TRI-SPHERE LIMITED
Company Documents
Date | Description |
---|---|
20/07/2520 July 2025 | Confirmation statement made on 2025-06-15 with no updates |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
09/07/249 July 2024 | Confirmation statement made on 2024-06-15 with no updates |
22/01/2422 January 2024 | Total exemption full accounts made up to 2023-03-31 |
26/07/2326 July 2023 | Confirmation statement made on 2023-06-15 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/01/225 January 2022 | Total exemption full accounts made up to 2021-03-31 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-15 with no updates |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
17/10/1917 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
23/12/1823 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
13/10/1713 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
14/11/1614 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/06/163 June 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/06/153 June 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/06/146 June 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
05/06/145 June 2014 | DIRECTOR APPOINTED MR MATTHEW LOMAS |
05/06/145 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD MASTERSON / 01/04/2014 |
04/06/144 June 2014 | APPOINTMENT TERMINATED, SECRETARY JAMES TWISS |
04/06/144 June 2014 | APPOINTMENT TERMINATED, DIRECTOR JAMES TWISS |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/05/1330 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/06/126 June 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/05/1111 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
12/07/1012 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/06/1021 June 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD MASTERSON / 11/05/2010 |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM TWISS / 11/05/2010 |
27/05/0927 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/05/0912 May 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
20/06/0820 June 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
02/06/082 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/07/0719 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/06/0712 June 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
04/07/064 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/05/0612 May 2006 | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
24/08/0524 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/05/0511 May 2005 | RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS |
29/06/0429 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
23/06/0423 June 2004 | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS |
12/06/0312 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
30/05/0330 May 2003 | RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS |
09/10/029 October 2002 | DIRECTOR RESIGNED |
25/09/0225 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
19/06/0219 June 2002 | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS |
10/07/0110 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
15/06/0115 June 2001 | RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS |
14/09/0014 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
07/09/007 September 2000 | RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS |
01/09/991 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
23/06/9923 June 1999 | RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS |
23/10/9823 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
08/07/988 July 1998 | RETURN MADE UP TO 18/06/98; NO CHANGE OF MEMBERS |
09/07/979 July 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
03/07/973 July 1997 | RETURN MADE UP TO 18/06/97; NO CHANGE OF MEMBERS |
19/12/9619 December 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
18/07/9618 July 1996 | RETURN MADE UP TO 18/06/96; FULL LIST OF MEMBERS |
07/08/957 August 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
04/07/954 July 1995 | RETURN MADE UP TO 18/06/95; NO CHANGE OF MEMBERS |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
11/07/9411 July 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
16/06/9416 June 1994 | RETURN MADE UP TO 18/06/94; NO CHANGE OF MEMBERS |
16/06/9416 June 1994 | REGISTERED OFFICE CHANGED ON 16/06/94 |
25/06/9325 June 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
25/06/9325 June 1993 | RETURN MADE UP TO 18/06/93; FULL LIST OF MEMBERS |
23/06/9223 June 1992 | RETURN MADE UP TO 18/06/92; NO CHANGE OF MEMBERS |
23/06/9223 June 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
30/06/9130 June 1991 | RETURN MADE UP TO 18/06/91; NO CHANGE OF MEMBERS |
30/06/9130 June 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
08/08/908 August 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
08/08/908 August 1990 | RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS |
07/03/897 March 1989 | REGISTERED OFFICE CHANGED ON 07/03/89 FROM: 7 GLENDOWER CLOSE GNOSALL STAFFS ST20 0BP |
10/02/8910 February 1989 | PARTICULARS OF MORTGAGE/CHARGE |
09/02/899 February 1989 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
09/02/899 February 1989 | NEW DIRECTOR APPOINTED |
04/02/894 February 1989 | SECRETARY RESIGNED |
17/01/8917 January 1989 | Incorporation |
17/01/8917 January 1989 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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