TRIM-TECHNIQUE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-24 with no updates

View Document

28/04/2528 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

19/04/2419 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/01/224 January 2022 Cessation of David Christopher Ward as a person with significant control on 2021-12-31

View Document

04/01/224 January 2022 Notification of Trim Technique Holdings Limited as a person with significant control on 2021-12-31

View Document

04/01/224 January 2022 Termination of appointment of David Christopher Ward as a director on 2021-12-31

View Document

04/01/224 January 2022 Termination of appointment of Samantha West-Ward as a secretary on 2021-12-31

View Document

04/01/224 January 2022 Appointment of Mr Ryan Jon Phillips as a director on 2021-12-31

View Document

04/01/224 January 2022 Termination of appointment of Samantha Jayne West-Ward as a director on 2021-12-31

View Document

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

View Document

19/10/2119 October 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/06/2024 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JAYNE WEST / 22/07/2019

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA JAYNE WEST / 22/07/2019

View Document

27/05/2027 May 2020 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA WEST / 22/07/2019

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CHRISTOPHER WARD

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/06/1524 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/06/1425 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

26/06/1326 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED SAMANTHA WEST

View Document

01/11/121 November 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

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

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/10/1230 October 2012 30/10/12 STATEMENT OF CAPITAL GBP 105

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER WARD / 26/06/2012

View Document

26/06/1226 June 2012 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA WEST / 26/06/2012

View Document

26/06/1226 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM 34 LYTCHGATE LANE BURBAGE LEICESTERSHIRE LE10 2DS ENGLAND

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER WARD / 18/10/2011

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 25 THE FAIRWAY, BURBAGE HINCKLEY LEICESTERSHIRE LE10 2TY

View Document

18/10/1118 October 2011 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA WEST / 18/10/2011

View Document

27/06/1127 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/06/1025 June 2010 SAIL ADDRESS CREATED

View Document

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

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER WARD / 24/06/2010

View Document

25/06/1025 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 NEW SECRETARY APPOINTED

View Document

13/12/0713 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

06/11/076 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0725 June 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

10/08/0310 August 2003 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/07/04

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 DIRECTOR RESIGNED

View Document

24/06/0324 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/0324 June 2003 SECRETARY RESIGNED

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