TRELLISWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

23/05/2523 May 2025 Change of details for Trellisworks Holdings Limited as a person with significant control on 2025-05-01

View Document

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

View Document

25/04/2525 April 2025 Change of share class name or designation

View Document

25/04/2525 April 2025 Particulars of variation of rights attached to shares

View Document

11/04/2511 April 2025 Resolutions

View Document

11/12/2411 December 2024 Registration of charge 052270560003, created on 2024-12-05

View Document

05/12/245 December 2024 Memorandum and Articles of Association

View Document

05/12/245 December 2024 Resolutions

View Document

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

View Accounts

18/07/2418 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

30/05/2430 May 2024 Statement of capital following an allotment of shares on 2024-05-29

View Document

25/05/2425 May 2024 Statement of capital following an allotment of shares on 2024-05-24

View Document

24/05/2424 May 2024 Statement of capital following an allotment of shares on 2024-05-23

View Document

23/05/2423 May 2024 Statement of capital following an allotment of shares on 2024-05-22

View Document

22/05/2422 May 2024 Statement of capital following an allotment of shares on 2024-05-21

View Document

21/05/2421 May 2024 Statement of capital following an allotment of shares on 2024-05-20

View Document

17/05/2417 May 2024 Statement of capital following an allotment of shares on 2024-05-16

View Document

16/05/2416 May 2024 Statement of capital following an allotment of shares on 2024-05-15

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Resolutions

View Document

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

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-09 with updates

View Document

21/09/2321 September 2023 Change of details for Trellisworks Holdings Limited as a person with significant control on 2023-09-21

View Document

21/09/2321 September 2023 Notification of Robert Peter Haskins as a person with significant control on 2023-09-21

View Document

21/09/2321 September 2023 Notification of James Alexander Kernahan as a person with significant control on 2023-09-21

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Sub-division of shares on 2023-06-07

View Document

10/01/2310 January 2023 Director's details changed for Mr James Alexander Kernahan on 2023-01-10

View Document

10/01/2310 January 2023 Secretary's details changed for Mr James Alexander Kernahan on 2023-01-10

View Document

09/01/239 January 2023 Cessation of Kernahan Property Limited as a person with significant control on 2023-01-05

View Document

09/01/239 January 2023 Notification of Kernahan Property Limited as a person with significant control on 2023-01-05

View Document

09/01/239 January 2023 Notification of Trellisworks Holdings Limited as a person with significant control on 2023-01-05

View Document

09/01/239 January 2023 Cessation of James Alexander Kernahan as a person with significant control on 2023-01-05

View Document

09/01/239 January 2023 Cessation of Robert Peter Haskins as a person with significant control on 2023-01-05

View Document

05/01/235 January 2023 Satisfaction of charge 1 in full

View Document

05/01/235 January 2023 Satisfaction of charge 052270560002 in full

View Document

08/12/228 December 2022 Appointment of Mr Dominic Scarr as a director on 2022-11-01

View Document

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

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

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

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

13/04/2113 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

23/07/2023 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR GRANT HOLMAN

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR GRANT WILLIAM HOLMAN

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR GARETH WILLIAM HOLMAN

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WILLIAM HOLMAN / 29/07/2019

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM NORFOLK HOUSE 75 BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5DU

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

15/06/1815 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

27/08/1527 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052270560002

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/09/1412 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/09/139 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/09/1211 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/09/1112 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER KERNAHAN / 01/11/2009

View Document

07/10/107 October 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/05/1022 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM PHOENIX HOUSE, BARTHOLOMEW STREET, NEWBURY BERKSHIRE RG14 5QA

View Document

18/09/0918 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES KERNAHAN / 30/11/2008

View Document

18/09/0918 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

10/09/0810 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

10/09/0710 September 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

08/03/078 March 2007 NEW SECRETARY APPOINTED

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 SECRETARY RESIGNED

View Document

13/10/0613 October 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 COMPANY NAME CHANGED WIRELESS AIRWAVE LIMITED CERTIFICATE ISSUED ON 30/11/04

View Document

23/11/0423 November 2004 NEW SECRETARY APPOINTED

View Document

10/11/0410 November 2004 SECRETARY RESIGNED

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/10/05

View Document

15/09/0415 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 SECRETARY RESIGNED

View Document

09/09/049 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

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