TRIDEX SERVICES LIMITED
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | First Gazette notice for voluntary strike-off |
09/09/259 September 2025 New | First Gazette notice for voluntary strike-off |
27/08/2527 August 2025 New | Application to strike the company off the register |
25/07/2525 July 2025 | Termination of appointment of Jacqueline Patricia Austin as a secretary on 2025-07-25 |
25/07/2525 July 2025 | Micro company accounts made up to 2024-05-31 |
24/07/2524 July 2025 | Termination of appointment of Peter Austin as a director on 2021-03-17 |
19/06/2519 June 2025 | Director's details changed for Zedra Corporate Solutions Uk Limited on 2025-06-06 |
18/03/2518 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
12/12/2412 December 2024 | Registered office address changed from Union House 111 New Union Street Coventry CV1 2NT England to C/O Zedra, Booths Hall,Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS on 2024-12-12 |
12/12/2412 December 2024 | Micro company accounts made up to 2023-05-31 |
12/12/2412 December 2024 | Confirmation statement made on 2024-02-29 with no updates |
12/12/2412 December 2024 | Administrative restoration application |
16/07/2416 July 2024 | Final Gazette dissolved via compulsory strike-off |
16/07/2416 July 2024 | Final Gazette dissolved via compulsory strike-off |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
18/07/2318 July 2023 | Confirmation statement made on 2023-02-28 with no updates |
01/06/231 June 2023 | Compulsory strike-off action has been discontinued |
01/06/231 June 2023 | Compulsory strike-off action has been discontinued |
31/05/2331 May 2023 | Micro company accounts made up to 2022-05-31 |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
13/03/2313 March 2023 | Appointment of Mr Duncan David Barnfather as a director on 2023-02-05 |
13/03/2313 March 2023 | Termination of appointment of Jacqueline Patricia Austin as a director on 2023-02-05 |
13/03/2313 March 2023 | Appointment of Zedra Corporate Solutions Uk Limited as a director on 2023-02-05 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
03/03/213 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
01/03/211 March 2021 | CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
16/03/2016 March 2020 | REGISTERED OFFICE CHANGED ON 16/03/2020 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
21/02/1921 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
14/03/1614 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
07/03/167 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
23/04/1523 April 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
17/02/1517 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
23/04/1423 April 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
20/02/1420 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
08/11/138 November 2013 | REGISTERED OFFICE CHANGED ON 08/11/2013 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV7 2FL |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
14/03/1314 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
05/02/135 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
26/03/1226 March 2012 | Annual return made up to 29 February 2012 with full list of shareholders |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
16/03/1116 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
16/03/1116 March 2011 | REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 384A GEDLING ROAD ARNOLD NOTTINGHAM NOTTS NG5 6PD |
16/03/1116 March 2011 | 28/02/11 NO CHANGES |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER AUSTIN / 13/05/2010 |
01/06/101 June 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
21/05/0921 May 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
18/03/0918 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
05/06/085 June 2008 | RETURN MADE UP TO 13/05/08; NO CHANGE OF MEMBERS |
29/03/0829 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
31/07/0731 July 2007 | REGISTERED OFFICE CHANGED ON 31/07/07 FROM: 486 MANSFIELD ROAD SHERWOOD NOTTINGHAM NOTTINGHAMSHIRE NG5 2FB |
12/06/0712 June 2007 | RETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS |
14/03/0714 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
07/06/067 June 2006 | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
31/03/0631 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
17/06/0517 June 2005 | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS |
24/03/0524 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
09/06/049 June 2004 | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS |
30/03/0430 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
10/06/0310 June 2003 | RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS |
27/03/0327 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
13/05/0213 May 2002 | RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS |
04/04/024 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
26/03/0226 March 2002 | REGISTERED OFFICE CHANGED ON 26/03/02 FROM: 96 NOTTINGHAM ROAD ARNOLD NOTTINGHAM NOTTINGHAMSHIRE NG5 6LF |
07/06/017 June 2001 | RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS |
27/03/0127 March 2001 | FULL ACCOUNTS MADE UP TO 31/05/00 |
06/06/006 June 2000 | RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS |
03/04/003 April 2000 | REGISTERED OFFICE CHANGED ON 03/04/00 FROM: 21 REGENT STREET NOTTINGHAM NG1 5BS |
03/04/003 April 2000 | FULL ACCOUNTS MADE UP TO 31/05/99 |
08/07/998 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
28/06/9928 June 1999 | RETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS |
24/06/9824 June 1998 | RETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS |
09/03/989 March 1998 | REGISTERED OFFICE CHANGED ON 09/03/98 FROM: SUITE 16972 72 NEW BOND STREET LONDON W1Y 9DD |
18/06/9718 June 1997 | DIRECTOR RESIGNED |
18/06/9718 June 1997 | NEW DIRECTOR APPOINTED |
18/06/9718 June 1997 | NEW SECRETARY APPOINTED |
18/06/9718 June 1997 | SECRETARY RESIGNED |
13/05/9713 May 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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