T R SYSTEMS LIMITED

Company Documents

DateDescription
05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

09/07/219 July 2021 Application to strike the company off the register

View Document

09/12/209 December 2020 21/08/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 PREVEXT FROM 30/06/2020 TO 21/08/2020

View Document

21/08/2021 August 2020 Annual accounts for year ending 21 Aug 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

20/02/2020 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM C/O BIRD & CO HOLME ROAD YAXLEY PETERBOROUGH CAMBS PE7 3NA UNITED KINGDOM

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM 7 SWAN COURT FORDER WAY, CYGNET PARK HAMPTON PETERBOROUGH PE7 8GX ENGLAND

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN FREDERICK TERRELL

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WILLIAM RANDALL

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 68 CHERRY ORTON ROAD ORTON WATEVILLE PETERBOROUGH CAMBS PE2 5EH

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FREDERICK TERRELL / 28/06/2016

View Document

20/07/1620 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/07/1510 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

09/03/159 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

11/07/1411 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/07/1310 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/07/1211 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

11/07/1211 July 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/07/1121 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/07/1024 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

23/07/1023 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FREDERICK TERRELL / 01/06/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM RANDALL / 01/06/2010

View Document

23/07/1023 July 2010 SAIL ADDRESS CREATED

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/08/0710 August 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/03/0723 March 2007 REGISTERED OFFICE CHANGED ON 23/03/07 FROM: BANK CHAMBERS 27A MARKET PLACE MARKET DEEPING PETERBOROUGH PE6 8EA

View Document

21/07/0621 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 28/06/02; CHANGE OF MEMBERS

View Document

06/02/026 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

20/07/0120 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

28/07/0028 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS

View Document

09/02/989 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

16/12/9716 December 1997 REGISTERED OFFICE CHANGED ON 16/12/97 FROM: 6 MARKET GATE MARKET DEEPING PETERBOROUGH PE6 8DL

View Document

18/07/9718 July 1997 RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS

View Document

04/09/964 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

21/08/9621 August 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

12/07/9512 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

12/07/9512 July 1995 NEW DIRECTOR APPOINTED

View Document

12/07/9512 July 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/9512 July 1995 REGISTERED OFFICE CHANGED ON 12/07/95 FROM: 25A PRIESTGATE PETERBOROUGH PE1 1JL

View Document

04/07/954 July 1995 SECRETARY RESIGNED

View Document

04/07/954 July 1995 DIRECTOR RESIGNED

View Document

28/06/9528 June 1995 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