TRISOFT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-11-06 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-11-06 with updates

View Document

14/09/2314 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

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

View Accounts

30/06/2030 June 2020 31/12/19 AUDITED ABRIDGED

View Document

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

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

06/03/196 March 2019 31/12/18 AUDITED ABRIDGED

View Document

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

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR RANCE VAN LIERE

View Document

24/09/1824 September 2018 31/12/17 AUDITED ABRIDGED

View Document

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

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

26/09/1726 September 2017 31/12/16 AUDITED ABRIDGED

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR LESLEY SMART

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR RACHAEL HARRISON

View Document

25/11/1625 November 2016 DIRECTOR APPOINTED MS RACHAEL HARRISON

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

29/02/1629 February 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MS LESLEYANN SMART

View Document

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

View Accounts

14/11/1514 November 2015 APPOINTMENT TERMINATED, DIRECTOR NASIR HYDER

View Document

09/11/159 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

03/10/153 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

14/03/1514 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/02/1527 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049558940003

View Document

23/12/1423 December 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

12/06/1412 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

04/12/134 December 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

13/09/1313 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM UNIT 8 DUNSTON PLACE DUNSTON ROAD CHESTERFIELD DERBYSHIRE S41 8NL

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED NASIR HYDER

View Document

02/04/132 April 2013 AUDITOR'S RESIGNATION

View Document

05/12/125 December 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

16/01/1216 January 2012 SECTION 519

View Document

15/12/1115 December 2011 SECTION 519

View Document

30/11/1130 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

01/11/111 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

26/10/1126 October 2011 SECRETARY APPOINTED MR NIGEL PAUL ROGERS

View Document

04/05/114 May 2011 QUOTING SECTION 519

View Document

16/03/1116 March 2011 DISS40 (DISS40(SOAD))

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED MR DAVID EMRYS JONES

View Document

11/03/1111 March 2011 Annual return made up to 6 November 2010 with full list of shareholders

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP MOAKES

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER LLOYD

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP MOAKES

View Document

13/05/1013 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER WILLIAM LLOYD / 10/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PAUL ROGERS / 10/11/2009

View Document

20/10/0920 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

26/11/0826 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

07/12/077 December 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 AUD RES REF SECT 394

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/0711 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0711 July 2007 NC INC ALREADY ADJUSTED 25/06/07

View Document

11/07/0711 July 2007 APPROVE SHARE ALLOTMENT 24/06/07

View Document

11/07/0711 July 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/07/0711 July 2007 £ NC 100000/300000 24/06

View Document

10/07/0710 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/076 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/11/0621 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 SECTION 394 AUD RES

View Document

19/12/0519 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/11/0517 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 COMPANY NAME CHANGED ENHANCED RIGHT LIMITED CERTIFICATE ISSUED ON 05/07/04

View Document

14/05/0414 May 2004 REGISTERED OFFICE CHANGED ON 14/05/04 FROM: 35/47 NORTH CHURCH STREET SHEFFIELD SOUTH YORKSHIRE S1 2DH

View Document

15/04/0415 April 2004 £ NC 1000/100000 26/03

View Document

15/04/0415 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0415 April 2004 SHARES AGREEMENT OTC

View Document

15/04/0415 April 2004 NC INC ALREADY ADJUSTED 26/03/04

View Document

25/02/0425 February 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

01/12/031 December 2003 DIRECTOR RESIGNED

View Document

01/12/031 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 REGISTERED OFFICE CHANGED ON 01/12/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

01/12/031 December 2003 SECRETARY RESIGNED

View Document

06/11/036 November 2003 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