TRI-TEC COMPUTER SUPPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/08/2412 August 2024 Appointment of Martin Hargreaves as a director on 2024-08-06

View Document

12/08/2412 August 2024 Termination of appointment of Dwarkesh Sureshchandra Jhaveri as a director on 2024-08-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

13/06/2313 June 2023 Termination of appointment of Anthony Gunn as a director on 2023-05-31

View Document

13/06/2313 June 2023 Appointment of Jonathan Richard Croyden as a director on 2023-05-31

View Document

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

View Accounts

25/01/2325 January 2023 Appointment of Anthony Gunn as a director on 2023-01-24

View Document

25/01/2325 January 2023 Termination of appointment of Paul John Roberts as a director on 2023-01-24

View Document

25/01/2325 January 2023 Termination of appointment of Sanjive Sharma as a director on 2023-01-24

View Document

25/01/2325 January 2023 Appointment of Dwarkesh Sureshchandra Jhaveri as a director on 2023-01-24

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

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

View Accounts

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

16/01/1916 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

23/11/1823 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICO LOGISTICS LTD

View Document

11/04/1811 April 2018 DISS40 (DISS40(SOAD))

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

08/02/188 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

28/12/1728 December 2017 COMPANY RESTORED ON 28/12/2017

View Document

28/12/1728 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

28/12/1728 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

28/12/1728 December 2017 18/01/16 NO CHANGES

View Document

15/11/1615 November 2016 STRUCK OFF AND DISSOLVED

View Document

22/04/1622 April 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/03/161 March 2016 FIRST GAZETTE

View Document

09/02/159 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

21/01/1521 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD SLEE

View Document

20/03/1420 March 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/02/1315 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

14/11/1214 November 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, SECRETARY SANJIVE SHARMA

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR MANOHAR GREWAL

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MR RICHARD SLEE

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MR PAUL JOHN ROBERTS

View Document

03/10/123 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/09/1220 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/02/1224 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

07/10/117 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/03/1130 March 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

26/03/1026 March 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANOHAR SINGH GREWAL / 18/01/2010

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SANJIVE SHARMA / 18/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 18 January 2009 with full list of shareholders

View Document

29/01/1029 January 2010 Annual return made up to 18 January 2008 with full list of shareholders

View Document

26/09/0926 September 2009 31/12/08 ANNUAL ACCTS

View Document

26/11/0826 November 2008 31/12/07 ANNUAL ACCTS

View Document

07/11/077 November 2007 31/12/06 ANNUAL ACCTS

View Document

26/01/0726 January 2007 18/01/07 ANNUAL RETURN SHUTTLE

View Document

28/10/0628 October 2006 31/12/05 ANNUAL ACCTS

View Document

28/03/0628 March 2006 AUDITOR RESIGNATION

View Document

27/03/0627 March 2006 CHANGE OF DIRS/SEC

View Document

27/03/0627 March 2006 CHANGE OF DIRS/SEC

View Document

26/01/0626 January 2006 18/01/06 ANNUAL RETURN SHUTTLE

View Document

06/11/056 November 2005 31/12/04 ANNUAL ACCTS

View Document

08/10/058 October 2005 CHANGE OF DIRS/SEC

View Document

04/11/044 November 2004 31/12/03 ANNUAL ACCTS

View Document

22/06/0422 June 2004 18/01/04 ANNUAL RETURN SHUTTLE

View Document

13/10/0313 October 2003 31/12/02 ANNUAL ACCTS

View Document

09/02/039 February 2003 18/01/03 ANNUAL RETURN SHUTTLE

View Document

07/10/027 October 2002 31/12/01 ANNUAL ACCTS

View Document

14/04/0214 April 2002 18/01/02 ANNUAL RETURN SHUTTLE

View Document

19/10/0119 October 2001 31/12/00 ANNUAL ACCTS

View Document

23/05/0123 May 2001 CHANGE OF DIRS/SEC

View Document

09/04/019 April 2001 18/01/01 ANNUAL RETURN SHUTTLE

View Document

14/12/0014 December 2000 31/12/99 ANNUAL ACCTS

View Document

29/01/0029 January 2000 18/01/00 ANNUAL RETURN SHUTTLE

View Document

30/12/9930 December 1999 RESOLUTION TO CHANGE NAME

View Document

05/11/995 November 1999 31/12/98 ANNUAL ACCTS

View Document

18/01/9918 January 1999 18/01/99 ANNUAL RETURN SHUTTLE

View Document

03/11/983 November 1998 31/12/97 ANNUAL ACCTS

View Document

27/01/9827 January 1998 18/01/98 ANNUAL RETURN SHUTTLE

View Document

06/11/976 November 1997 31/12/96 ANNUAL ACCTS

View Document

26/01/9726 January 1997 18/01/97 ANNUAL RETURN SHUTTLE

View Document

07/11/967 November 1996 CHANGE IN SIT REG ADD

View Document

21/08/9621 August 1996 31/12/95 ANNUAL ACCTS

View Document

20/04/9620 April 1996 18/01/96 ANNUAL RETURN SHUTTLE

View Document

23/08/9523 August 1995 31/12/94 ANNUAL ACCTS

View Document

23/03/9523 March 1995 CHANGE OF DIRS/SEC

View Document

11/02/9511 February 1995 18/01/95 ANNUAL RETURN SHUTTLE

View Document

05/01/955 January 1995 CHANGE IN SIT REG ADD

View Document

30/06/9430 June 1994 31/12/93 ANNUAL ACCTS

View Document

27/04/9427 April 1994 18/01/94 ANNUAL RETURN SHUTTLE

View Document

20/10/9320 October 1993 NOTICE OF ARD

View Document

25/05/9325 May 1993 PARS RE MORTAGE

View Document

18/01/9318 January 1993 Incorporation

View Document

18/01/9318 January 1993 PARS RE DIRS/SIT REG OFF

View Document

18/01/9318 January 1993 DECLN COMPLNCE REG NEW CO

View Document

18/01/9318 January 1993

View Document

18/01/9318 January 1993 MEMORANDUM

View Document

18/01/9318 January 1993 ARTICLES

View Document

18/01/9318 January 1993 Incorporation

View Document

18/01/9318 January 1993 Incorporation

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