TRIMPLIT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Total exemption full accounts made up to 2024-06-30 |
20/11/2420 November 2024 | Confirmation statement made on 2024-11-10 with no updates |
01/07/241 July 2024 | Secretary's details changed for Wincham Accountancy Limited on 2024-04-02 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
06/03/246 March 2024 | Total exemption full accounts made up to 2023-06-30 |
10/11/2310 November 2023 | Confirmation statement made on 2023-11-10 with no updates |
25/10/2325 October 2023 | Confirmation statement made on 2022-11-10 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
10/11/2210 November 2022 | Notification of Christopher Mark Collins as a person with significant control on 2022-10-27 |
10/11/2210 November 2022 | Notification of Lee Philip Collins as a person with significant control on 2022-10-27 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-25 with updates |
25/10/2225 October 2022 | Cessation of Philip Joseph Collins as a person with significant control on 2022-10-25 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/07/211 July 2021 | Termination of appointment of Wincham Accountants Limited as a secretary on 2021-07-01 |
01/07/211 July 2021 | Appointment of Wincham Accountancy Limited as a secretary on 2021-07-01 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-28 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
07/04/217 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/03/203 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES |
18/06/1818 June 2018 | 18/09/14 STATEMENT OF CAPITAL GBP 345330 |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JOSEPH MARK COLLINS |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/06/1629 June 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
29/06/1629 June 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
31/03/1631 March 2016 | 18/09/14 STATEMENT OF CAPITAL GBP 345141 |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
22/07/1522 July 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
06/07/146 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/10/1331 October 2013 | 11/07/13 STATEMENT OF CAPITAL GBP 880800 |
30/09/1330 September 2013 | APPOINTMENT TERMINATED, DIRECTOR MARK ROACH |
30/09/1330 September 2013 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM ROACH |
30/09/1330 September 2013 | DIRECTOR APPOINTED MR PHILIP JOSEPH COLLINS |
30/09/1330 September 2013 | APPOINTMENT TERMINATED, DIRECTOR JAIME VIVES-IVARS |
21/08/1321 August 2013 | DIRECTOR APPOINTED JAIME VIVES-IVARS |
17/07/1317 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/06/1328 June 2013 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WINCHAM LEGAL LIMITED / 10/12/2012 |
28/06/1328 June 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
28/06/1228 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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