TRIWOOD PROJECT SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/02/2527 February 2025 | Micro company accounts made up to 2024-06-30 |
| 01/07/241 July 2024 | Confirmation statement made on 2024-06-29 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 08/03/248 March 2024 | Micro company accounts made up to 2023-06-30 |
| 05/07/235 July 2023 | Confirmation statement made on 2023-06-29 with updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 22/06/2322 June 2023 | Cancellation of shares. Statement of capital on 2023-05-10 |
| 07/06/237 June 2023 | Purchase of own shares. |
| 18/05/2318 May 2023 | Change of details for Robert Petchey as a person with significant control on 2023-05-10 |
| 18/05/2318 May 2023 | Cessation of Julia Petchey as a person with significant control on 2023-05-10 |
| 18/05/2318 May 2023 | Termination of appointment of Julia Petchey as a director on 2023-05-10 |
| 14/02/2314 February 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 05/07/215 July 2021 | Confirmation statement made on 2021-06-29 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 24/06/2124 June 2021 | Micro company accounts made up to 2020-06-30 |
| 02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 14/03/1914 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 19/06/1819 June 2018 | PSC'S CHANGE OF PARTICULARS / ROBERT PETCHEY / 19/06/2018 |
| 06/03/186 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT PETCHEY |
| 12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA PETCHEY |
| 12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 22/03/1722 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 07/07/167 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 01/07/151 July 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 11/03/1511 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 03/07/143 July 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 13/03/1413 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 03/07/133 July 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 26/02/1326 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 03/07/123 July 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 02/02/122 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 06/07/116 July 2011 | Annual return made up to 29 June 2011 with full list of shareholders |
| 22/07/1022 July 2010 | REGISTERED OFFICE CHANGED ON 22/07/2010 FROM 2ND FLOOR 30 CHARLOTTE STREET MANCHESTER M1 4EX UNITED KINGDOM |
| 21/07/1021 July 2010 | DIRECTOR APPOINTED JULIA PETCHEY |
| 05/07/105 July 2010 | DIRECTOR APPOINTED ROBERT PETCHEY |
| 30/06/1030 June 2010 | 30/06/10 STATEMENT OF CAPITAL GBP 100 |
| 29/06/1029 June 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
| 29/06/1029 June 2010 | 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