TRILLIUM SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Termination of appointment of Mark David Grafton as a director on 2025-07-14 |
17/07/2517 July 2025 New | Appointment of Mr Sacha Bielawski as a director on 2025-07-15 |
27/05/2527 May 2025 | Confirmation statement made on 2025-05-25 with no updates |
23/11/2423 November 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
23/11/2423 November 2024 | |
17/10/2417 October 2024 | |
17/10/2417 October 2024 | |
23/09/2423 September 2024 | Appointment of Mr Mark David Grafton as a director on 2024-09-23 |
23/09/2423 September 2024 | Appointment of Ms Else Christina Hamilton as a director on 2024-09-23 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-25 with no updates |
23/10/2323 October 2023 | |
23/10/2323 October 2023 | |
23/10/2323 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
23/10/2323 October 2023 | |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-25 with no updates |
02/02/232 February 2023 | Termination of appointment of Gerard John Gualtieri as a director on 2023-01-31 |
16/01/2316 January 2023 | Registered office address changed from Solo House the Courtyard London Road Horsham West Sussex RH12 1AT to 107 Cheapside London EC2V 6DN on 2023-01-16 |
12/12/2212 December 2022 | |
12/12/2212 December 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
06/10/226 October 2022 | Registration of charge 072640220003, created on 2022-09-30 |
26/09/2226 September 2022 | |
26/09/2226 September 2022 | |
20/01/2220 January 2022 | Amended audit exemption subsidiary accounts made up to 2020-12-31 |
20/01/2220 January 2022 | |
03/12/213 December 2021 | Registration of charge 072640220002, created on 2021-11-26 |
21/10/2121 October 2021 | |
21/10/2121 October 2021 | |
18/10/2118 October 2021 | Total exemption full accounts made up to 2020-12-31 |
30/03/2030 March 2020 | PREVEXT FROM 30/06/2019 TO 31/12/2019 |
14/11/1914 November 2019 | DIRECTOR APPOINTED MR. JOSHUA ROWE |
14/11/1914 November 2019 | DIRECTOR APPOINTED MR ALAN PERESTRELLO |
14/11/1914 November 2019 | DIRECTOR APPOINTED MR GAVIN JOHN POLLOCK |
11/11/1911 November 2019 | APPOINTMENT TERMINATED, DIRECTOR ANTONY TOWERS |
18/07/1918 July 2019 | ADOPT ARTICLES 30/06/2019 |
05/07/195 July 2019 | APPOINTMENT TERMINATED, DIRECTOR GAVIN POLLOCK |
05/07/195 July 2019 | APPOINTMENT TERMINATED, DIRECTOR ALAN PERESTRELLO |
05/07/195 July 2019 | APPOINTMENT TERMINATED, SECRETARY ALAN PERESTRELLO |
05/07/195 July 2019 | DIRECTOR APPOINTED MR GERARD JOHN GUALTIERI |
05/07/195 July 2019 | DIRECTOR APPOINTED MR ANTONY JOHN TOWERS |
05/07/195 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEARCOURSE PARTNERSHIP ACQUIRECO LTD |
05/07/195 July 2019 | CESSATION OF GAVIN JOHN POLLOCK AS A PSC |
05/07/195 July 2019 | CESSATION OF ALAN PERESTRELLO AS A PSC |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
16/11/1816 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
17/11/1717 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
27/05/1627 May 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
15/11/1515 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
13/06/1513 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
06/06/146 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
21/06/1321 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR ALAN PERESTRELLO / 25/05/2013 |
21/06/1321 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN POLLOCK / 25/05/2013 |
21/06/1321 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PERESTRELLO / 25/05/2013 |
21/06/1321 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
31/05/1231 May 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
12/01/1212 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
01/09/111 September 2011 | PREVEXT FROM 31/05/2011 TO 30/06/2011 |
31/05/1131 May 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
25/05/1025 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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