TRILOGY AUTO SECURITY & HI-FI LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Unaudited abridged accounts made up to 2024-10-31 |
11/02/2511 February 2025 | Confirmation statement made on 2025-01-30 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
04/07/244 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-30 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/05/2331 May 2023 | Unaudited abridged accounts made up to 2022-10-31 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-30 with updates |
30/01/2330 January 2023 | Termination of appointment of Nina Zoe Doyle as a secretary on 2023-01-30 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/07/2120 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | 31/10/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES |
05/08/195 August 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/08/1830 August 2018 | CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
01/09/171 September 2017 | CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES |
28/06/1728 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
23/09/1623 September 2016 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES |
28/07/1628 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/10/1530 October 2015 | Annual return made up to 12 August 2015 with full list of shareholders |
22/05/1522 May 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
25/09/1425 September 2014 | Annual return made up to 12 August 2014 with full list of shareholders |
08/07/148 July 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
12/09/1312 September 2013 | Annual return made up to 12 August 2013 with full list of shareholders |
12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
29/10/1229 October 2012 | Annual return made up to 12 August 2012 with full list of shareholders |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/10/1124 October 2011 | Annual return made up to 12 August 2011 with full list of shareholders |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
25/10/1025 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DOYLE / 12/08/2010 |
25/10/1025 October 2010 | Annual return made up to 12 August 2010 with full list of shareholders |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
05/11/095 November 2009 | Annual return made up to 12 August 2009 with full list of shareholders |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
17/06/0917 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / NINA DIXON / 15/07/2007 |
11/02/0911 February 2009 | RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS |
04/02/094 February 2009 | RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS |
25/07/0825 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
24/07/0824 July 2008 | REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 5 STANLEY SQUARE STALYBRIDGE CHESHIRE SK15 1SR |
06/09/076 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
06/09/076 September 2007 | RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS |
19/07/0719 July 2007 | RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS |
19/07/0719 July 2007 | RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS |
09/01/079 January 2007 | STRIKE-OFF ACTION SUSPENDED |
07/09/067 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
08/06/068 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
14/03/0614 March 2006 | FIRST GAZETTE |
04/10/044 October 2004 | RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS |
14/06/0414 June 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
31/10/0331 October 2003 | RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS |
31/10/0331 October 2003 | REGISTERED OFFICE CHANGED ON 31/10/03 FROM: 5 STANLEY SQUARE STALYBRIDGE CHESHIRE SK15 1SR |
21/10/0221 October 2002 | ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/10/03 |
11/10/0211 October 2002 | REGISTERED OFFICE CHANGED ON 11/10/02 FROM: 18 CHURCH ST ASHTON UNDER LYNE LANCASHIRE OL6 6XE |
11/10/0211 October 2002 | NEW SECRETARY APPOINTED |
11/10/0211 October 2002 | NEW DIRECTOR APPOINTED |
15/08/0215 August 2002 | DIRECTOR RESIGNED |
15/08/0215 August 2002 | SECRETARY RESIGNED |
12/08/0212 August 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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