TRIDENT WATER SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

21/08/2521 August 2025 New

View Document

21/08/2521 August 2025 New

View Document

21/08/2521 August 2025 New

View Document

22/07/2522 July 2025 NewRegistration of charge 044835790003, created on 2025-07-18

View Document

21/07/2521 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

01/04/251 April 2025 Registration of charge 044835790002, created on 2025-03-26

View Document

17/01/2517 January 2025 Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31

View Document

17/01/2517 January 2025 Termination of appointment of Paul Barry as a director on 2024-12-31

View Document

02/10/242 October 2024 Appointment of Mr Brian Shannon as a director on 2024-10-01

View Document

02/10/242 October 2024 Appointment of Mr Ben Bridger as a director on 2024-10-01

View Document

18/07/2418 July 2024 Satisfaction of charge 044835790001 in full

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

12/07/2412 July 2024 Change of details for Trident Water Holdings Limited as a person with significant control on 2024-02-12

View Document

02/04/242 April 2024 Registration of charge 044835790001, created on 2024-03-21

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/02/2412 February 2024 Registered office address changed from Unit 2 Uffcott Farm Uffcott Wiltshire SN4 9NB to Ipl House Marlborough Road Templars Way Industrial Estate Royal Wootton Bassett SN4 7SR on 2024-02-12

View Document

10/12/2310 December 2023 Termination of appointment of David George Harrison as a director on 2023-11-20

View Document

10/12/2310 December 2023 Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20

View Document

26/07/2326 July 2023 Appointment of Mr Andy Wareham as a director on 2023-07-26

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

13/07/2313 July 2023 Memorandum and Articles of Association

View Document

13/07/2313 July 2023 Resolutions

View Document

13/07/2313 July 2023 Resolutions

View Document

11/07/2311 July 2023 Statement of company's objects

View Document

05/07/235 July 2023 Appointment of Mr Thomas Gray as a secretary on 2023-06-30

View Document

04/07/234 July 2023 Termination of appointment of Angela Louise Nixon as a director on 2023-06-30

View Document

04/07/234 July 2023 Termination of appointment of Stuart Gregory Nixon as a director on 2023-06-30

View Document

04/07/234 July 2023 Appointment of Mr David George Harrison as a director on 2023-06-30

View Document

04/07/234 July 2023 Termination of appointment of Angela Louise Nixon as a secretary on 2023-06-30

View Document

04/07/234 July 2023 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

04/07/234 July 2023 Appointment of Mr Paul Barry as a director on 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/06/2314 June 2023 Second filing of the annual return made up to 2013-07-11

View Document

14/06/2314 June 2023 Second filing of the annual return made up to 2012-07-11

View Document

14/06/2314 June 2023 Second filing of the annual return made up to 2014-07-11

View Document

16/09/2216 September 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/11/212 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/12/201 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/10/1915 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/02/1914 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/10/1726 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRIDENT WATER HOLDINGS LIMITED

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/08/1511 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

21/07/1521 July 2015 01/07/11 STATEMENT OF CAPITAL GBP 10

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/07/1415 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

15/07/1415 July 2014 Annual return made up to 2014-07-11 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/07/1315 July 2013 Annual return made up to 2013-07-11 with full list of shareholders

View Document

15/07/1315 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

05/10/125 October 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

13/07/1213 July 2012 Annual return made up to 2012-07-11 with full list of shareholders

View Document

13/07/1213 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

06/12/116 December 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA LOUISE NIXON / 21/12/2010

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART GREGORY NIXON / 21/12/2010

View Document

12/07/1112 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

11/07/1111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / ANGELA LOUISE NIXON / 21/12/2010

View Document

06/10/106 October 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART GREGORY NIXON / 11/07/2010

View Document

12/07/1012 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA LOUISE NIXON / 11/07/2010

View Document

03/12/093 December 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

15/07/0915 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

14/07/0814 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

26/01/0426 January 2004 REGISTERED OFFICE CHANGED ON 26/01/04 FROM: 23 HIGH STREET PEWSEY WILTSHIRE SN9 5AF

View Document

26/01/0426 January 2004

View Document

14/08/0314 August 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03

View Document

28/08/0228 August 2002 SECRETARY RESIGNED

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 REGISTERED OFFICE CHANGED ON 28/08/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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