TRAILSUITE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Micro company accounts made up to 2024-06-30

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Micro company accounts made up to 2023-06-30

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-04 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/04/2321 April 2023 Registered office address changed from Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 2023-04-21

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/01/227 January 2022 Statement of capital following an allotment of shares on 2021-07-30

View Document

10/08/2110 August 2021 Notification of Access Uk Limited as a person with significant control on 2021-07-30

View Document

10/08/2110 August 2021 Cessation of Joe Cripps as a person with significant control on 2021-07-30

View Document

10/08/2110 August 2021 Cessation of Wil Grace as a person with significant control on 2021-07-30

View Document

09/08/219 August 2021 Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 2021-07-30

View Document

09/08/219 August 2021 Termination of appointment of Wiliam Grace as a director on 2021-07-30

View Document

09/08/219 August 2021 Current accounting period extended from 2022-05-31 to 2022-06-30

View Document

09/08/219 August 2021 Termination of appointment of Joe John Allan Cripps as a director on 2021-07-30

View Document

09/08/219 August 2021 Appointment of Mr Adam John Witherow Brown as a director on 2021-07-30

View Document

09/08/219 August 2021 Appointment of Mr Michael James Audis as a director on 2021-07-30

View Document

09/08/219 August 2021 Appointment of Mr Robert Hugh Binns as a director on 2021-07-30

View Document

03/08/213 August 2021 Second filing of Confirmation Statement dated 2018-08-13

View Document

03/08/213 August 2021 Second filing of the annual return made up to 2015-08-13

View Document

27/07/2127 July 2021 Second filing of a statement of capital following an allotment of shares on 2016-10-22

View Document

26/07/2126 July 2021 Second filing of a statement of capital following an allotment of shares on 2017-05-17

View Document

26/07/2126 July 2021 Second filing of a statement of capital following an allotment of shares on 2015-03-19

View Document

26/07/2126 July 2021 Second filing of a statement of capital following an allotment of shares on 2017-11-10

View Document

26/07/2126 July 2021 Second filing of a statement of capital following an allotment of shares on 2016-10-22

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/11/2027 November 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 PSC'S CHANGE OF PARTICULARS / MR JOE CRIPPS / 16/10/2020

View Document

15/09/2015 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOE CRIPPS

View Document

15/09/2015 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WIL GRACE

View Document

04/08/204 August 2020 CESSATION OF WILLIAM GRACE AS A PSC

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

04/08/204 August 2020 CESSATION OF JOE JOHN ALLAN CRIPPS AS A PSC

View Document

13/07/2013 July 2020 13/07/20 STATEMENT OF CAPITAL GBP 2.124722

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/03/2017 March 2020 Registered office address changed from , 8 Gileston Road, Cardiff, CF11 9JS to 8 Gileston Road Cardiff CF11 9JS on 2020-03-17

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 8 GILESTON ROAD CARDIFF CF11 9JS

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM GRACE / 25/11/2017

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / MR JOE JOHN ALLAN CRIPPS / 29/01/2020

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE JOHN ALLAN CRIPPS / 29/01/2020

View Document

20/01/2020 January 2020 PSC'S CHANGE OF PARTICULARS / MR JOE JOHN ALLAN CRIPPS / 27/11/2018

View Document

10/01/2010 January 2020 20/12/19 STATEMENT OF CAPITAL GBP 2.036449

View Document

06/08/196 August 2019 06/08/19 STATEMENT OF CAPITAL GBP 1.98848

View Document

03/07/193 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 13/12/18 STATEMENT OF CAPITAL GBP 1.982931

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 PSC'S CHANGE OF PARTICULARS / MR JOE JOHN ALLAN CRIPPS / 08/05/2019

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

13/12/1813 December 2018 13/12/18 STATEMENT OF CAPITAL GBP 1.982431

View Document

08/09/188 September 2018 Confirmation statement made on 2018-08-13 with updates

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

16/07/1816 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/03/1813 March 2018 13/03/18 STATEMENT OF CAPITAL GBP 1.966181

View Document

24/01/1824 January 2018 CESSATION OF IAN FULLER AS A PSC

View Document

25/11/1725 November 2017 10/11/17 STATEMENT OF CAPITAL GBP 1.92

View Document

25/11/1725 November 2017 Statement of capital following an allotment of shares on 2017-11-10

View Document

30/09/1730 September 2017 SUB-DIVISION 17/05/17

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

23/08/1723 August 2017 17/05/17 STATEMENT OF CAPITAL GBP 1.647422

View Document

23/08/1723 August 2017 Statement of capital following an allotment of shares on 2017-05-17

View Document

21/08/1721 August 2017 ADOPT ARTICLES 17/05/2017

View Document

28/07/1728 July 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR IAN FULLER

View Document

20/06/1720 June 2017 PREVSHO FROM 31/08/2017 TO 31/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/01/1716 January 2017 22/10/16 STATEMENT OF CAPITAL GBP 1.536

View Document

16/01/1716 January 2017 Statement of capital following an allotment of shares on 2016-10-22

View Document

07/09/167 September 2016 08/07/16 STATEMENT OF CAPITAL GBP 1.447

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

05/07/165 July 2016 ADOPT ARTICLES 23/06/2016

View Document

02/11/152 November 2015 01/09/15 STATEMENT OF CAPITAL GBP 1.196

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/10/1521 October 2015 01/09/15 STATEMENT OF CAPITAL GBP 1.196

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/08/1514 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

14/08/1514 August 2015 Annual return made up to 2015-08-13 with full list of shareholders

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MR IAN FULLER

View Document

05/06/155 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/04/1521 April 2015 VARYING SHARE RIGHTS AND NAMES

View Document

16/04/1516 April 2015 Statement of capital following an allotment of shares on 2015-02-27

View Document

16/04/1516 April 2015 27/02/15 STATEMENT OF CAPITAL GBP 1.204

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR VINCENT SPEHNER

View Document

17/11/1417 November 2014 COMPANY NAME CHANGED EDESIO LIMITED CERTIFICATE ISSUED ON 17/11/14

View Document

13/09/1413 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE CRIPPS / 20/08/2014

View Document

13/08/1413 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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