TRIDENT AUTOMATION LTD.

Company Documents

DateDescription
20/06/2520 June 2025 Registered office address changed from 1st Floor 55 Ffordd William Morgan St. Asaph Business Park St. Asaph Denbighshire LL17 0JG United Kingdom to Column House London Road Shrewsbury Shropshire SY2 6NN on 2025-06-20

View Document

20/06/2520 June 2025 Registered office address changed from Column House London Road Shrewsbury Shropshire SY2 6NN United Kingdom to 1st Floor 55 Ffordd William Morgan St. Asaph Business Park St. Asaph Denbighshire LL17 0JG on 2025-06-20

View Document

26/03/2526 March 2025 Change of details for Mrs Rachael Dawn Jones as a person with significant control on 2025-03-25

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with updates

View Document

25/03/2525 March 2025 Director's details changed for Mr John Steven Jones on 2025-03-25

View Document

25/03/2525 March 2025 Change of details for Mr John Steven Jones as a person with significant control on 2025-03-25

View Document

07/02/257 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

13/11/2313 November 2023 Micro company accounts made up to 2023-05-31

View Document

18/07/2318 July 2023 Registered office address changed from 5-7 Beatrice Street Oswestry SY11 1QE England to Column House London Road Shrewsbury Shropshire SY2 6NN on 2023-07-18

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/04/2324 April 2023 Change of details for Mrs Rachael Dawn Jones as a person with significant control on 2023-04-01

View Document

19/04/2319 April 2023 Notification of John Steven Jones as a person with significant control on 2023-04-01

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Change of details for Mrs Rachael Dawn Jones as a person with significant control on 2022-03-23

View Document

17/05/2217 May 2022 Cessation of Laverne Richards as a person with significant control on 2022-03-23

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

17/05/2217 May 2022 Termination of appointment of Laverne Richards as a secretary on 2022-03-23

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 PSC'S CHANGE OF PARTICULARS / MRS RACHAEL DAWN JONES / 20/05/2020

View Document

21/05/2021 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEVEN JONES / 20/05/2020

View Document

21/05/2021 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS LAVERNE RICHARDS / 21/05/2020

View Document

21/05/2021 May 2020 PSC'S CHANGE OF PARTICULARS / LAVERNE RICHARDS / 20/05/2020

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / LAVERNE RICHARDS / 01/08/2018

View Document

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHAEL DAWN JONES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / LAVERNE RICHARDS / 18/05/2018

View Document

23/05/1823 May 2018 CESSATION OF RACHAEL DAWN JONES AS A PSC

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/08/1626 August 2016 01/07/16 STATEMENT OF CAPITAL GBP 2

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/05/1613 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/06/1517 June 2015 SECOND FILING WITH MUD 06/05/15 FOR FORM AR01

View Document

05/06/155 June 2015 SECRETARY APPOINTED MRS LAVERNE RICHARDS

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/05/158 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM, CLAYTON VIEW FRANCIS ROAD, MOSS, WREXHAM, CLWYD, LL11 6EH, UNITED KINGDOM

View Document

06/05/146 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE 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