TRIMSIDE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/04/2512 April 2025 Confirmation statement made on 2025-02-18 with updates

View Document

20/08/2420 August 2024 Termination of appointment of Tom Jarvis as a secretary on 2024-08-14

View Document

20/08/2420 August 2024 Appointment of Mrs Helen Louise Woods as a secretary on 2024-08-14

View Document

20/08/2420 August 2024 Micro company accounts made up to 2024-02-28

View Document

03/03/243 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

03/03/243 March 2024 Termination of appointment of Rory Lane as a secretary on 2024-03-03

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/11/2327 November 2023 Micro company accounts made up to 2023-02-28

View Document

05/03/235 March 2023 Confirmation statement made on 2023-02-18 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/12/212 December 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES

View Document

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/10/1814 October 2018 APPOINTMENT TERMINATED, SECRETARY KINGSLEY RICH

View Document

14/10/1814 October 2018 SECRETARY APPOINTED MR RORY LANE

View Document

25/02/1825 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

25/02/1825 February 2018 Annual accounts for year ending 25 Feb 2018

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

22/02/1722 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 21/02/17

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MR STEPHEN JONES

View Document

21/02/1721 February 2017 Annual accounts for year ending 21 Feb 2017

View Accounts

09/10/169 October 2016 SECRETARY APPOINTED MR KINGSLEY RICH

View Document

19/09/1619 September 2016 TERMINATE SEC APPOINTMENT

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN OWENS

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, SECRETARY JOHN OWENS

View Document

09/03/169 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

12/03/1512 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/03/1512 March 2015 SECRETARY APPOINTED MR JOHN OWENS

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/11/146 November 2014 APPOINTMENT TERMINATED, SECRETARY DAVID BOWERBANK

View Document

11/10/1411 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/03/144 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/10/1321 October 2013 APPOINTMENT TERMINATED, SECRETARY JEREMY LAITHWAITE

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR QUENTIN LAITHWAITE

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED MR RICHARD ALLEN ROBBINS

View Document

19/10/1319 October 2013 DIRECTOR APPOINTED MR JOHN OWENS

View Document

19/10/1319 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/10/1319 October 2013 SECRETARY APPOINTED MR DAVID CHRISTOPHER BOWERBANK

View Document

28/02/1328 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

03/04/123 April 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/03/111 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/02/1023 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR JEAN LAITHWAITE

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL LAITHWAITE

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / QUENTIN FRANCIS ANDERSON LAITHWAITE / 01/02/2010

View Document

06/12/096 December 2009 REGISTERED OFFICE CHANGED ON 06/12/2009 FROM C/O WISTERIA COTTAGE 4 THE BOWERY, DEESIDE LANE SEALAND CHESTER CH1 6BQ UNITED KINGDOM

View Document

05/12/095 December 2009 APPOINTMENT TERMINATED, DIRECTOR SUSAN FLANAGAN

View Document

04/12/094 December 2009 SECRETARY APPOINTED MR JEREMY FRAZER ANDERSON LAITHWAITE

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, DIRECTOR SUSAN FLANAGAN

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/11/096 November 2009 REGISTERED OFFICE CHANGED ON 06/11/2009 FROM CHESTNUT COTTAGE 1 THE BOWERY DEESIDE LANE SEALAND CHESTER CH1 6BQ

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED SECRETARY DAVID BOWERBANK

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR DAVID BOWERBANK

View Document

09/03/099 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 SECRETARY RESIGNED

View Document

21/01/0721 January 2007 REGISTERED OFFICE CHANGED ON 21/01/07 FROM: WISTERIA COTTAGE NO 4 THE BOWERY DEESIDE LANE CHESTER CH1 6BQ

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/11/069 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

08/07/038 July 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

28/06/0328 June 2003 NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/06/0320 June 2003 REGISTERED OFFICE CHANGED ON 20/06/03 FROM: DURWEN HOUSE 7 STANLEY PLACE CHESTER CHESHIRE CH1 2LU

View Document

20/06/0320 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 DIRECTOR RESIGNED

View Document

20/06/0320 June 2003 DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 FIRST GAZETTE

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

01/03/011 March 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

06/03/006 March 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

25/02/9925 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 RETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

19/02/9819 February 1998 RETURN MADE UP TO 18/02/98; FULL LIST OF MEMBERS

View Document

17/09/9717 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

23/04/9723 April 1997 S369(4) SHT NOTICE MEET 23/03/97

View Document

26/03/9726 March 1997 RETURN MADE UP TO 18/02/97; FULL LIST OF MEMBERS

View Document

20/02/9720 February 1997 ADOPT MEM AND ARTS 09/02/97

View Document

19/02/9719 February 1997 NEW DIRECTOR APPOINTED

View Document

19/02/9719 February 1997 NEW DIRECTOR APPOINTED

View Document

19/02/9719 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/9719 February 1997 SECRETARY RESIGNED

View Document

19/02/9719 February 1997 REGISTERED OFFICE CHANGED ON 19/02/97 FROM: DEESIDE HOUSE SEALAND CHESTER

View Document

22/10/9622 October 1996 STRIKE-OFF ACTION DISCONTINUED

View Document

17/10/9617 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95

View Document

17/10/9617 October 1996 RETURN MADE UP TO 18/02/96; FULL LIST OF MEMBERS

View Document

17/10/9617 October 1996 EXEMPTION FROM APPOINTING AUDITORS 10/10/96

View Document

17/10/9617 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/96

View Document

30/07/9630 July 1996 FIRST GAZETTE

View Document

05/12/955 December 1995 STRIKE-OFF ACTION DISCONTINUED

View Document

30/11/9530 November 1995 RETURN MADE UP TO 18/02/95; FULL LIST OF MEMBERS

View Document

22/08/9522 August 1995 FIRST GAZETTE

View Document

27/04/9427 April 1994 REGISTERED OFFICE CHANGED ON 27/04/94 FROM: 100 WHITE LION STREET LONDON N1 9PF

View Document

27/04/9427 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9427 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/9418 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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