TRUEFIX SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-06 with no updates |
05/07/245 July 2024 | Total exemption full accounts made up to 2023-10-31 |
14/03/2414 March 2024 | Registered office address changed from 27 Margaret Street Outwood Wakefield West Yorkshire WF1 2NJ to 10 Cliff Parade Wakefield WF1 2TA on 2024-03-14 |
10/11/2310 November 2023 | Change of details for Mr Karl Neil Tudor as a person with significant control on 2023-10-06 |
09/11/239 November 2023 | Confirmation statement made on 2023-10-06 with no updates |
09/11/239 November 2023 | Notification of Steven Thackrah as a person with significant control on 2023-10-06 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/06/2319 June 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
07/02/227 February 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
16/03/2116 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
09/11/209 November 2020 | CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
12/02/2012 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
19/02/1919 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
17/11/1817 November 2018 | CESSATION OF KARL TUDOR AS A PSC |
17/11/1817 November 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
17/11/1817 November 2018 | APPOINTMENT TERMINATED, SECRETARY BRENDA TUDOR |
17/11/1817 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARL NEIL TUDOR |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
13/02/1813 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
08/12/178 December 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/01/1717 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/03/1610 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
21/12/1521 December 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
21/12/1521 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / KARL TUDOR / 06/10/2015 |
21/12/1521 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN THACKRAH / 06/10/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/05/1522 May 2015 | SECOND FILING WITH MUD 06/10/14 FOR FORM AR01 |
18/05/1518 May 2015 | SECRETARY APPOINTED BRENDA TUDOR |
27/04/1527 April 2015 | Annual return made up to 6 October 2014 with full list of shareholders |
21/01/1521 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
07/04/147 April 2014 | Annual return made up to 6 October 2013 with full list of shareholders |
31/03/1431 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN THACKRAH / 25/03/2014 |
31/03/1431 March 2014 | APPOINTMENT TERMINATED, SECRETARY LEEANN TUDOR |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
02/04/132 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
23/10/1223 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
16/11/1116 November 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
10/01/1110 January 2011 | Annual return made up to 6 October 2010 with full list of shareholders |
16/03/1016 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
04/12/094 December 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
03/11/083 November 2008 | APPOINTMENT TERMINATED DIRECTOR JOHN COWDRY |
03/11/083 November 2008 | APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED |
23/10/0823 October 2008 | REGISTERED OFFICE CHANGED ON 23/10/2008 FROM, MARQUESS COURT 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET, ENGLAND |
23/10/0823 October 2008 | DIRECTOR APPOINTED KARL TUDOR |
23/10/0823 October 2008 | SECRETARY APPOINTED LEEANN TUDOR |
22/10/0822 October 2008 | DIRECTOR APPOINTED STEVEN THACKRAH |
06/10/086 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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