TRIDENT WATER SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 |
21/08/2521 August 2025 New | |
21/08/2521 August 2025 New | |
21/08/2521 August 2025 New | |
22/07/2522 July 2025 New | Registration of charge 044835790003, created on 2025-07-18 |
21/07/2521 July 2025 New | Confirmation statement made on 2025-07-11 with no updates |
01/04/251 April 2025 | Registration of charge 044835790002, created on 2025-03-26 |
17/01/2517 January 2025 | Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31 |
17/01/2517 January 2025 | Termination of appointment of Paul Barry as a director on 2024-12-31 |
02/10/242 October 2024 | Appointment of Mr Brian Shannon as a director on 2024-10-01 |
02/10/242 October 2024 | Appointment of Mr Ben Bridger as a director on 2024-10-01 |
18/07/2418 July 2024 | Satisfaction of charge 044835790001 in full |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-11 with no updates |
12/07/2412 July 2024 | Change of details for Trident Water Holdings Limited as a person with significant control on 2024-02-12 |
02/04/242 April 2024 | Registration of charge 044835790001, created on 2024-03-21 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
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 |
10/12/2310 December 2023 | Termination of appointment of David George Harrison as a director on 2023-11-20 |
10/12/2310 December 2023 | Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20 |
26/07/2326 July 2023 | Appointment of Mr Andy Wareham as a director on 2023-07-26 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-11 with updates |
13/07/2313 July 2023 | Memorandum and Articles of Association |
13/07/2313 July 2023 | Resolutions |
13/07/2313 July 2023 | Resolutions |
11/07/2311 July 2023 | Statement of company's objects |
05/07/235 July 2023 | Appointment of Mr Thomas Gray as a secretary on 2023-06-30 |
04/07/234 July 2023 | Termination of appointment of Angela Louise Nixon as a director on 2023-06-30 |
04/07/234 July 2023 | Termination of appointment of Stuart Gregory Nixon as a director on 2023-06-30 |
04/07/234 July 2023 | Appointment of Mr David George Harrison as a director on 2023-06-30 |
04/07/234 July 2023 | Termination of appointment of Angela Louise Nixon as a secretary on 2023-06-30 |
04/07/234 July 2023 | Current accounting period extended from 2024-06-30 to 2024-12-31 |
04/07/234 July 2023 | Appointment of Mr Paul Barry as a director on 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/06/2314 June 2023 | Second filing of the annual return made up to 2013-07-11 |
14/06/2314 June 2023 | Second filing of the annual return made up to 2012-07-11 |
14/06/2314 June 2023 | Second filing of the annual return made up to 2014-07-11 |
16/09/2216 September 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/11/212 November 2021 | Total exemption full accounts made up to 2021-06-30 |
16/07/2116 July 2021 | Confirmation statement made on 2021-07-11 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/12/201 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/10/1915 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/02/1914 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/10/1726 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRIDENT WATER HOLDINGS LIMITED |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
27/07/1627 July 2016 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
04/11/154 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
11/08/1511 August 2015 | Annual return made up to 11 July 2015 with full list of shareholders |
21/07/1521 July 2015 | 01/07/11 STATEMENT OF CAPITAL GBP 10 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
15/07/1415 July 2014 | Annual return made up to 11 July 2014 with full list of shareholders |
15/07/1415 July 2014 | Annual return made up to 2014-07-11 with full list of shareholders |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
15/07/1315 July 2013 | Annual return made up to 2013-07-11 with full list of shareholders |
15/07/1315 July 2013 | Annual return made up to 11 July 2013 with full list of shareholders |
05/10/125 October 2012 | 30/06/12 TOTAL EXEMPTION FULL |
13/07/1213 July 2012 | Annual return made up to 2012-07-11 with full list of shareholders |
13/07/1213 July 2012 | Annual return made up to 11 July 2012 with full list of shareholders |
06/12/116 December 2011 | 30/06/11 TOTAL EXEMPTION FULL |
12/07/1112 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA LOUISE NIXON / 21/12/2010 |
12/07/1112 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STUART GREGORY NIXON / 21/12/2010 |
12/07/1112 July 2011 | Annual return made up to 11 July 2011 with full list of shareholders |
11/07/1111 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA LOUISE NIXON / 21/12/2010 |
06/10/106 October 2010 | 30/06/10 TOTAL EXEMPTION FULL |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART GREGORY NIXON / 11/07/2010 |
12/07/1012 July 2010 | Annual return made up to 11 July 2010 with full list of shareholders |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA LOUISE NIXON / 11/07/2010 |
03/12/093 December 2009 | 30/06/09 TOTAL EXEMPTION FULL |
15/07/0915 July 2009 | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS |
08/10/088 October 2008 | 30/06/08 TOTAL EXEMPTION FULL |
14/07/0814 July 2008 | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS |
13/11/0713 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
12/07/0712 July 2007 | RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS |
25/10/0625 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
18/07/0618 July 2006 | RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS |
18/10/0518 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
18/07/0518 July 2005 | RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS |
29/09/0429 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
02/08/042 August 2004 | RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS |
26/01/0426 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
26/01/0426 January 2004 | REGISTERED OFFICE CHANGED ON 26/01/04 FROM: 23 HIGH STREET PEWSEY WILTSHIRE SN9 5AF |
26/01/0426 January 2004 | |
14/08/0314 August 2003 | RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS |
16/04/0316 April 2003 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03 |
28/08/0228 August 2002 | SECRETARY RESIGNED |
28/08/0228 August 2002 | NEW DIRECTOR APPOINTED |
28/08/0228 August 2002 | |
28/08/0228 August 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/08/0228 August 2002 | REGISTERED OFFICE CHANGED ON 28/08/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
28/08/0228 August 2002 | DIRECTOR RESIGNED |
11/07/0211 July 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TRIDENT WATER SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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