TRIDENT PLASTERING AND DRYLINING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

17/12/2317 December 2023 Change of details for Mr Lee Thorne as a person with significant control on 2018-08-20

View Document

15/12/2315 December 2023 Change of details for Mr Lee Thorne as a person with significant control on 2018-08-02

View Document

14/12/2314 December 2023 Change of details for Mr Lee Thorne as a person with significant control on 2023-12-14

View Document

14/12/2314 December 2023 Change of details for Mr Liam Andrew Webster as a person with significant control on 2018-08-02

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/04/2327 April 2023 Registered office address changed from 36-40 Doncaster Road Barnsley S70 1TL England to Unit 6 Longfields Court Wharncliffe Business Park Barnsley S71 3GN on 2023-04-27

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

15/02/2115 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

19/12/1919 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SCOTT MAWSON / 11/06/2019

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / MR LEE THORNE / 11/06/2019

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE THORNE / 11/06/2019

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM ANDREW WEBSTER / 11/06/2019

View Document

20/03/1920 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114976650001

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR ANDREW SCOTT MAWSON

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM 22, HONEYWELL LANE, BARNSLEY HONEYWELL LANE BARNSLEY SOUTH YORKSHIRE S75 1DA UNITED KINGDOM

View Document

02/08/182 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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