TRELIANT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/10/2515 October 2025 NewChange of details for Huron Consulting Group Inc. as a person with significant control on 2025-07-11

View Document

15/10/2515 October 2025 NewConfirmation statement made on 2025-08-22 with updates

View Document

13/10/2513 October 2025 NewAppointment of Mr Colin Brian Walsh as a director on 2025-07-11

View Document

03/10/253 October 2025 NewNotification of Huron Consulting Group Inc. as a person with significant control on 2025-07-11

View Document

03/10/253 October 2025 NewWithdrawal of a person with significant control statement on 2025-10-03

View Document

03/10/253 October 2025 NewAppointment of Mr James Ronald Dail Jr as a director on 2025-07-11

View Document

03/10/253 October 2025 NewAppointment of Mr John Donohue Kelly as a director on 2025-07-11

View Document

24/09/2524 September 2025 NewTermination of appointment of Michael Daniel Castleforte as a director on 2025-07-11

View Document

24/09/2524 September 2025 NewTermination of appointment of Nicholas Potter as a director on 2025-07-11

View Document

24/09/2524 September 2025 NewTermination of appointment of David Samuels as a director on 2025-07-11

View Document

14/07/2514 July 2025 Satisfaction of charge NI6361890004 in full

View Document

10/06/2510 June 2025 Group of companies' accounts made up to 2023-12-31

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

03/07/243 July 2024 Group of companies' accounts made up to 2023-03-31

View Document

13/05/2413 May 2024 Registration of charge NI6361890004, created on 2024-05-09

View Document

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

View Accounts

03/10/233 October 2023 Certificate of change of name

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-22 with updates

View Document

01/09/231 September 2023 Cessation of Michael Daniel Castleforte as a person with significant control on 2023-08-22

View Document

01/09/231 September 2023 Cessation of Nicholas Potter as a person with significant control on 2023-08-22

View Document

01/09/231 September 2023 Notification of a person with significant control statement

View Document

01/09/231 September 2023 Cessation of Brian Scott Fisher as a person with significant control on 2023-08-22

View Document

22/08/2322 August 2023 Director's details changed for Mr Howard Eisenhardt on 2023-08-17

View Document

22/08/2322 August 2023 Director's details changed for Mr Nick Potter on 2023-08-22

View Document

17/08/2317 August 2023 Registered office address changed from Emerson House Ballynahinch Road Carryduff Belfast BT8 8DN Northern Ireland to 20 Adelaide Street Belfast BT2 8GD on 2023-08-17

View Document

02/08/232 August 2023 Appointment of Mr Howard Eisenhardt as a director on 2023-07-31

View Document

02/08/232 August 2023 Termination of appointment of Colin Reid as a director on 2023-07-31

View Document

02/08/232 August 2023 Termination of appointment of Brendan Michael Gorman as a director on 2023-07-31

View Document

02/08/232 August 2023 Termination of appointment of Terence Robinson as a director on 2023-07-31

View Document

13/07/2313 July 2023 Accounts for a small company made up to 2022-03-31

View Document

21/06/2321 June 2023 Satisfaction of charge NI6361890003 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Appointment of Mr David Samuels as a director on 2022-03-22

View Document

24/02/2324 February 2023 Termination of appointment of Brian Scott Fisher as a director on 2022-03-22

View Document

14/01/2314 January 2023 Registration of charge NI6361890003, created on 2022-12-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Cessation of Danielle Mary Gorman as a person with significant control on 2021-08-13

View Document

31/12/2131 December 2021 Cessation of Colin Reid as a person with significant control on 2021-08-13

View Document

31/12/2131 December 2021 Cessation of Brendan Gorman as a person with significant control on 2021-08-13

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/06/2029 June 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

08/10/198 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6361890002

View Document

23/09/1923 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6361890001

View Document

10/07/1910 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELLE GORMAN

View Document

13/03/1913 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN REID

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

23/08/1823 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

16/08/1816 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6361890001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE ROBINSON

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR TERENCE ROBINSON

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

17/01/1717 January 2017 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR TERENCE ROBINSON

View Document

03/02/163 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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