TRIDENT UTILITIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Director's details changed for Mr Michael Dugdale on 2024-04-18 |
| 10/01/2510 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
| 17/12/2417 December 2024 | Registration of charge 041383360002, created on 2024-12-17 |
| 17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 27/11/2427 November 2024 | Satisfaction of charge 1 in full |
| 04/11/244 November 2024 | Termination of appointment of David Slater as a secretary on 2024-10-29 |
| 04/11/244 November 2024 | Termination of appointment of David Slater as a director on 2024-10-29 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 10/01/2410 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 10/01/2310 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
| 08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 11/02/2211 February 2022 | Confirmation statement made on 2022-01-10 with no updates |
| 02/02/222 February 2022 | Director's details changed for Darren Robertson on 2022-01-21 |
| 02/02/222 February 2022 | Change of details for Tu (Holdings) Limited as a person with significant control on 2022-01-21 |
| 02/02/222 February 2022 | Secretary's details changed for David Slater on 2022-01-21 |
| 02/02/222 February 2022 | Director's details changed for David Slater on 2022-01-21 |
| 02/02/222 February 2022 | Director's details changed for Mr Michael Peter Butterworth on 2022-01-21 |
| 02/02/222 February 2022 | Registered office address changed from Trident House Whitehills Drive Whitehills Business Park, Westby Blackpool Lancashire FY4 5LW England to Units 1 & 3 Amy Johnsons House Amy Johnson Way Blackpool Lancashire FY4 2FG on 2022-02-02 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/12/1923 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES |
| 21/12/1821 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 16/01/1816 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TU (HOLDINGS) LIMITED |
| 16/01/1816 January 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/01/2018 |
| 16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES |
| 16/01/1816 January 2018 | 04/09/17 STATEMENT OF CAPITAL GBP 102.10 |
| 02/01/182 January 2018 | 04/09/17 STATEMENT OF CAPITAL GBP 102.10 |
| 02/01/182 January 2018 | ADOPT ARTICLES 04/09/2017 |
| 02/01/182 January 2018 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 02/01/182 January 2018 | 04/09/17 STATEMENT OF CAPITAL GBP 102.10 |
| 02/01/182 January 2018 | RETURN OF PURCHASE OF OWN SHARES |
| 02/01/182 January 2018 | RETURN OF PURCHASE OF OWN SHARES |
| 18/12/1718 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 26/07/1726 July 2017 | REGISTERED OFFICE CHANGED ON 26/07/2017 FROM TRIDENT HOUSE WHITEHILLS DRIVE WHITEHILLS BUSINESS PARK BLACKPOOL FY4 5LW |
| 26/07/1726 July 2017 | SECRETARY'S CHANGE OF PARTICULARS / DAVID SLATER / 26/07/2017 |
| 26/07/1726 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN ROBERTSON / 26/07/2017 |
| 26/07/1726 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SLATER / 26/07/2017 |
| 26/07/1726 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER BUTTERWORTH / 26/07/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
| 10/12/1610 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 13/04/1613 April 2016 | DISS40 (DISS40(SOAD)) |
| 12/04/1612 April 2016 | FIRST GAZETTE |
| 11/04/1611 April 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
| 01/04/161 April 2016 | ADOPT ARTICLES 19/11/2015 |
| 01/04/161 April 2016 | SUB-DIVISION 19/11/15 |
| 01/04/161 April 2016 | 19/11/15 STATEMENT OF CAPITAL GBP 100.80 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 26/12/1526 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 26/01/1526 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER BUTTERWORTH / 10/01/2015 |
| 26/01/1526 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
| 02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 06/02/146 February 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
| 09/12/139 December 2013 | 01/05/13 STATEMENT OF CAPITAL GBP 99 |
| 25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 14/01/1314 January 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
| 30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 08/02/128 February 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
| 17/10/1117 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 20/01/1120 January 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
| 22/10/1022 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SLATER / 09/01/2010 |
| 14/01/1014 January 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
| 14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER BUTTERWORTH / 09/01/2010 |
| 14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN ROBERTSON / 09/01/2010 |
| 11/12/0911 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 04/02/094 February 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
| 17/12/0817 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 31/01/0831 January 2008 | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS |
| 19/11/0719 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 19/01/0719 January 2007 | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS |
| 11/10/0611 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 11/10/0611 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 09/01/069 January 2006 | RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS |
| 05/10/055 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 04/01/054 January 2005 | RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS |
| 12/08/0412 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 20/01/0420 January 2004 | RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS |
| 01/09/031 September 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
| 12/04/0312 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 15/01/0315 January 2003 | RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS |
| 16/10/0216 October 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
| 13/03/0213 March 2002 | RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS |
| 08/11/018 November 2001 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02 |
| 01/10/011 October 2001 | DIRECTOR'S PARTICULARS CHANGED |
| 01/10/011 October 2001 | REGISTERED OFFICE CHANGED ON 01/10/01 FROM: 1ST FLOOR 235 CHURCH STREET BLACKPOOL LANCASHIRE FY1 3PB |
| 03/04/013 April 2001 | REGISTERED OFFICE CHANGED ON 03/04/01 FROM: 4 RIBBLE CLOSE FRECKLETON PRESTON LANCASHIRE PR4 1RR |
| 27/02/0127 February 2001 | NEW DIRECTOR APPOINTED |
| 27/02/0127 February 2001 | NEW DIRECTOR APPOINTED |
| 27/02/0127 February 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 27/02/0127 February 2001 | DIRECTOR RESIGNED |
| 27/02/0127 February 2001 | SECRETARY RESIGNED |
| 10/01/0110 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TRIDENT UTILITIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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