TROUGH-TEC SYSTEMS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Termination of appointment of Lucy Prior as a director on 2025-02-28

View Document

03/06/253 June 2025 Purchase of own shares.

View Document

30/05/2530 May 2025 Cancellation of shares. Statement of capital on 2025-03-18

View Document

03/04/253 April 2025 Termination of appointment of Gary Michael Elliott as a director on 2025-03-18

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

05/03/245 March 2024 Termination of appointment of John Smith as a director on 2024-02-08

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with updates

View Document

11/01/2411 January 2024 Satisfaction of charge 076887410002 in full

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

09/03/239 March 2023 Appointment of Kyle Gordon Butler as a director on 2023-03-01

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

09/01/209 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SMITH / 28/02/2019

View Document

21/01/1921 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

28/11/1728 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

06/04/176 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076887410002

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/07/1522 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NICKLEN

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/10/1414 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076887410001

View Document

22/08/1422 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED LINDSAY DIANNE HARWOOD

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARY MICHAEL ELLIOTT / 15/07/2013

View Document

28/08/1328 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

05/06/135 June 2013 DIRECTOR APPOINTED GARY MICHAEL ELLIOTT

View Document

03/01/133 January 2013 CURRSHO FROM 30/06/2013 TO 30/04/2013

View Document

02/01/132 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR IAN PARKER

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR MACARTAN FLANAGAN

View Document

19/07/1219 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED JOHN SMITH

View Document

21/03/1221 March 2012 30/06/11 STATEMENT OF CAPITAL GBP 1000

View Document

02/08/112 August 2011 ADOPT ARTICLES 30/06/2011

View Document

26/07/1126 July 2011 SECRETARY APPOINTED MR MICHAEL DAVID HIRD

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MR MACARTAN THOMAS FLANAGAN

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MR MICHAEL DAVID HIRD

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MR STEPHEN NICKLEN

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MR IAN CHAYTOR PARKER

View Document

30/06/1130 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information