TRILOGY MANAGEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE ELIZABETH MALONEY / 05/10/2018

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / MRS JAYNE ELIZABETH MALONEY / 05/10/2018

View Document

03/09/193 September 2019 CESSATION OF STEPHEN CHRISTOPHER MALONEY AS A PSC

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MALONEY

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN MALONEY

View Document

23/10/1823 October 2018 SECRETARY APPOINTED MRS REBECCA JONES

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 REGISTERED OFFICE CHANGED ON 28/12/2017 FROM WATERVIEW HOUSE 3 ACORN COURT CHESTER CHESHIRE CH2 1JT

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/10/1715 October 2017 SECRETARY APPOINTED MR STEPHEN CHRISTOPHER MALONEY

View Document

15/10/1715 October 2017 APPOINTMENT TERMINATED, SECRETARY REBECCA HARRIS

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

21/07/1521 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/09/142 September 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

08/08/148 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/07/1329 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER MALONEY

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/08/127 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MALONEY

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/09/111 September 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/08/1017 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER MALONEY / 01/01/2010

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED MRS JAYNE ELIZABETH MALONEY

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, SECRETARY JAYNE MALONEY

View Document

22/03/1022 March 2010 SECRETARY APPOINTED MISS REBECCA HARRIS

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/08/0818 August 2008 SECRETARY'S CHANGE OF PARTICULARS / JAYNE MALONEY / 15/08/2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MALONEY / 15/08/2008

View Document

29/05/0829 May 2008 REGISTERED OFFICE CHANGED ON 29/05/2008 FROM 82 WHITBY ROAD ELLESMERE PORT CHESHIRE CH65 0AA

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 REGISTERED OFFICE CHANGED ON 07/08/06 FROM: 145 EDGE LANE LIVERPOOL L7 2PG

View Document

04/10/054 October 2005 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

04/10/054 October 2005 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

21/07/0521 July 2005 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