TRIDANE COMPUTER SERVICES LIMITED

Company Documents

DateDescription
04/01/184 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

22/06/1522 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS KATRINA LOUISE GREGORY / 28/04/2015

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN EDWARD GREGORY / 28/04/2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

08/07/148 July 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

17/06/1317 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

02/01/132 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

16/07/1216 July 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

29/12/1129 December 2011 REGISTERED OFFICE CHANGED ON 29/12/2011 FROM 65 BUTTS GREEN ROAD HORNCHURCH ESSEX RM11 2JS

View Document

20/07/1120 July 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

08/07/108 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN EDWARD GREGORY / 04/06/2010

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED SECRETARY REGINALD GREGORY

View Document

13/07/0913 July 2009 SECRETARY APPOINTED MISS KATRINA LOUISE GREGORY

View Document

23/06/0823 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM: G OFFICE CHANGED 15/02/05 143 ARDLEIGH GREEN ROAD HORNCHURCH ESSEX RM11 2LF

View Document

15/02/0515 February 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 05/04/05

View Document

10/06/0410 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

03/04/023 April 2002 AUDITOR'S RESIGNATION

View Document

28/06/0128 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 NEW SECRETARY APPOINTED

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

16/12/9916 December 1999 REGISTERED OFFICE CHANGED ON 16/12/99 FROM: G OFFICE CHANGED 16/12/99 18 BIRCH CRESCENT ARDLEIGH GREEN HORNCHURCH ESSEX RM11 2NW

View Document

16/12/9916 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9911 June 1999 RETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS

View Document

17/04/9917 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

06/06/976 June 1997 RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS

View Document

06/06/976 June 1997 S366A DISP HOLDING AGM 29/05/97

View Document

06/06/976 June 1997 S386 DISP APP AUDS 29/05/97

View Document

06/06/976 June 1997 S252 DISP LAYING ACC 29/05/97

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

03/07/963 July 1996 NEW SECRETARY APPOINTED

View Document

03/07/963 July 1996 SECRETARY RESIGNED

View Document

03/07/963 July 1996 DIRECTOR RESIGNED

View Document

04/06/964 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information