TRIALHEATH LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewVoluntary strike-off action has been suspended

View Document

15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2023-12-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

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

View Accounts

06/07/236 July 2023 Director's details changed for Mr Alan John Smith on 2023-07-04

View Document

06/07/236 July 2023 Director's details changed for Mr Toby Alan Smith on 2023-07-04

View Document

06/07/236 July 2023 Change of details for Elmbridge Group Limited as a person with significant control on 2023-07-04

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

12/05/2212 May 2022 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to St Martin's House Ockham Road South East Horsley Surrey KT24 6SN on 2022-05-12

View Document

26/04/2226 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

26/07/2126 July 2021 Notification of Elmbridge Group Limited as a person with significant control on 2016-04-06

View Document

25/07/2125 July 2021 Director's details changed for Mr Toby Alan Smith on 2021-07-25

View Document

25/07/2125 July 2021 Cessation of Alan John Smith as a person with significant control on 2016-06-30

View Document

25/07/2125 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

25/07/2125 July 2021 Director's details changed for Mr Toby Alan Smith on 2021-07-20

View Document

25/07/2125 July 2021 Director's details changed for Mr Alan John Smith on 2021-07-25

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

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

View Accounts

05/10/195 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

31/07/1831 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

03/07/173 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

22/06/1622 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/09/152 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/07/1523 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/07/143 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/07/131 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

12/09/1212 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SMITH

View Document

09/07/129 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

22/03/1222 March 2012 PREVEXT FROM 30/06/2011 TO 31/12/2011

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 5 SOUTHAMPTON PLACE LONDON WC1A 2DA

View Document

01/07/111 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE DOROTHY SMITH / 30/06/2010

View Document

01/07/101 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

01/07/091 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED MR ALAN JOHN SMITH

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED MR TOBY ALAN SMITH

View Document

29/04/0929 April 2009 SECRETARY APPOINTED MR ALAN JOHN SMITH

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR ROY DAVIS

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED SECRETARY ROY DAVIS

View Document

21/07/0821 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/10/0718 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 DIRECTOR RESIGNED

View Document

02/01/012 January 2001 ALTER ARTICLES 12/12/00

View Document

02/01/012 January 2001 RE: APTS & RES' OF DIRS 12/12/00

View Document

03/07/003 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 REGISTERED OFFICE CHANGED ON 17/05/00 FROM: 173 OLD WOKING ROAD PYRFORD WOKING SURREY GU22 8NU

View Document

11/05/0011 May 2000 SECRETARY RESIGNED

View Document

03/05/003 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

06/08/976 August 1997 SECRETARY RESIGNED

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 NEW SECRETARY APPOINTED

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

11/07/9611 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

15/08/9515 August 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

30/06/9530 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

21/03/9521 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

21/03/9521 March 1995 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

16/11/9416 November 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

05/09/935 September 1993 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/07/939 July 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

20/11/9220 November 1992 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

20/11/9220 November 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

30/03/9230 March 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

14/11/9114 November 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/04/9124 April 1991 RETURN MADE UP TO 30/06/90; NO CHANGE OF MEMBERS

View Document

04/10/904 October 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/10/904 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

21/07/9021 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9013 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/9013 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/907 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/906 June 1990 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/905 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/905 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/898 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/892 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/896 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/06/8926 June 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/06/8916 June 1989 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

12/05/8812 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/886 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/8721 May 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/05/8721 May 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/05/876 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/879 April 1987 REGISTERED OFFICE CHANGED ON 09/04/87 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

09/04/879 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/872 March 1987 CERTIFICATE OF INCORPORATION

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