THE TRISAAS GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewNotification of Sara Lehany as a person with significant control on 2025-06-30

View Document

01/09/251 September 2025 NewChange of details for Mr William Gorol as a person with significant control on 2025-06-30

View Document

27/08/2527 August 2025 NewChange of details for Mr William Gorol as a person with significant control on 2025-06-30

View Document

27/08/2527 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

04/06/254 June 2025 Confirmation statement made on 2025-05-30 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

17/06/2417 June 2024 Change of details for Mr William Gorol as a person with significant control on 2024-05-25

View Document

17/06/2417 June 2024 Registered office address changed from C/O William Duncan + Co 44 Bank Street Kilmarnock Ayrshire KA1 1HA Scotland to C/O Dains Accountants 44 Bank Street Kilmarnock Ayrshire KA1 1HA on 2024-06-17

View Document

17/06/2417 June 2024 Director's details changed for Mr William Gorol on 2024-05-25

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-30 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Memorandum and Articles of Association

View Document

25/09/2325 September 2023 Resolutions

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with updates

View Document

30/05/2330 May 2023 Registered office address changed from C/O William Duncan + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland to C/O William Duncan + Co 44 Bank Street Kilmarnock Ayrshire KA1 1HA on 2023-05-30

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/02/221 February 2022 Registered office address changed from C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland to C/O William Duncan + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL on 2022-02-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/11/1821 November 2018 COMPANY NAME CHANGED TRITENDER LTD CERTIFICATE ISSUED ON 21/11/18

View Document

21/11/1821 November 2018 CHANGE OF NAME 12/11/2018

View Document

24/08/1824 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 CESSATION OF WILLIAM ALASDAIR CAMERON AS A PSC

View Document

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM GOROL / 30/05/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/07/1720 July 2017 CURRSHO FROM 31/05/2018 TO 30/11/2017

View Document

30/05/1730 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information