TRYMATA SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

14/08/2514 August 2025 NewRegistered office address changed from St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU United Kingdom to Calyx House South Road Taunton Somerset TA1 3DU on 2025-08-14

View Document

11/08/2511 August 2025 NewTermination of appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on 2025-04-02

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

11/11/2411 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

06/10/226 October 2022 Appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on 2022-10-06

View Document

06/10/226 October 2022 Registered office address changed from 3 Manor Road Mere Warminster BA12 6HY England to St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU on 2022-10-06

View Document

06/10/226 October 2022 Director's details changed for Mr Matthew Ian Hirst on 2022-10-06

View Document

06/10/226 October 2022 Change of details for Mr Matthew Ian Hirst as a person with significant control on 2022-10-06

View Document

22/01/2222 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

20/01/2220 January 2022 Registered office address changed from 2 Mede Close Bourton Gillingham Dorset SP8 5BL England to 3 Manor Road Mere Warminster BA12 6HY on 2022-01-20

View Document

20/01/2220 January 2022 Change of details for Mr Matthew Ian Hirst as a person with significant control on 2022-01-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

31/08/2031 August 2020 30/11/19 UNAUDITED ABRIDGED

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM MANCHESTER HOUSE HIGH STREET STALBRIDGE DORSET DT10 2LL UNITED KINGDOM

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM TREVIS

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW IAN HIRST / 24/04/2019

View Document

12/08/1912 August 2019 CESSATION OF ADAM TREVIS AS A PSC

View Document

12/08/1912 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW IAN HIRST / 11/01/2017

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW IAN HIRST / 11/01/2017

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/08/1814 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR MATTHEW IAN HIRST

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR ADAM TREVIS

View Document

21/11/1621 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

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