TRIDENT UTILITIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2528 October 2025 NewDirector's details changed for Mr Michael Dugdale on 2024-04-18

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

17/12/2417 December 2024 Registration of charge 041383360002, created on 2024-12-17

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/11/2427 November 2024 Satisfaction of charge 1 in full

View Document

04/11/244 November 2024 Termination of appointment of David Slater as a secretary on 2024-10-29

View Document

04/11/244 November 2024 Termination of appointment of David Slater as a director on 2024-10-29

View Document

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

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

02/02/222 February 2022 Director's details changed for Darren Robertson on 2022-01-21

View Document

02/02/222 February 2022 Change of details for Tu (Holdings) Limited as a person with significant control on 2022-01-21

View Document

02/02/222 February 2022 Secretary's details changed for David Slater on 2022-01-21

View Document

02/02/222 February 2022 Director's details changed for David Slater on 2022-01-21

View Document

02/02/222 February 2022 Director's details changed for Mr Michael Peter Butterworth on 2022-01-21

View Document

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

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TU (HOLDINGS) LIMITED

View Document

16/01/1816 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/01/2018

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

16/01/1816 January 2018 04/09/17 STATEMENT OF CAPITAL GBP 102.10

View Document

02/01/182 January 2018 04/09/17 STATEMENT OF CAPITAL GBP 102.10

View Document

02/01/182 January 2018 ADOPT ARTICLES 04/09/2017

View Document

02/01/182 January 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/01/182 January 2018 04/09/17 STATEMENT OF CAPITAL GBP 102.10

View Document

02/01/182 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

02/01/182 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

18/12/1718 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM TRIDENT HOUSE WHITEHILLS DRIVE WHITEHILLS BUSINESS PARK BLACKPOOL FY4 5LW

View Document

26/07/1726 July 2017 SECRETARY'S CHANGE OF PARTICULARS / DAVID SLATER / 26/07/2017

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / DARREN ROBERTSON / 26/07/2017

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SLATER / 26/07/2017

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER BUTTERWORTH / 26/07/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

10/12/1610 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 DISS40 (DISS40(SOAD))

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

11/04/1611 April 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

01/04/161 April 2016 ADOPT ARTICLES 19/11/2015

View Document

01/04/161 April 2016 SUB-DIVISION 19/11/15

View Document

01/04/161 April 2016 19/11/15 STATEMENT OF CAPITAL GBP 100.80

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/12/1526 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER BUTTERWORTH / 10/01/2015

View Document

26/01/1526 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/02/146 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

09/12/139 December 2013 01/05/13 STATEMENT OF CAPITAL GBP 99

View Document

25/09/1325 September 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

14/01/1314 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/02/128 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/01/1120 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SLATER / 09/01/2010

View Document

14/01/1014 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER BUTTERWORTH / 09/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN ROBERTSON / 09/01/2010

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/01/0719 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/01/054 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

12/04/0312 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0315 January 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

01/10/011 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/011 October 2001 REGISTERED OFFICE CHANGED ON 01/10/01 FROM: 1ST FLOOR 235 CHURCH STREET BLACKPOOL LANCASHIRE FY1 3PB

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM: 4 RIBBLE CLOSE FRECKLETON PRESTON LANCASHIRE PR4 1RR

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 SECRETARY RESIGNED

View Document

10/01/0110 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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