TRI CUSTOM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

05/06/255 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/07/2419 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

23/05/2323 May 2023 Notification of Andrew Doherty as a person with significant control on 2023-05-23

View Document

23/05/2323 May 2023 Cessation of Andrew Doherty as a person with significant control on 2023-05-23

View Document

18/05/2318 May 2023 Change of details for Mr Andrew Doherty as a person with significant control on 2023-05-18

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/05/2312 May 2023 Director's details changed for Mr Andrew Doherty on 2001-05-31

View Document

13/10/2213 October 2022 Registered office address changed from Unit 37 Elderpark Workspace 100 Elderpark Street Glasgow G51 3TR Scotland to C/O Defacto Fd Limited Merlin House Mossland Road Hillington Park Glasgow Renfrewshire G52 4XZ on 2022-10-13

View Document

13/10/2213 October 2022 Director's details changed for Mr Andrew Doherty on 2022-10-12

View Document

13/10/2213 October 2022 Change of details for Mr Andrew Doherty as a person with significant control on 2022-10-11

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

12/05/2112 May 2021 Registered office address changed from , Unit 37 Elderpark Workspace, Elderpark Street, Glasgow, G51 3TR, Scotland to Unit 37 Elderpark Workspace 100 Elderpark Street Glasgow G51 3TR on 2021-05-12

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

27/04/2027 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/06/1912 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/06/186 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

04/05/184 May 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW DOCHERTY / 09/04/2018

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DOHERTY / 30/04/2018

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/06/1619 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

31/05/1631 May 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM UNIT 38 ELDERPARK WORKSPACE ELDERPARK STREET GLASGOW G51 3TR

View Document

28/07/1528 July 2015 Registered office address changed from , Unit 38 Elderpark Workspace, Elderpark Street, Glasgow, G51 3TR to Unit 37 Elderpark Workspace 100 Elderpark Street Glasgow G51 3TR on 2015-07-28

View Document

30/06/1530 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

08/06/158 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/06/144 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM THE MECHANICS WORKSHOP NEW LANARK LANARK ML11 9DB UNITED KINGDOM

View Document

26/06/1326 June 2013 Registered office address changed from , the Mechanics Workshop New Lanark, Lanark, ML11 9DB, United Kingdom on 2013-06-26

View Document

19/06/1319 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

31/07/1231 July 2012 SECOND FILING WITH MUD 30/05/12 FOR FORM AR01

View Document

25/06/1225 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/06/1115 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

08/06/108 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR CALUM STEWART

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/06/095 June 2009

View Document

05/06/095 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/06/095 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/2009 FROM 37 ELDERPARK WORKSPACE 100 ELDERPARK STREET GLASGOW G51 3TR UNITED KINGDOM

View Document

05/06/095 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM I.A. STEWART & CO, 1 HOPE STREET LANARK LANARKSHIRE ML11 7LZ

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN BEGG

View Document

03/11/083 November 2008

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED SECRETARY SUSAN BEGG

View Document

25/06/0825 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

05/06/075 June 2007

View Document

05/06/075 June 2007 REGISTERED OFFICE CHANGED ON 05/06/07 FROM: UNIT 38,ELDERPARK WORKSPACE 100 ELDERPARK STREET GLASGOW G51 3TR

View Document

05/06/075 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/12/0628 December 2006 NEW SECRETARY APPOINTED

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/06/0616 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 SECRETARY RESIGNED

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/052 September 2005

View Document

02/09/052 September 2005 REGISTERED OFFICE CHANGED ON 02/09/05 FROM: UNIT 38, ELDERPARK WORKSPACE 100 ELDERPARK STREET GLASGOW G51 3TR

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM: 260 ST VINCENT ST GLASGOW G2 5RK

View Document

15/02/0515 February 2005

View Document

26/07/0426 July 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

05/04/035 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

19/11/0219 November 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/09/02

View Document

19/11/0219 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 SECRETARY RESIGNED

View Document

30/05/0130 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information