TRAILIGHT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

03/03/253 March 2025 Resolutions

View Document

20/02/2520 February 2025 Statement of capital following an allotment of shares on 2024-12-13

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/08/248 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/09/236 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/06/2010 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 PREVEXT FROM 30/11/2019 TO 31/12/2019

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

22/03/1922 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

20/07/1720 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM ARTEMIS HOUSE EBORACUM WAY YORK YO31 7RE ENGLAND

View Document

07/11/167 November 2016 DIRECTOR APPOINTED MR CALLUM GRANT

View Document

04/11/164 November 2016 REGISTERED OFFICE CHANGED ON 04/11/2016 FROM TUNDRY HOUSE CHURCH LANE DOGMERSFIELD HOOK HAMPSHIRE RG27 8SZ ENGLAND

View Document

04/11/164 November 2016 CORPORATE SECRETARY APPOINTED LEVENWOOD LIMITED

View Document

25/10/1625 October 2016 COMPANY NAME CHANGED AITRACKRECORD LIMITED CERTIFICATE ISSUED ON 25/10/16

View Document

24/10/1624 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/09/166 September 2016 ADOPT ARTICLES 01/07/2016

View Document

15/08/1615 August 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JACKSON

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM LONGBOW HOUSE CHISWELL STREET LONDON EC1Y 4TW ENGLAND

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR DAVID RONALD MCNAIR SCOTT

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARGUARITE ARNOLD

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR MATTHEW MAX EDWARD ROYDE

View Document

03/06/163 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, SECRETARY EMMA CARMODY

View Document

26/08/1526 August 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM THIRD FLOOR WELKEN HOUSE CHARTERHOUSE SQUARE LONDON EC1M 6EH

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD WILSON JACKSON / 03/08/2015

View Document

21/04/1521 April 2015 SAIL ADDRESS CHANGED FROM: 32 BEDFORD ROW LONDON WC1R 4HE UNITED KINGDOM

View Document

21/04/1521 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE ALDERSON

View Document

18/06/1418 June 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

09/04/149 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM 32 BEDFORD ROW LONDON WC1R 4HE UK

View Document

06/06/136 June 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

24/04/1324 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

09/07/129 July 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED MS MARGUARITE JOANNA ARNOLD

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID ALDERSON

View Document

16/05/1216 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN COLYER

View Document

29/02/1229 February 2012 COMPANY NAME CHANGED MANAGEMENT SERVICES 2000 LIMITED CERTIFICATE ISSUED ON 29/02/12

View Document

14/06/1114 June 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

07/04/117 April 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED MR MARTIN STANLEY COLYER

View Document

19/04/1019 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALDERSON / 01/01/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE FRANCES ALDERSON / 01/01/2010

View Document

17/04/1017 April 2010 SAIL ADDRESS CREATED

View Document

13/04/1013 April 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

30/09/0930 September 2009 SECRETARY'S CHANGE OF PARTICULARS / EMMA ROPER / 07/08/2009

View Document

19/05/0919 May 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR COLIN DAVIES

View Document

08/04/098 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 SECRETARY APPOINTED EMMA LOUISE ROPER

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED SECRETARY COLIN DAVIES

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED MICHAEL EDWARD WILSON JACKSON

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM REGENCY HOUSE WESTMINSTER PLACE YORK BUSINESS PARK YORK NORTH YORKSHIRE YO26 6RW

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR BRENDAN AUSTIN

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

18/04/0818 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

07/12/067 December 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/11/06

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 SECRETARY RESIGNED

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 REGISTERED OFFICE CHANGED ON 31/10/06 FROM: MIDDLETON HOUSE, 38 MONKGATE YORK NORTH YORKSHIRE YO31 7PF

View Document

26/10/0626 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/10/0626 October 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

20/10/0620 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0615 August 2006 NC INC ALREADY ADJUSTED 26/07/06

View Document

03/08/063 August 2006 £ NC 200/500 26/07/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/08/0417 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

05/04/045 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

01/08/021 August 2002 REGISTERED OFFICE CHANGED ON 01/08/02 FROM: TOWER HOUSE FISHERGATE YORK NORTH YORKSHIRE YO10 4UA

View Document

11/04/0211 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

10/09/0110 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/09/0110 September 2001 S-DIV 01/07/01

View Document

10/09/0110 September 2001 £ NC 100/200 01/07/01

View Document

06/08/016 August 2001 REGISTERED OFFICE CHANGED ON 06/08/01 FROM: DERWENT COURT HOWSHAM YORK NORTH YORKSHIRE YO60 7PH

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

30/04/0130 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

07/10/997 October 1999 NEW SECRETARY APPOINTED

View Document

07/10/997 October 1999 SECRETARY RESIGNED

View Document

22/07/9922 July 1999 DIRECTOR RESIGNED

View Document

22/07/9922 July 1999 DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 COMPANY NAME CHANGED TBOI MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 19/07/99

View Document

28/04/9928 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/05/98

View Document

20/01/9920 January 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

15/04/9815 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

10/03/9810 March 1998 COMPANY NAME CHANGED TBO SYSTEMS LIMITED CERTIFICATE ISSUED ON 11/03/98

View Document

27/02/9827 February 1998 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/04/9710 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/12/963 December 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

04/02/964 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/10/955 October 1995 REGISTERED OFFICE CHANGED ON 05/10/95 FROM: 294 TADCASTER ROAD YORK NORTH YORKSHIRE YO2 2ET

View Document

03/04/953 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/04/9415 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/04/9320 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

11/08/9211 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

21/05/9221 May 1992 REGISTERED OFFICE CHANGED ON 21/05/92 FROM: 20-22 BRIDGE END LEEDS LS1 4DJ

View Document

26/04/9226 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

14/10/9114 October 1991 RETURN MADE UP TO 04/10/91; FULL LIST OF MEMBERS

View Document

19/06/9119 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/10/9015 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/10/9011 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/10/904 October 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information