TRU-FORM LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

13/08/2413 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

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

View Accounts

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-12 with no updates

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

22/07/2122 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

06/07/206 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

01/07/201 July 2020 ALTER ARTICLES 14/05/2020

View Document

10/06/2010 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 031850110002

View Document

04/06/204 June 2020 ARTICLES OF ASSOCIATION

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MR VINCENT MICHAEL BUFFA

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED MR RICHARD WILLIAM GIBBS

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR VICTOR VESCOVO

View Document

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

View Accounts

16/08/1916 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

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

View Accounts

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

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

View Accounts

23/06/1723 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD OLIVER KINGDON / 18/05/2016

View Document

04/05/164 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/04/1618 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

23/04/1523 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/04/1520 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

07/05/147 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/04/1415 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM UNIT 2 ORIEL COURT OMEGA PARK ALTON HAMPSHIRE GU34 2YT

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, SECRETARY FRANK PISCH

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MR RICHARD OLIVER KINGDON

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN TAYLOR

View Document

15/04/1315 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

13/03/1313 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/02/1315 February 2013 ADOPT ARTICLES 06/12/2012

View Document

15/02/1315 February 2013 ADOPT ARTICLES 06/12/2012

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR VICTOR LANCE VESCOVO

View Document

13/12/1213 December 2012 SECRETARY APPOINTED MR FRANK MICHAEL PISCH

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, SECRETARY GARY JOYCE

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR GARY JOYCE

View Document

16/04/1216 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

12/03/1212 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/05/119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/04/1126 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

03/09/103 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR KATHARINE DAVIES

View Document

20/04/1020 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED MS KATHARINE JANE DAVIES

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARK WALMSLEY

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR PETER TOLLAFIELD

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, DIRECTOR FRANCIS ROGERS

View Document

21/10/0921 October 2009 SECRETARY APPOINTED MR GARY BRIAN JOYCE

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED MR GARY BRIAN JOYCE

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, SECRETARY THIAN CHEONG

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR GARY KAMINS

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR REVA KAMINS

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR BRIAN KAMINS

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR LAURA HITE

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR PHILIP KAMINS

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR THIAN CHEONG

View Document

22/07/0922 July 2009 ALTER MEMORANDUM 08/07/2009

View Document

30/06/0930 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/04/0921 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURA HITE / 18/04/2009

View Document

21/04/0921 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS ROGERS / 20/04/2009

View Document

20/04/0920 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN TAYLOR / 20/04/2009

View Document

20/04/0920 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / REUA KAMINS / 20/04/2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/06/0818 June 2008 NC INC ALREADY ADJUSTED 25/11/03

View Document

18/06/0818 June 2008 GBP NC 20000/30000 25/11/2003

View Document

02/05/082 May 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 SECRETARY RESIGNED

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/0727 January 2007 REGISTERED OFFICE CHANGED ON 27/01/07 FROM: TEST HOUSE MILL LANE ALTON HAMPSHIRE

View Document

19/01/0719 January 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 69 KNOWL PIECE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY

View Document

18/12/0618 December 2006 CONTRACT OF EMPLOYMENT 30/11/06

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 SECRETARY RESIGNED

View Document

06/12/066 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

05/12/065 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0610 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

21/10/0321 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0324 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

14/08/0314 August 2003 REGISTERED OFFICE CHANGED ON 14/08/03 FROM: 69 KNOWL PIECE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY

View Document

14/08/0314 August 2003 REGISTERED OFFICE CHANGED ON 14/08/03 FROM: 9 WHINBUSH GROVE HITCHIN HERTFORDSHIRE SG5 1PT

View Document

06/05/036 May 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

16/11/0216 November 2002 NC INC ALREADY ADJUSTED 18/06/02

View Document

16/11/0216 November 2002 £ NC 10000/20000 18/06/

View Document

16/11/0216 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0216 November 2002 VARYING SHARE RIGHTS AND NAMES

View Document

16/11/0216 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/11/0216 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/0224 April 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

08/11/008 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/0023 August 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 £ NC 1000/10000 05/04/

View Document

13/04/0013 April 2000 NC INC ALREADY ADJUSTED 05/04/99

View Document

02/03/002 March 2000 SECRETARY RESIGNED

View Document

02/03/002 March 2000 REGISTERED OFFICE CHANGED ON 02/03/00 FROM: THE ASHLEY BUSINESS CENTRE STARLINGS BRIDGE NIGHTINGALE ROAD HITCHIN HERTFORDSHIRE SG5 1RJ

View Document

02/03/002 March 2000 RETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

29/02/0029 February 2000 NEW SECRETARY APPOINTED

View Document

19/05/9919 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

02/12/982 December 1998 COMPANY NAME CHANGED D J T INDUSTRIAL SERVICES LIMITE D CERTIFICATE ISSUED ON 03/12/98

View Document

27/07/9827 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9819 May 1998 RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

28/05/9728 May 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS

View Document

08/09/968 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/9621 May 1996 NEW SECRETARY APPOINTED

View Document

21/05/9621 May 1996 REGISTERED OFFICE CHANGED ON 21/05/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

21/05/9621 May 1996 COMPANY NAME CHANGED SUPPLYOFFER LIMITED CERTIFICATE ISSUED ON 22/05/96

View Document

21/05/9621 May 1996 SECRETARY RESIGNED

View Document

21/05/9621 May 1996 DIRECTOR RESIGNED

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

12/04/9612 April 1996 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