TRIDENT TECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-06-30

View Document

28/02/2528 February 2025 Director's details changed for Mr David Brian Morrison on 2025-02-28

View Document

28/02/2528 February 2025 Director's details changed for Mrs Tracey Morrison on 2025-02-28

View Document

28/02/2528 February 2025 Registered office address changed from 5 Nosterfield Road West Tanfield Ripon HG4 5JZ England to 10 Village Fold Kirby Fleetham Northallerton North Yorkshire DL7 0TX on 2025-02-28

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

20/06/2020 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

09/06/209 June 2020 PREVSHO FROM 30/09/2019 TO 30/06/2019

View Document

31/03/2031 March 2020 PREVEXT FROM 30/06/2019 TO 30/09/2019

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY MORRISON / 01/03/2020

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM 5 NOSTERFIELD ROAD WEST TANFIELD RIPON HG4 5JZ ENGLAND

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM 1 FORTMAYNE COTTAGES NEWTON LE WILLOWS BEDALE NORTH YORKSHIRE DL8 1SL

View Document

22/08/1922 August 2019 SECOND FILING OF AP01 FOR MRS TRACEY MORRISON

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

07/06/197 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACEY DONALDSON / 01/06/2019

View Document

05/06/195 June 2019 PSC'S CHANGE OF PARTICULARS / MISS TRACEY DONALDSON / 06/07/2018

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MISS TRACEY DONALDSON

View Document

29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

25/07/1625 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

07/07/157 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

07/07/157 July 2015 SAIL ADDRESS CHANGED FROM: FOX PARK NEWTON LE WILLOWS BEDALE NORTH YORKSHIRE DL8 1RZ ENGLAND

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/02/152 February 2015 COMPANY NAME CHANGED ABLEWIFI LIMITED CERTIFICATE ISSUED ON 02/02/15

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL WILKINSON

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW DIXON

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

22/06/1422 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/06/1325 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 SAIL ADDRESS CREATED

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON KERSHAW

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON KERSHAW

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR VICTOR BUCHANAN

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MR ANDREW WYNNE VALERIAN DIXON

View Document

05/09/125 September 2012 DIRECTOR APPOINTED VICTOR BUCHANAN

View Document

05/09/125 September 2012 DIRECTOR APPOINTED MR DANIEL GEORGE LEYBURN WILKINSON

View Document

04/09/124 September 2012 DIRECTOR APPOINTED SIMON RICHARD KERSHAW

View Document

14/06/1214 June 2012 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