TRI CONTROL SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/05/2526 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

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

View Accounts

31/10/2431 October 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with updates

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

10/08/2310 August 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

21/09/2221 September 2022 Confirmation statement made on 2022-09-04 with updates

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

02/07/212 July 2021 Satisfaction of charge 3 in full

View Document

30/04/2030 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED HELEN JANE NUTKINS

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

05/09/195 September 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

06/08/186 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

01/09/171 September 2017 SECRETARY'S CHANGE OF PARTICULARS / HELEN JANE NUTKINS / 31/08/2017

View Document

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

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD STANLEY NUTKINS

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN NUTKINS

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

09/11/169 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE JAMES COCKBURN / 04/11/2016

View Document

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD STANLEY NUTKINS / 04/11/2016

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/06/1628 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/07/1517 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/07/1423 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

13/08/1313 August 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/07/1225 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/07/1129 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/08/109 August 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD STANLEY NUTKINS / 22/06/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE JAMES COCKBURN / 22/06/2010

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/07/0910 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD NUTKINS / 19/06/2009

View Document

10/07/0910 July 2009 SECRETARY'S CHANGE OF PARTICULARS / HELEN NUTKINS / 19/06/2009

View Document

08/08/088 August 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

28/11/0728 November 2007 COMPANY NAME CHANGED TRI CONTROLS SYSTEMS LIMITED CERTIFICATE ISSUED ON 28/11/07

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/08/0714 August 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/12/0528 December 2005 £ IC 900/600 14/10/05 £ SR 300@1=300

View Document

17/11/0517 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0517 November 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/11/059 November 2005 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0527 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: 4 PENN CLOSE THE AVENUE COWLEY UXBRIDGE MIDDX UB8 3AW

View Document

27/07/0527 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

07/04/057 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0524 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0410 September 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

12/05/0412 May 2004 SECRETARY RESIGNED

View Document

12/05/0412 May 2004 NEW SECRETARY APPOINTED

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

26/06/0026 June 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/10/99

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

02/03/992 March 1999 S366A DISP HOLDING AGM 25/09/98

View Document

21/09/9821 September 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

13/03/9813 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9716 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

03/07/973 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

06/01/976 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

02/09/962 September 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

23/10/9523 October 1995 RETURN MADE UP TO 30/06/95; CHANGE OF MEMBERS

View Document

10/10/9410 October 1994 NEW DIRECTOR APPOINTED

View Document

02/09/942 September 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

15/08/9415 August 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

12/09/9312 September 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

20/07/9320 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

02/07/922 July 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

02/07/922 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/918 August 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

30/07/9130 July 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

01/10/901 October 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

01/10/901 October 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

03/04/903 April 1990 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

23/03/9023 March 1990 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

23/03/9023 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

27/06/8927 June 1989 DISSOLUTION DISCONTINUED

View Document

25/08/8825 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

02/10/872 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/07/877 July 1987 RETURN MADE UP TO 12/06/87; FULL LIST OF MEMBERS

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