TRIDENT WINDOWS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Termination of appointment of Carmine Liotti as a director on 2025-01-23

View Document

23/01/2523 January 2025 Cessation of Carmine Liotti as a person with significant control on 2025-01-23

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-04-30

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

01/06/231 June 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-04-30

View Document

20/12/2220 December 2022 Cessation of Guiseppe Pino Liotti as a person with significant control on 2022-12-20

View Document

20/12/2220 December 2022 Notification of Carmine Liotti as a person with significant control on 2022-12-20

View Document

20/12/2220 December 2022 Termination of appointment of Giuseppe Pino Liotti as a secretary on 2022-12-20

View Document

20/12/2220 December 2022 Termination of appointment of Guiseppe Pino Liotti as a director on 2022-12-20

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

11/11/2211 November 2022 Change of details for Mr Joseph Pino Liotti as a person with significant control on 2022-11-11

View Document

11/11/2211 November 2022 Director's details changed for Mr Joseph Pino Liotti on 2022-11-11

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/01/2217 January 2022 Appointment of Mr John Liotti as a director on 2022-01-14

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-04-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

14/06/1814 June 2018 Registered office address changed from , 10-14 Portland Industrial Estate, Portland Street, Bury, BL9 6EY to Unit 3 Sion Street Radcliffe Manchester M26 3SB on 2018-06-14

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM 10-14 PORTLAND INDUSTRIAL ESTATE PORTLAND STREET BURY BL9 6EY

View Document

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH PINO LIOTTI

View Document

01/06/171 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/07/164 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/06/1530 June 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/07/141 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/07/139 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/07/123 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/07/1113 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CARMINE LIOTTI / 27/06/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PINO LIOTTI / 27/06/2010

View Document

08/07/108 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/07/0720 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 NEW SECRETARY APPOINTED

View Document

24/05/0724 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

08/08/068 August 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

26/08/0526 August 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

16/06/0416 June 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

13/07/0313 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

21/06/0121 June 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

05/07/005 July 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

05/07/995 July 1999 RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS

View Document

04/06/994 June 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

30/06/9830 June 1998 RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS

View Document

24/05/9824 May 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

03/07/973 July 1997 RETURN MADE UP TO 27/06/97; NO CHANGE OF MEMBERS

View Document

23/05/9723 May 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

26/06/9626 June 1996 RETURN MADE UP TO 27/06/96; NO CHANGE OF MEMBERS

View Document

07/06/967 June 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

25/09/9525 September 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

04/07/954 July 1995 RETURN MADE UP TO 27/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/07/941 July 1994 RETURN MADE UP TO 27/06/94; NO CHANGE OF MEMBERS

View Document

18/05/9418 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

02/07/932 July 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

02/07/932 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/932 July 1993 RETURN MADE UP TO 27/06/93; NO CHANGE OF MEMBERS

View Document

05/08/925 August 1992 RETURN MADE UP TO 27/06/92; FULL LIST OF MEMBERS

View Document

05/08/925 August 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

06/05/926 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

26/03/9226 March 1992 DIRECTOR RESIGNED

View Document

10/03/9210 March 1992 EXEMPTION FROM APPOINTING AUDITORS 27/02/92

View Document

28/11/9128 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9118 July 1991 RETURN MADE UP TO 27/06/91; FULL LIST OF MEMBERS

View Document

29/05/9129 May 1991 REGISTERED OFFICE CHANGED ON 29/05/91 FROM: UNIT 13, BURY BUSINESS CENTRE KAY STREET BURY BL9 6BU

View Document

29/05/9129 May 1991

View Document

19/04/9119 April 1991 NEW DIRECTOR APPOINTED

View Document

11/04/9111 April 1991 REGISTERED OFFICE CHANGED ON 11/04/91 FROM: UNIT 1 CARLISLE STREET BLACKBURN LANCASHIRE

View Document

11/04/9111 April 1991

View Document

05/03/915 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

17/10/9017 October 1990 NEW DIRECTOR APPOINTED

View Document

08/10/908 October 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/09/90

View Document

08/10/908 October 1990 NC INC ALREADY ADJUSTED 06/09/90

View Document

27/07/9027 July 1990 REGISTERED OFFICE CHANGED ON 27/07/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP

View Document

27/07/9027 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9027 July 1990

View Document

09/07/909 July 1990 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