TRIAL SYSTEMS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

20/03/2520 March 2025 Registered office address changed from 2 Barberry Court Callister Way Centrum One Hundred Burton-on-Trent DE14 2UE England to 11a Faraday Court Centrum One Hundred Burton-on-Trent DE14 2WX on 2025-03-20

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

09/08/239 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

13/01/2213 January 2022 Satisfaction of charge 7 in full

View Document

13/01/2213 January 2022 Satisfaction of charge 6 in full

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

19/11/1919 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 10 EASTGATE BUSINESS CENTRE EASTERN AVENUE BURTON-ON-TRENT DE13 0AT UNITED KINGDOM

View Document

18/09/1818 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM 25 ASHBY ROAD BURTON-ON-TRENT DE15 0LG ENGLAND

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM FIRST AVENUE CENTRUM ONE HUNDRED BURTON ON TRENT STAFFORDSHIRE DE14 2WE

View Document

09/08/179 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA RICHMOND COGGAN

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

04/08/154 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/07/1431 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/08/139 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

24/07/1224 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/08/111 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BOYCE / 03/04/2011

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BOYCE / 14/06/2010

View Document

23/07/1023 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN PEARCE / 22/07/2010

View Document

23/07/1023 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER BOYCE / 14/06/2010

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

25/07/0925 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

03/04/093 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

20/03/0920 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

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

View Document

25/07/0825 July 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 AUDITOR'S RESIGNATION

View Document

06/01/056 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

17/12/0317 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

11/10/0111 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0014 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/008 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/008 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0021 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9913 October 1999 REGISTERED OFFICE CHANGED ON 13/10/99 FROM: 9, PEBBLE CLOSE, TAMWORTH BUSINESS PARK, AMINGTON, NR. TAMWORTH, STAFFORDSHIRE. B77 4RD.

View Document

08/09/998 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 10/08/99; NO CHANGE OF MEMBERS

View Document

12/03/9912 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS

View Document

28/11/9728 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/09/9724 September 1997 S-DIV 24/03/97

View Document

24/09/9724 September 1997 S386 DISP APP AUDS 24/03/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 10/08/97; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

10/12/9610 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/08/9618 August 1996 RETURN MADE UP TO 10/08/96; NO CHANGE OF MEMBERS

View Document

23/08/9523 August 1995 RETURN MADE UP TO 10/08/95; NO CHANGE OF MEMBERS

View Document

14/08/9514 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/06/959 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9419 August 1994 RETURN MADE UP TO 10/08/94; FULL LIST OF MEMBERS

View Document

11/08/9411 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

16/08/9316 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/9316 August 1993 RETURN MADE UP TO 10/08/93; NO CHANGE OF MEMBERS

View Document

12/08/9312 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/10/926 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

18/09/9218 September 1992 RETURN MADE UP TO 25/08/92; NO CHANGE OF MEMBERS

View Document

12/09/9112 September 1991 RETURN MADE UP TO 25/08/91; FULL LIST OF MEMBERS

View Document

12/09/9112 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/01/9117 January 1991 RETURN MADE UP TO 25/08/90; FULL LIST OF MEMBERS

View Document

17/01/9117 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

16/03/9016 March 1990 £ NC 100/100000 09/03/90

View Document

08/03/908 March 1990 NEW DIRECTOR APPOINTED

View Document

08/03/908 March 1990 REGISTERED OFFICE CHANGED ON 08/03/90 FROM: 1 THE CROFT MAIN STREET CLIFTON CAMPVILLE NR TAMWORTH STAFFS B78 3TX

View Document

06/02/906 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/902 February 1990 COMPANY NAME CHANGED GRADESTREAM LIMITED CERTIFICATE ISSUED ON 05/02/90

View Document

12/10/8912 October 1989 RETURN MADE UP TO 25/08/89; FULL LIST OF MEMBERS

View Document

12/10/8912 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

17/05/8917 May 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

15/05/8915 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

07/06/887 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

18/05/8818 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

20/03/8620 March 1986 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