TRIMECH ENTERPRISE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Confirmation statement made on 2025-07-31 with no updates |
06/03/256 March 2025 | Registration of charge 019856410006, created on 2025-03-03 |
24/10/2424 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
24/10/2424 October 2024 | |
24/10/2424 October 2024 | |
24/10/2424 October 2024 | |
21/08/2421 August 2024 | Registration of charge 019856410005, created on 2024-08-15 |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-31 with no updates |
03/04/243 April 2024 | Director's details changed for Mr Simon Charles Turner on 2024-02-29 |
14/03/2414 March 2024 | Certificate of change of name |
19/10/2319 October 2023 | |
19/10/2319 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
19/10/2319 October 2023 | |
19/10/2319 October 2023 | |
01/08/231 August 2023 | Confirmation statement made on 2023-07-31 with no updates |
25/10/2225 October 2022 | |
25/10/2225 October 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
07/10/227 October 2022 | |
07/10/227 October 2022 | |
08/09/228 September 2022 | Registration of charge 019856410004, created on 2022-09-06 |
15/02/2215 February 2022 | Memorandum and Articles of Association |
15/02/2215 February 2022 | Resolutions |
15/02/2215 February 2022 | Resolutions |
20/12/2120 December 2021 | Registration of charge 019856410003, created on 2021-12-09 |
15/12/2115 December 2021 | Registration of charge 019856410002, created on 2021-12-09 |
22/11/2122 November 2021 | Cessation of Geoffrey Mark Haines as a person with significant control on 2021-10-19 |
21/10/2121 October 2021 | Termination of appointment of Jonathan Edward Haines-Gadd as a secretary on 2021-10-19 |
21/10/2121 October 2021 | Termination of appointment of Christopher John Palmer as a director on 2021-10-19 |
21/10/2121 October 2021 | Termination of appointment of Geoffrey Mark Haines as a director on 2021-10-19 |
21/10/2121 October 2021 | Appointment of Mr Simon Charles Turner as a director on 2021-10-19 |
21/10/2121 October 2021 | Appointment of Mrs Katharine Rachel Sampson as a director on 2021-10-19 |
21/10/2121 October 2021 | Appointment of Mr Alan John Sampson as a director on 2021-10-19 |
21/10/2121 October 2021 | Appointment of Mr Jeremy Edward Hines as a director on 2021-10-19 |
21/10/2121 October 2021 | Appointment of Mr Paul Richard Athol Byerley as a director on 2021-10-19 |
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 |
05/08/215 August 2021 | Confirmation statement made on 2021-07-31 with no updates |
08/03/218 March 2021 | 31/12/20 UNAUDITED ABRIDGED |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/08/2010 August 2020 | 31/12/19 UNAUDITED ABRIDGED |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
16/07/1916 July 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
27/04/1827 April 2018 | 31/12/17 UNAUDITED ABRIDGED |
02/01/182 January 2018 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN PALMER |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
10/09/1710 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
03/08/173 August 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
13/08/1513 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/08/154 August 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
04/08/154 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MARK HAINES / 04/08/2015 |
11/08/1411 August 2014 | Annual return made up to 31 July 2014 with full list of shareholders |
11/08/1411 August 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD HAINES-GADD / 11/08/2014 |
14/05/1414 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
28/08/1328 August 2013 | Annual return made up to 31 July 2013 with full list of shareholders |
01/05/131 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/01/133 January 2013 | Annual return made up to 14 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
23/08/1223 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/01/126 January 2012 | Annual return made up to 14 December 2011 with full list of shareholders |
05/01/125 January 2012 | REGISTERED OFFICE CHANGED ON 05/01/2012 FROM EVENLODE COURT MAIN ROAD LONG HANBOROUGH WITNEY OXFORDSHIRE OX29 8SZ |
22/06/1122 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/01/1114 January 2011 | Annual return made up to 14 December 2010 with full list of shareholders |
31/08/1031 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MARK HAINES / 04/01/2010 |
04/01/104 January 2010 | Annual return made up to 14 December 2009 with full list of shareholders |
22/10/0922 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
23/12/0823 December 2008 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
11/11/0811 November 2008 | APPOINTMENT TERMINATED SECRETARY REBECCA HAINES GADD |
11/11/0811 November 2008 | SECRETARY APPOINTED MR JONATHAN EDWARD HAINES-GADD |
31/10/0831 October 2008 | 31/12/07 TOTAL EXEMPTION FULL |
17/12/0717 December 2007 | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
28/09/0728 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
21/02/0721 February 2007 | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS |
03/10/063 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
28/12/0528 December 2005 | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS |
03/11/053 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
20/12/0420 December 2004 | RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS |
14/10/0414 October 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
