TRIM-TECHNIQUE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Confirmation statement made on 2025-06-24 with no updates |
28/04/2528 April 2025 | Micro company accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-24 with no updates |
19/04/2419 April 2024 | Micro company accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-24 with no updates |
28/03/2328 March 2023 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
04/01/224 January 2022 | Cessation of David Christopher Ward as a person with significant control on 2021-12-31 |
04/01/224 January 2022 | Notification of Trim Technique Holdings Limited as a person with significant control on 2021-12-31 |
04/01/224 January 2022 | Termination of appointment of David Christopher Ward as a director on 2021-12-31 |
04/01/224 January 2022 | Termination of appointment of Samantha West-Ward as a secretary on 2021-12-31 |
04/01/224 January 2022 | Appointment of Mr Ryan Jon Phillips as a director on 2021-12-31 |
04/01/224 January 2022 | Termination of appointment of Samantha Jayne West-Ward as a director on 2021-12-31 |
04/01/224 January 2022 | Registered office address changed from 34 Lychgate Lane Burbage Leicestershire LE10 2DS to 79 Elwell Avenue Barwell Leicester LE9 8FH on 2022-01-04 |
19/10/2119 October 2021 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-24 with no updates |
15/04/2115 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
24/06/2024 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JAYNE WEST / 22/07/2019 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES |
27/05/2027 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA JAYNE WEST / 22/07/2019 |
27/05/2027 May 2020 | SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA WEST / 22/07/2019 |
29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
20/11/1820 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CHRISTOPHER WARD |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
24/06/1624 June 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
21/01/1621 January 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
24/06/1524 June 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
25/06/1425 June 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
26/06/1326 June 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
15/11/1215 November 2012 | DIRECTOR APPOINTED SAMANTHA WEST |
01/11/121 November 2012 | STATEMENT OF COMPANY'S OBJECTS |
01/11/121 November 2012 | THAT THE DIRECTORS BE AND ARE PERMITTED TO EXERCISE THEIR POWER UNDER SECTION 175 OF THE COMPANIES ACT 2006 TO AUTHORISED DIRECTORS CONFLICTS OF INTEREST 25/10/2012 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
30/10/1230 October 2012 | 30/10/12 STATEMENT OF CAPITAL GBP 105 |
26/06/1226 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER WARD / 26/06/2012 |
26/06/1226 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA WEST / 26/06/2012 |
26/06/1226 June 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
25/06/1225 June 2012 | REGISTERED OFFICE CHANGED ON 25/06/2012 FROM 34 LYTCHGATE LANE BURBAGE LEICESTERSHIRE LE10 2DS ENGLAND |
09/11/119 November 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
18/10/1118 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER WARD / 18/10/2011 |
18/10/1118 October 2011 | REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 25 THE FAIRWAY, BURBAGE HINCKLEY LEICESTERSHIRE LE10 2TY |
18/10/1118 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA WEST / 18/10/2011 |
27/06/1127 June 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
25/06/1025 June 2010 | SAIL ADDRESS CREATED |
25/06/1025 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER WARD / 24/06/2010 |
25/06/1025 June 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
10/12/0910 December 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
25/06/0925 June 2009 | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
24/11/0824 November 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
25/06/0825 June 2008 | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS |
13/12/0713 December 2007 | NEW SECRETARY APPOINTED |
13/12/0713 December 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
12/12/0712 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
06/11/076 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
25/06/0725 June 2007 | RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS |
09/01/079 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
14/07/0614 July 2006 | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS |
05/06/065 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
07/07/057 July 2005 | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS |
27/04/0527 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
29/07/0429 July 2004 | RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS |
10/08/0310 August 2003 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/07/04 |
01/07/031 July 2003 | NEW DIRECTOR APPOINTED |
01/07/031 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/06/0324 June 2003 | DIRECTOR RESIGNED |
24/06/0324 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/06/0324 June 2003 | SECRETARY RESIGNED |
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