TRUELEC CONTROL SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewAccounts for a small company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/10/2424 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

30/04/2430 April 2024 Accounts for a small company made up to 2023-10-31

View Document

30/04/2430 April 2024 Previous accounting period shortened from 2024-08-31 to 2023-10-31

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Memorandum and Articles of Association

View Document

28/12/2328 December 2023 Statement of company's objects

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

04/09/234 September 2023 Appointment of Mr Roger William Collins as a director on 2023-08-31

View Document

04/09/234 September 2023 Cessation of Anthony Raymond Widdicombe as a person with significant control on 2023-08-31

View Document

04/09/234 September 2023 Cessation of Dawn Widdicombe as a person with significant control on 2023-08-31

View Document

04/09/234 September 2023 Registered office address changed from The Barn Overstone Court Overstone Road Withybrook CV7 9LU to Unit 3 Rothley Lodge Commercial Park Loughborough Road Rothley Leicester LE7 7NL on 2023-09-04

View Document

04/09/234 September 2023 Termination of appointment of Anthony Raymond Widdicombe as a director on 2023-08-31

View Document

04/09/234 September 2023 Previous accounting period extended from 2023-05-31 to 2023-08-31

View Document

04/09/234 September 2023 Termination of appointment of Dawn Widdicombe as a director on 2023-08-31

View Document

04/09/234 September 2023 Termination of appointment of Dawn Widdicombe as a secretary on 2023-08-31

View Document

04/09/234 September 2023 Appointment of Mr Anthony Guy Collins as a director on 2023-08-31

View Document

04/09/234 September 2023 Notification of Bpx Electro-Mechanical Company Limited as a person with significant control on 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/08/2317 August 2023 Change of details for Mr Anthony Raymond Widdicombe as a person with significant control on 2023-08-16

View Document

15/08/2315 August 2023 Notification of Dawn Widdicombe as a person with significant control on 2023-05-01

View Document

28/05/2328 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-04-24 with no updates

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

18/03/2018 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

01/03/191 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

14/03/1814 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

21/05/1721 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/06/1630 June 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/06/1517 June 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/06/1425 June 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/06/1319 June 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/06/1227 June 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/06/1114 June 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RAYMOND WIDDICOMBE / 24/04/2010

View Document

01/07/101 July 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAWN WIDDICOMBE / 24/04/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/10/088 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/10/088 October 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/2008 FROM PARK HOUSE STATION SQUARE COVENTRY CV1 2NS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

16/05/0716 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 COMPANY NAME CHANGED TRW ELECTRONICS LIMITED CERTIFICATE ISSUED ON 30/11/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 SECRETARY RESIGNED

View Document

10/05/0210 May 2002 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