TRIDENT COMPUTER SERVICES GROUP PUBLIC LIMITED COMPANY

Company Documents

DateDescription
05/06/155 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/04/157 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM
11 GOLDEN SQUARE
LONDON
W1F 9JB
ENGLAND

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM
C/O PARITY GROUP PLC
WIMBLEDON BRIDGE HOUSE 1ST FLOOR 1 HARTFIELD ROAD
WIMBLEDON
SW19 3RU

View Document

12/06/1412 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/04/1423 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

15/05/1315 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

25/03/1325 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/04/1210 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, SECRETARY ALASTAIR WOOLLEY

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR ROGER HAROLD ANTONY

View Document

14/03/1214 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/05/1112 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/04/1120 April 2011 SECRETARY APPOINTED MR ALASTAIR JOHN LOMOND WOOLLEY

View Document

07/04/117 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

07/04/117 April 2011 SECRETARY APPOINTED MR ALASTAIR JOHN LOMOND WOOLLEY

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR ALASTAIR JOHN LOMOND WOOLLEY

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, SECRETARY IAN KETCHIN

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN KETCHIN

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR ALWYN WELCH

View Document

05/05/105 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/04/1023 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES

View Document

15/07/0915 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/05/095 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/07/082 July 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/2008 FROM WIMBLEDON BRIDGE HOUSE 1 HARTFIELD ROAD WIMBLEDON LONDON SW19 3RU

View Document

08/08/078 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/078 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/06/078 June 2007 288AS AND 288BS FILED 17/05/07

View Document

08/06/078 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/06/078 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: THAVIES INN HOUSE 7TH FLOOR 3-4 HOLBORN CIRCUS LONDON EC1N 2HA

View Document

26/04/0726 April 2007 RETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS

View Document

25/07/0625 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED

View Document

21/04/0621 April 2006 SECRETARY RESIGNED

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM: 16 SAINT MARTINS LE GRAND LONDON EC1A 4NA

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED

View Document

08/08/058 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

13/07/0513 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

17/04/0217 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/05/0123 May 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/05/005 May 2000 REGISTERED OFFICE CHANGED ON 05/05/00 FROM: 18 GROSVENOR GARDENS VICTORIA LONDON SW1W 0DH

View Document

05/05/005 May 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 NEW SECRETARY APPOINTED

View Document

07/09/997 September 1999 SECRETARY RESIGNED

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/05/994 May 1999 RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 NEW DIRECTOR APPOINTED

View Document

21/02/9921 February 1999 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 AUDITOR'S RESIGNATION

View Document

25/07/9825 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/04/9823 April 1998 RETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/04/9710 April 1997 RETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/05/969 May 1996 RETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/07/957 July 1995 RETURN MADE UP TO 04/04/95; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 NEW SECRETARY APPOINTED

View Document

04/01/954 January 1995 SECRETARY RESIGNED

View Document

04/01/954 January 1995 REGISTERED OFFICE CHANGED ON 04/01/95 FROM: HAMILTON HOUSE THE MARLOWES HEMEL HEMPSTEAD HERTS. HP1 1BB

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/06/9416 June 1994 DIRECTOR RESIGNED

View Document

16/06/9416 June 1994 DIRECTOR RESIGNED

View Document

16/06/9416 June 1994 RETURN MADE UP TO 04/04/94; FULL LIST OF MEMBERS

View Document

11/03/9411 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/938 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/11/9323 November 1993 NEW DIRECTOR APPOINTED

View Document

23/11/9323 November 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 26/03/93

View Document

07/09/937 September 1993 NEW SECRETARY APPOINTED

View Document

22/08/9322 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9322 August 1993 REGISTERED OFFICE CHANGED ON 22/08/93

View Document

22/08/9322 August 1993 RETURN MADE UP TO 04/04/93; NO CHANGE OF MEMBERS

View Document

20/07/9320 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9326 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/06/928 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

26/04/9226 April 1992 RETURN MADE UP TO 04/04/92; FULL LIST OF MEMBERS

View Document

26/04/9226 April 1992 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

26/04/9226 April 1992 DIRECTOR RESIGNED

View Document

10/04/9210 April 1992 SECRETARY RESIGNED

View Document

10/04/9210 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/926 April 1992 REGISTERED OFFICE CHANGED ON 06/04/92 FROM: AVENUE HOUSE 131-133 HOLLAND PARK AVENUE LONDON W11 4UT

View Document

26/02/9226 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9210 January 1992 REGISTERED OFFICE CHANGED ON 10/01/92 FROM: TRIDENT HOUSE 38/44 VICTORIA ROAD FARNBOROUGH HAMPSHIRE GU14 7UD

View Document

23/05/9123 May 1991 RETURN MADE UP TO 04/04/91; FULL LIST OF MEMBERS

View Document

22/04/9122 April 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

21/12/9021 December 1990 DIRECTOR RESIGNED

View Document

06/09/906 September 1990 DIRECTOR RESIGNED

View Document

30/08/9030 August 1990 NEW DIRECTOR APPOINTED

View Document

06/08/906 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/08/901 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

01/08/901 August 1990 RETURN MADE UP TO 10/07/90; FULL LIST OF MEMBERS

View Document

26/07/9026 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9026 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9015 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/9015 February 1990 NEW DIRECTOR APPOINTED

View Document

14/02/9014 February 1990 DIRECTOR RESIGNED

View Document

12/02/9012 February 1990 RETURN MADE UP TO 24/11/89; FULL LIST OF MEMBERS

View Document

13/12/8913 December 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

04/02/894 February 1989 RETURN MADE UP TO 17/08/88; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/08/8811 August 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

18/05/8818 May 1988 RETURN MADE UP TO 15/05/87; FULL LIST OF MEMBERS

View Document

11/01/8811 January 1988 AUDITOR'S RESIGNATION

View Document

10/11/8710 November 1987 FULL GROUP ACCOUNTS MADE UP TO 30/06/86

View Document

10/11/8710 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

23/07/8723 July 1987 RETURN MADE UP TO 21/11/86; FULL LIST OF MEMBERS

View Document

11/06/8711 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/8713 April 1987 DIRECTOR RESIGNED

View Document

16/01/8716 January 1987 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

11/09/8611 September 1986 DIRECTOR RESIGNED

View Document

06/09/866 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/06/8110 June 1981 LISTING OF PARTICULARS

View Document

20/08/7120 August 1971 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