TRELLISWORKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
23/05/2523 May 2025 | Change of details for Trellisworks Holdings Limited as a person with significant control on 2025-05-01 |
23/05/2523 May 2025 | Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL England to Technology House Kennetside Bone Lane Newbury Berkshire RG14 5PX on 2025-05-23 |
25/04/2525 April 2025 | Change of share class name or designation |
25/04/2525 April 2025 | Particulars of variation of rights attached to shares |
11/04/2511 April 2025 | Resolutions |
11/12/2411 December 2024 | Registration of charge 052270560003, created on 2024-12-05 |
05/12/245 December 2024 | Memorandum and Articles of Association |
05/12/245 December 2024 | Resolutions |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
18/07/2418 July 2024 | Total exemption full accounts made up to 2023-10-31 |
30/05/2430 May 2024 | Statement of capital following an allotment of shares on 2024-05-29 |
25/05/2425 May 2024 | Statement of capital following an allotment of shares on 2024-05-24 |
24/05/2424 May 2024 | Statement of capital following an allotment of shares on 2024-05-23 |
23/05/2423 May 2024 | Statement of capital following an allotment of shares on 2024-05-22 |
22/05/2422 May 2024 | Statement of capital following an allotment of shares on 2024-05-21 |
21/05/2421 May 2024 | Statement of capital following an allotment of shares on 2024-05-20 |
17/05/2417 May 2024 | Statement of capital following an allotment of shares on 2024-05-16 |
16/05/2416 May 2024 | Statement of capital following an allotment of shares on 2024-05-15 |
20/03/2420 March 2024 | Resolutions |
20/03/2420 March 2024 | Resolutions |
20/03/2420 March 2024 | Resolutions |
20/03/2420 March 2024 | Resolutions |
20/03/2420 March 2024 | Resolutions |
20/03/2420 March 2024 | Resolutions |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
21/09/2321 September 2023 | Confirmation statement made on 2023-09-09 with updates |
21/09/2321 September 2023 | Change of details for Trellisworks Holdings Limited as a person with significant control on 2023-09-21 |
21/09/2321 September 2023 | Notification of Robert Peter Haskins as a person with significant control on 2023-09-21 |
21/09/2321 September 2023 | Notification of James Alexander Kernahan as a person with significant control on 2023-09-21 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 |
29/06/2329 June 2023 | Resolutions |
29/06/2329 June 2023 | Resolutions |
29/06/2329 June 2023 | Sub-division of shares on 2023-06-07 |
10/01/2310 January 2023 | Director's details changed for Mr James Alexander Kernahan on 2023-01-10 |
10/01/2310 January 2023 | Secretary's details changed for Mr James Alexander Kernahan on 2023-01-10 |
09/01/239 January 2023 | Cessation of Kernahan Property Limited as a person with significant control on 2023-01-05 |
09/01/239 January 2023 | Notification of Kernahan Property Limited as a person with significant control on 2023-01-05 |
09/01/239 January 2023 | Notification of Trellisworks Holdings Limited as a person with significant control on 2023-01-05 |
09/01/239 January 2023 | Cessation of James Alexander Kernahan as a person with significant control on 2023-01-05 |
09/01/239 January 2023 | Cessation of Robert Peter Haskins as a person with significant control on 2023-01-05 |
05/01/235 January 2023 | Satisfaction of charge 1 in full |
05/01/235 January 2023 | Satisfaction of charge 052270560002 in full |
08/12/228 December 2022 | Appointment of Mr Dominic Scarr as a director on 2022-11-01 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
23/09/2223 September 2022 | Confirmation statement made on 2022-09-09 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
23/09/2123 September 2021 | Confirmation statement made on 2021-09-09 with no updates |
13/04/2113 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES |
23/07/2023 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES |
01/08/191 August 2019 | APPOINTMENT TERMINATED, DIRECTOR GRANT HOLMAN |
01/08/191 August 2019 | DIRECTOR APPOINTED MR GRANT WILLIAM HOLMAN |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
29/07/1929 July 2019 | DIRECTOR APPOINTED MR GARETH WILLIAM HOLMAN |
29/07/1929 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WILLIAM HOLMAN / 29/07/2019 |
03/06/193 June 2019 | REGISTERED OFFICE CHANGED ON 03/06/2019 FROM NORFOLK HOUSE 75 BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5DU |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES |
15/06/1815 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
21/09/1721 September 2017 | CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/09/1619 September 2016 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES |
24/05/1624 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/09/1529 September 2015 | Annual return made up to 9 September 2015 with full list of shareholders |
27/08/1527 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 052270560002 |
06/08/156 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/09/1412 September 2014 | Annual return made up to 9 September 2014 with full list of shareholders |
06/06/146 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
09/09/139 September 2013 | Annual return made up to 9 September 2013 with full list of shareholders |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
11/09/1211 September 2012 | Annual return made up to 9 September 2012 with full list of shareholders |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
12/09/1112 September 2011 | Annual return made up to 9 September 2011 with full list of shareholders |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
07/10/107 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER KERNAHAN / 01/11/2009 |
07/10/107 October 2010 | Annual return made up to 9 September 2010 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
22/05/1022 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/03/1031 March 2010 | REGISTERED OFFICE CHANGED ON 31/03/2010 FROM PHOENIX HOUSE, BARTHOLOMEW STREET, NEWBURY BERKSHIRE RG14 5QA |
18/09/0918 September 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES KERNAHAN / 30/11/2008 |
18/09/0918 September 2009 | RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS |
23/06/0923 June 2009 | 31/10/08 TOTAL EXEMPTION FULL |
10/09/0810 September 2008 | RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS |
11/08/0811 August 2008 | 31/10/07 TOTAL EXEMPTION FULL |
10/09/0710 September 2007 | RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS |
22/08/0722 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
08/03/078 March 2007 | NEW SECRETARY APPOINTED |
08/03/078 March 2007 | NEW DIRECTOR APPOINTED |
21/02/0721 February 2007 | DIRECTOR RESIGNED |
14/02/0714 February 2007 | SECRETARY RESIGNED |
13/10/0613 October 2006 | RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS |
11/09/0611 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
09/09/059 September 2005 | RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS |
10/03/0510 March 2005 | NEW DIRECTOR APPOINTED |
30/11/0430 November 2004 | COMPANY NAME CHANGED WIRELESS AIRWAVE LIMITED CERTIFICATE ISSUED ON 30/11/04 |
23/11/0423 November 2004 | NEW SECRETARY APPOINTED |
10/11/0410 November 2004 | SECRETARY RESIGNED |
10/11/0410 November 2004 | DIRECTOR RESIGNED |
13/10/0413 October 2004 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/10/05 |
15/09/0415 September 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/09/0415 September 2004 | NEW DIRECTOR APPOINTED |
09/09/049 September 2004 | SECRETARY RESIGNED |
09/09/049 September 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
09/09/049 September 2004 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
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