TRUELEC CONTROL SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Accounts for a small company made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-18 with updates |
30/04/2430 April 2024 | Accounts for a small company made up to 2023-10-31 |
30/04/2430 April 2024 | Previous accounting period shortened from 2024-08-31 to 2023-10-31 |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-08-31 |
04/01/244 January 2024 | Resolutions |
04/01/244 January 2024 | Resolutions |
04/01/244 January 2024 | Memorandum and Articles of Association |
28/12/2328 December 2023 | Statement of company's objects |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-18 with updates |
04/09/234 September 2023 | Appointment of Mr Roger William Collins as a director on 2023-08-31 |
04/09/234 September 2023 | Cessation of Anthony Raymond Widdicombe as a person with significant control on 2023-08-31 |
04/09/234 September 2023 | Cessation of Dawn Widdicombe as a person with significant control on 2023-08-31 |
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 |
04/09/234 September 2023 | Termination of appointment of Anthony Raymond Widdicombe as a director on 2023-08-31 |
04/09/234 September 2023 | Previous accounting period extended from 2023-05-31 to 2023-08-31 |
04/09/234 September 2023 | Termination of appointment of Dawn Widdicombe as a director on 2023-08-31 |
04/09/234 September 2023 | Termination of appointment of Dawn Widdicombe as a secretary on 2023-08-31 |
04/09/234 September 2023 | Appointment of Mr Anthony Guy Collins as a director on 2023-08-31 |
04/09/234 September 2023 | Notification of Bpx Electro-Mechanical Company Limited as a person with significant control on 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
17/08/2317 August 2023 | Change of details for Mr Anthony Raymond Widdicombe as a person with significant control on 2023-08-16 |
15/08/2315 August 2023 | Notification of Dawn Widdicombe as a person with significant control on 2023-05-01 |
28/05/2328 May 2023 | Confirmation statement made on 2023-04-24 with no updates |
03/03/233 March 2023 | Total exemption full accounts made up to 2022-05-31 |
01/03/221 March 2022 | Total exemption full accounts made up to 2021-05-31 |
19/10/2119 October 2021 | Confirmation statement made on 2021-04-24 with no updates |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
18/03/2018 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
01/03/191 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
14/03/1814 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
21/05/1721 May 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
02/03/172 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
30/06/1630 June 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
03/03/163 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
17/06/1517 June 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
25/06/1425 June 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
19/06/1319 June 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
27/06/1227 June 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
10/02/1210 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
14/06/1114 June 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RAYMOND WIDDICOMBE / 24/04/2010 |
01/07/101 July 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN WIDDICOMBE / 24/04/2010 |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
09/07/099 July 2009 | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
08/04/098 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
08/10/088 October 2008 | LOCATION OF DEBENTURE REGISTER |
08/10/088 October 2008 | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS |
08/10/088 October 2008 | LOCATION OF REGISTER OF MEMBERS |
08/10/088 October 2008 | REGISTERED OFFICE CHANGED ON 08/10/2008 FROM PARK HOUSE STATION SQUARE COVENTRY CV1 2NS |
05/03/085 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
16/05/0716 May 2007 | RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS |
12/04/0712 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
09/05/069 May 2006 | RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS |
06/03/066 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
16/05/0516 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
11/05/0511 May 2005 | RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS |
30/11/0430 November 2004 | COMPANY NAME CHANGED TRW ELECTRONICS LIMITED CERTIFICATE ISSUED ON 30/11/04 |
11/05/0411 May 2004 | RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS |
29/10/0329 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
27/05/0327 May 2003 | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS |
20/05/0220 May 2002 | NEW DIRECTOR APPOINTED |
20/05/0220 May 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/05/0216 May 2002 | DIRECTOR RESIGNED |
16/05/0216 May 2002 | SECRETARY RESIGNED |
10/05/0210 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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