TRUSSTEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

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

View Accounts

18/10/2318 October 2023 Registered office address changed from Nye Group Dorking Road Kingsfold Horsham RH12 3SD England to Sussex House Quarry Lane Chichester West Sussex PO19 8PE on 2023-10-18

View Document

17/10/2317 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023

View Document

06/10/236 October 2023 Termination of appointment of David William Nye as a director on 2023-10-02

View Document

06/10/236 October 2023 Appointment of Mr Rupert John Henry Green as a director on 2023-10-02

View Document

06/10/236 October 2023 Appointment of Mr Henry Charles Edward Green as a director on 2023-10-02

View Document

06/10/236 October 2023 Appointment of Mr James Michael Bowry as a director on 2023-10-02

View Document

05/10/235 October 2023 Termination of appointment of Rex William Nye as a director on 2023-10-02

View Document

07/07/237 July 2023 Satisfaction of charge 022667220001 in full

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

03/02/233 February 2023 Registered office address changed from Chancery House 3 Hatchlands Road Redhill RH1 6AA England to Nye Group Dorking Road Kingsfold Horsham RH12 3SD on 2023-02-03

View Document

04/10/224 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

04/10/224 October 2022

View Document

24/09/2224 September 2022

View Document

24/09/2224 September 2022

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

24/09/2124 September 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

13/07/2013 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NYE GROUP LIMITED

View Document

13/07/2013 July 2020 CESSATION OF D.W. NYE LIMITED AS A PSC

View Document

09/07/209 July 2020 PREVSHO FROM 28/02/2020 TO 31/12/2019

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM CHENIES OKEWOOD HILL NR OCKLEY DORKING SURREY RH5 5NB ENGLAND

View Document

02/07/202 July 2020 CURRSHO FROM 28/02/2021 TO 31/12/2020

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 022667220001

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM C/O MANDERWOOD TIMBER ENGINEERING LIMITED UNIT 5 GREAT HONEYBOROUGH NEYLAND MILFORD HAVEN PEMBROKESHIRE SA73 1SE

View Document

16/12/1916 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL D.W. NYE LIMITED

View Document

16/12/1916 December 2019 CESSATION OF ESFANDAR SHOJAIE AS A PSC

View Document

16/12/1916 December 2019 CESSATION OF PAUL JULIAN SCHOFIELD AS A PSC

View Document

16/12/1916 December 2019 CESSATION OF MANDERWOOD INVESTMENTS AS A PSC

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES YEOMANS

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL SCHOFIELD

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR ESFANDAR SHOJAIE

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MR DAVID WILLIAM NYE

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MR REX WILLIAM NYE

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, SECRETARY PAUL SCHOFIELD

View Document

12/06/1912 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/07/1825 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/06/179 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

20/04/1620 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

01/07/151 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

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

View Document

16/03/1516 March 2015 SECOND FILING WITH MUD 20/04/14 FOR FORM AR01

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ESFANDIAR SHOJAIE / 01/01/2014

View Document

24/04/1424 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

23/04/1323 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/05/122 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

20/04/1120 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ESFANDIAR SHOJAIE / 20/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JULIAN SCHOFIELD / 20/04/2010

View Document

26/04/1026 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALFRED STANLEY YEOMANS / 20/04/2010

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/0112 January 2001 ADOPT MEMORANDUM 04/01/01

View Document

12/01/0112 January 2001 ADOPT ARTICLES 30/11/00

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

13/05/9913 May 1999 RETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 02/05/98; NO CHANGE OF MEMBERS

View Document

05/09/975 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

08/06/978 June 1997 RETURN MADE UP TO 02/05/97; NO CHANGE OF MEMBERS

View Document

07/10/967 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

14/05/9614 May 1996 RETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS

View Document

29/12/9529 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

03/05/953 May 1995 RETURN MADE UP TO 02/05/95; NO CHANGE OF MEMBERS

View Document

22/03/9522 March 1995 S366A DISP HOLDING AGM 20/12/94

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

06/06/946 June 1994 RETURN MADE UP TO 02/05/94; NO CHANGE OF MEMBERS

View Document

08/01/948 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

30/06/9330 June 1993 RETURN MADE UP TO 02/05/93; FULL LIST OF MEMBERS

View Document

09/12/929 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

12/08/9212 August 1992 RETURN MADE UP TO 02/05/92; NO CHANGE OF MEMBERS

View Document

19/09/9119 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

10/06/9110 June 1991 RETURN MADE UP TO 02/05/91; NO CHANGE OF MEMBERS

View Document

03/08/903 August 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

31/05/9031 May 1990 RETURN MADE UP TO 02/05/90; FULL LIST OF MEMBERS

View Document

31/05/9031 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

25/07/8925 July 1989 RETURN MADE UP TO 07/06/89; FULL LIST OF MEMBERS

View Document

25/07/8925 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

04/10/884 October 1988 WD 26/09/88 AD 05/09/88--------- £ SI 9998@1=9998 £ IC 2/10000

View Document

27/09/8827 September 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/07/8812 July 1988 ALTER MEM AND ARTS 100688

View Document

12/07/8812 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/8822 June 1988 SECRETARY RESIGNED

View Document

10/06/8810 June 1988 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