17/12/0317 December 2003 | RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS |
22/09/0322 September 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
11/06/0311 June 2003 | NEW SECRETARY APPOINTED |
11/06/0311 June 2003 | SECRETARY RESIGNED |
13/01/0313 January 2003 | RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS |
26/04/0226 April 2002 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
12/03/0212 March 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
24/01/0224 January 2002 | RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS |
11/12/0111 December 2001 | NC INC ALREADY ADJUSTED 27/11/01 |
11/12/0111 December 2001 | £ NC 100000/400000 27/11 |
07/12/017 December 2001 | NEW SECRETARY APPOINTED |
04/12/014 December 2001 | DIRECTOR RESIGNED |
04/12/014 December 2001 | DIRECTOR RESIGNED |
04/12/014 December 2001 | PAYING UP OF SHARES 27/11/01 |
04/12/014 December 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
29/10/0129 October 2001 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
29/10/0129 October 2001 | LOCATION OF REGISTER OF MEMBERS |
17/10/0117 October 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 |
26/06/0126 June 2001 | REGISTERED OFFICE CHANGED ON 26/06/01 FROM: GROUND FLOOR,FAIRBANK HOUSE ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DP |
19/04/0119 April 2001 | S366A DISP HOLDING AGM 11/12/00 |
16/03/0116 March 2001 | RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS |
20/10/0020 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
31/05/0031 May 2000 | ADOPT ARTICLES 22/05/00 |
26/04/0026 April 2000 | SECRETARY RESIGNED |
26/04/0026 April 2000 | REGISTERED OFFICE CHANGED ON 26/04/00 FROM: EVENLODE COURT MAIN ROAD LONG HANBOROUGH OXON OX8 2LA |
26/04/0026 April 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/04/0026 April 2000 | NEW DIRECTOR APPOINTED |
26/04/0026 April 2000 | NEW DIRECTOR APPOINTED |
18/04/0018 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
31/03/0031 March 2000 | ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99 |
08/02/008 February 2000 | RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS |
03/08/993 August 1999 | RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS |
09/03/999 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
11/05/9811 May 1998 | RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS |
23/03/9823 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
11/04/9711 April 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
02/02/972 February 1997 | RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS |
28/10/9628 October 1996 | RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS |
22/11/9522 November 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
10/11/9510 November 1995 | NEW SECRETARY APPOINTED |
14/08/9514 August 1995 | RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
05/10/945 October 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
28/03/9428 March 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 |
12/01/9412 January 1994 | RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS |
21/02/9321 February 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92 |
24/01/9324 January 1993 | RETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS |
24/01/9324 January 1993 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
31/05/9231 May 1992 | REGISTERED OFFICE CHANGED ON 31/05/92 FROM: AGRICULTURE HOUSE STANTON HARCOURT ROAD EYNSHAM OXFORD OX8 1TW |
20/05/9220 May 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91 |
15/01/9215 January 1992 | RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS |
21/05/9121 May 1991 | DIRECTOR RESIGNED |
16/05/9116 May 1991 | RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS |
21/01/9121 January 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90 |
06/11/906 November 1990 | DIRECTOR RESIGNED |
12/07/9012 July 1990 | PARTICULARS OF MORTGAGE/CHARGE |
27/03/9027 March 1990 | RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS |
24/10/8924 October 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89 |
20/04/8920 April 1989 | RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
13/10/8813 October 1988 | PARTICULARS OF CONTRACT RELATING TO SHARES |
13/09/8813 September 1988 | WD 23/08/88 AD 27/05/88--------- £ SI 44332@1=44332 £ IC 19002/63334 |
13/09/8813 September 1988 | NC INC ALREADY ADJUSTED 27/05/88 |
24/08/8824 August 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88 |
09/08/889 August 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87 |
08/08/888 August 1988 | £ NC 1000/100000 27/05 |
08/08/888 August 1988 | NC INC ALREADY ADJUSTED |
08/08/888 August 1988 | WD 20/06/88 AD 27/05/88--------- £ SI 19000@1=19000 £ IC 2/19002 |
07/06/887 June 1988 | RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
07/06/887 June 1988 | RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
17/08/8717 August 1987 | REGISTERED OFFICE CHANGED ON 17/08/87 FROM: 6A CUMNOR HILL OXFORD OX2 9HA |
14/08/8714 August 1987 | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/08/87 |
14/08/8714 August 1987 | COMPANY NAME CHANGED OXFORD TECHNICAL SOFTWARE LIMITE D CERTIFICATE ISSUED ON 17/08/87 |
03/04/873 April 1987 | ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05 |
31/01/8731 January 1987 | NEW DIRECTOR APPOINTED |
04/02/864 February 1986 | CERTIFICATE OF INCORPORATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TRIMECH ENTERPRISE SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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