TRESTE INVESTMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

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

View Accounts

18/11/2418 November 2024 Confirmation statement made on 2024-11-10 with updates

View Document

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

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

27/09/2327 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

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

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

22/03/2122 March 2021 31/12/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

17/11/2017 November 2020 CESSATION OF MARGARET ANN KAY AS A PSC

View Document

17/11/2017 November 2020 APPOINTMENT TERMINATED, SECRETARY MARGARET KAY

View Document

17/11/2017 November 2020 APPOINTMENT TERMINATED, DIRECTOR MARGARET KAY

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES

View Document

19/08/2019 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

26/03/1926 March 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

30/08/1830 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

12/06/1712 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MRS GAIL WIDERMAN

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/03/162 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041304310004

View Document

09/02/169 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

09/02/169 February 2016 13/01/16 STATEMENT OF CAPITAL GBP 2902

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES BEAL

View Document

11/01/1611 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/12/141 December 2014 DIRECTOR APPOINTED MARGARET ANN KAY

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/12/1323 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MARGARET ANN KAY / 20/12/2013

View Document

23/12/1323 December 2013 Annual return made up to 22 December 2013 with full list of shareholders

View Document

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM TRESTE HIRE AND SALES LTD BROOMBANK ROAD CHESTERFIELD T-E SHEEPBRIDGE CHESTERFIELD DERBYSHIRE S41 9QJ

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/05/138 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/05/138 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/01/137 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/01/1220 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/01/1026 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS; AMEND

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 NC INC ALREADY ADJUSTED 22/09/06

View Document

12/10/0612 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/0612 October 2006 S-DIV 22/09/06

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 £ NC 1000/10000 28/04/

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/06/059 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0517 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0514 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0518 February 2005 COMPANY NAME CHANGED HLW 116 LIMITED CERTIFICATE ISSUED ON 18/02/05

View Document

13/12/0413 December 2004 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 REGISTERED OFFICE CHANGED ON 10/01/02 FROM: BROOMBANK ROAD CHESTERFIELD TRADING ESTATE SHEEPBRIDGE CHESTERFIELD DERBYSHIRE S41 9QJ

View Document

02/02/012 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 SECRETARY RESIGNED

View Document

23/01/0123 January 2001 NEW SECRETARY APPOINTED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 REGISTERED OFFICE CHANGED ON 16/01/01 FROM: PRINCESS HOUSE 122 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 2DW

View Document

22/12/0022 December 2000 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