12/2319 December 2023 Appointment of Mr Raymond Janion as a director on 2023-11-01

View Document

14/12/2314 December 2023 Notification of Its Cold Inside Limited as a person with significant control on 2023-11-01

View Document

09/12/239 December 2023 Cessation of Nina Dickson as a person with significant control on 2023-11-01

View Document

09/12/239 December 2023 Cessation of James Peter Dickson as a person with significant control on 2023-11-01

View Document

09/12/239 December 2023 Termination of appointment of Nina Dickson as a secretary on 2023-11-01

View Document

08/12/238 December 2023 Termination of appointment of James Peter Dickson as a director on 2023-11-01

View Document

08/12/238 December 2023 Termination of appointment of Nina Dickson as a director on 2023-11-01

View Document

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

View Accounts

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-10-31

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

08/10/218 October 2021 Micro company accounts made up to 2020-10-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

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

View Accounts

10/09/2010 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

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

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

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

View Accounts

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

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

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NINA DICKSON

View Document

08/06/178 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Accounts

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/08/1528 August 2015 CURREXT FROM 31/08/2015 TO 31/10/2015

View Document

05/08/155 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

05/08/155 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS NINA DICKSON / 01/08/2015

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NINA DICKSON / 01/08/2015

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MR JAMES PETER DICKSON

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES DICKSON

View Document

01/08/141 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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