TRIMECH ENTERPRISE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

06/03/256 March 2025 Registration of charge 019856410006, created on 2025-03-03

View Document

24/10/2424 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

24/10/2424 October 2024

View Document

24/10/2424 October 2024

View Document

24/10/2424 October 2024

View Document

21/08/2421 August 2024 Registration of charge 019856410005, created on 2024-08-15

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

03/04/243 April 2024 Director's details changed for Mr Simon Charles Turner on 2024-02-29

View Document

14/03/2414 March 2024 Certificate of change of name

View Document

19/10/2319 October 2023

View Document

19/10/2319 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

19/10/2319 October 2023

View Document

19/10/2319 October 2023

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

25/10/2225 October 2022

View Document

25/10/2225 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

07/10/227 October 2022

View Document

07/10/227 October 2022

View Document

08/09/228 September 2022 Registration of charge 019856410004, created on 2022-09-06

View Document

15/02/2215 February 2022 Memorandum and Articles of Association

View Document

15/02/2215 February 2022 Resolutions

View Document

15/02/2215 February 2022 Resolutions

View Document

20/12/2120 December 2021 Registration of charge 019856410003, created on 2021-12-09

View Document

15/12/2115 December 2021 Registration of charge 019856410002, created on 2021-12-09

View Document

22/11/2122 November 2021 Cessation of Geoffrey Mark Haines as a person with significant control on 2021-10-19

View Document

21/10/2121 October 2021 Termination of appointment of Jonathan Edward Haines-Gadd as a secretary on 2021-10-19

View Document

21/10/2121 October 2021 Termination of appointment of Christopher John Palmer as a director on 2021-10-19

View Document

21/10/2121 October 2021 Termination of appointment of Geoffrey Mark Haines as a director on 2021-10-19

View Document

21/10/2121 October 2021 Appointment of Mr Simon Charles Turner as a director on 2021-10-19

View Document

21/10/2121 October 2021 Appointment of Mrs Katharine Rachel Sampson as a director on 2021-10-19

View Document

21/10/2121 October 2021 Appointment of Mr Alan John Sampson as a director on 2021-10-19

View Document

21/10/2121 October 2021 Appointment of Mr Jeremy Edward Hines as a director on 2021-10-19

View Document

21/10/2121 October 2021 Appointment of Mr Paul Richard Athol Byerley as a director on 2021-10-19

View Document

21/10/2121 October 2021 Registered office address changed from 6-7 Bankside Hanborough Business Park Long Hanborough Witney Oxfordshire OX29 8LJ to Building 500 Abbey Park Stareton Kenilworth Warwickshire CV8 2LY on 2021-10-21

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

08/03/218 March 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/08/2010 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

16/07/1916 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

27/04/1827 April 2018 31/12/17 UNAUDITED ABRIDGED

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN PALMER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/09/1710 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/08/154 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MARK HAINES / 04/08/2015

View Document

11/08/1411 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

11/08/1411 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD HAINES-GADD / 11/08/2014

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/01/126 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM EVENLODE COURT MAIN ROAD LONG HANBOROUGH WITNEY OXFORDSHIRE OX29 8SZ

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/01/1114 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MARK HAINES / 04/01/2010

View Document

04/01/104 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED SECRETARY REBECCA HAINES GADD

View Document

11/11/0811 November 2008 SECRETARY APPOINTED MR JONATHAN EDWARD HAINES-GADD

View Document

31/10/0831 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

17/12/0717 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/06/0311 June 2003 NEW SECRETARY APPOINTED

View Document

11/06/0311 June 2003 SECRETARY RESIGNED

View Document

13/01/0313 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0212 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 NC INC ALREADY ADJUSTED 27/11/01

View Document

11/12/0111 December 2001 £ NC 100000/400000 27/11

View Document

07/12/017 December 2001 NEW SECRETARY APPOINTED

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 PAYING UP OF SHARES 27/11/01

View Document

04/12/014 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

29/10/0129 October 2001 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/0117 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/06/0126 June 2001 REGISTERED OFFICE CHANGED ON 26/06/01 FROM: GROUND FLOOR,FAIRBANK HOUSE ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DP

View Document

19/04/0119 April 2001 S366A DISP HOLDING AGM 11/12/00

View Document

16/03/0116 March 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

31/05/0031 May 2000 ADOPT ARTICLES 22/05/00

View Document

26/04/0026 April 2000 SECRETARY RESIGNED

View Document

26/04/0026 April 2000 REGISTERED OFFICE CHANGED ON 26/04/00 FROM: EVENLODE COURT MAIN ROAD LONG HANBOROUGH OXON OX8 2LA

View Document

26/04/0026 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

31/03/0031 March 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99

View Document

08/02/008 February 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS

View Document

09/03/999 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

11/04/9711 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

02/02/972 February 1997 RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS

View Document

22/11/9522 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

10/11/9510 November 1995 NEW SECRETARY APPOINTED

View Document

14/08/9514 August 1995 RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/10/945 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

28/03/9428 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

12/01/9412 January 1994 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

21/02/9321 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

24/01/9324 January 1993 RETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS

View Document

24/01/9324 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9231 May 1992 REGISTERED OFFICE CHANGED ON 31/05/92 FROM: AGRICULTURE HOUSE STANTON HARCOURT ROAD EYNSHAM OXFORD OX8 1TW

View Document

20/05/9220 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

15/01/9215 January 1992 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

21/05/9121 May 1991 DIRECTOR RESIGNED

View Document

16/05/9116 May 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

21/01/9121 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

06/11/906 November 1990 DIRECTOR RESIGNED

View Document

12/07/9012 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9027 March 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

20/04/8920 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/10/8813 October 1988 PARTICULARS OF CONTRACT RELATING TO SHARES

View Document

13/09/8813 September 1988 WD 23/08/88 AD 27/05/88--------- £ SI 44332@1=44332 £ IC 19002/63334

View Document

13/09/8813 September 1988 NC INC ALREADY ADJUSTED 27/05/88

View Document

24/08/8824 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

09/08/889 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

08/08/888 August 1988 £ NC 1000/100000 27/05

View Document

08/08/888 August 1988 NC INC ALREADY ADJUSTED

View Document

08/08/888 August 1988 WD 20/06/88 AD 27/05/88--------- £ SI 19000@1=19000 £ IC 2/19002

View Document

07/06/887 June 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

07/06/887 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

17/08/8717 August 1987 REGISTERED OFFICE CHANGED ON 17/08/87 FROM: 6A CUMNOR HILL OXFORD OX2 9HA

View Document

14/08/8714 August 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/08/87

View Document

14/08/8714 August 1987 COMPANY NAME CHANGED OXFORD TECHNICAL SOFTWARE LIMITE D CERTIFICATE ISSUED ON 17/08/87

View Document

03/04/873 April 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

31/01/8731 January 1987 NEW DIRECTOR APPOINTED

View Document

04/02/864 February 1986 CERTIFICATE OF INCORPORATION

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