TRESILIAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

24/02/2524 February 2025 Cessation of D.A.B Contracts Ltd as a person with significant control on 2025-02-04

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

24/02/2524 February 2025 Change of details for Mr Daniel Anthony Bavington as a person with significant control on 2025-02-04

View Document

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

View Accounts

18/09/2418 September 2024 Registration of charge 107918380002, created on 2024-09-17

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

02/05/242 May 2024 Notification of Daniel Anthony Bavington as a person with significant control on 2024-03-29

View Document

02/05/242 May 2024 Cessation of Daniel Anthony Bavington as a person with significant control on 2024-03-29

View Document

02/05/242 May 2024 Notification of Daniel Anthony Bavington as a person with significant control on 2024-03-29

View Document

02/04/242 April 2024 Registered office address changed from 39 Linnet Road Hemel Hempstead HP3 0FP England to 57a Marlowes Hemel Hempstead HP1 1LE on 2024-04-02

View Document

30/03/2430 March 2024 Change of details for D.A.B Contracts Ltd as a person with significant control on 2024-03-29

View Document

30/03/2430 March 2024 Cessation of Csb Contracts Ltd as a person with significant control on 2024-03-29

View Document

30/03/2430 March 2024 Director's details changed for Mr Daniel Anthony Bavington on 2024-03-29

View Document

29/03/2429 March 2024 Termination of appointment of Carl Shawn Bavington as a director on 2024-03-29

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

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

View Accounts

30/07/2330 July 2023 Micro company accounts made up to 2022-10-31

View Document

18/04/2318 April 2023 Notification of Csb Contracts Ltd as a person with significant control on 2023-03-21

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

18/04/2318 April 2023 Cessation of Carl Shawn Bavington as a person with significant control on 2023-03-21

View Document

04/01/234 January 2023 Registration of charge 107918380001, created on 2022-12-23

View Document

11/11/2211 November 2022 Cessation of Daniel Anthony Bavington as a person with significant control on 2022-07-11

View Document

11/11/2211 November 2022 Notification of D.A.B Contracts Ltd as a person with significant control on 2022-07-11

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/10/2229 October 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/09/2123 September 2021 Appointment of Mr Daniel Anthony Bavington as a director on 2021-09-11

View Document

23/09/2123 September 2021 Notification of Daniel Anthony Bavington as a person with significant control on 2021-09-11

View Document

23/09/2123 September 2021 Cessation of Donna Louise Bavington as a person with significant control on 2021-09-10

View Document

02/08/212 August 2021 Micro company accounts made up to 2020-10-31

View Document

15/07/2115 July 2021 Certificate of change of name

View Document

15/07/2115 July 2021 Change of name notice

View Document

15/07/2115 July 2021 Resolutions

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM 23 HILLARY ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4HU UNITED KINGDOM

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM 13 LINNET ROAD HEMEL HEMPSTEAD HP3 0FP ENGLAND

View Document

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/01/1910 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

20/07/1820 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA LOUISE BAVINGTON

View Document

20/07/1820 July 2018 PSC'S CHANGE OF PARTICULARS / MR CARL SHAWN BAVINGTON / 23/07/2017

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/05/1726 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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