TRILATERAL SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

20/02/2520 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/08/2019 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

11/11/1911 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

17/01/1917 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1524 April 2015 ARTICLES OF ASSOCIATION

View Document

16/03/1516 March 2015 ADOPT ARTICLES 03/02/2015

View Document

04/03/154 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 NAME CHANGE 08/02/2015

View Document

21/02/1521 February 2015 COMPANY NAME CHANGED JW & S LIMITED CERTIFICATE ISSUED ON 21/02/15

View Document

21/02/1521 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 65 ST MARY STREET CHIPPENHAM WILTSHIRE SN15 3JF

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/03/138 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

03/04/123 April 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/03/1122 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/03/1015 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/08/0820 August 2008 SECRETARY'S CHANGE OF PARTICULARS / SELINA ROGERS / 08/08/2008

View Document

20/08/0820 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WALKER / 08/08/2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 19/02/08; NO CHANGE OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05

View Document

07/10/047 October 2004 £ NC 10/2000 25/05/0

View Document

07/10/047 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/10/047 October 2004 VARYING SHARE RIGHTS AND NAMES

View Document

07/10/047 October 2004 NC INC ALREADY ADJUSTED 25/05/04

View Document

18/03/0418 March 2004 REGISTERED OFFICE CHANGED ON 18/03/04 FROM: 7 WATERSIDE PARK DEVIZES WILTSHIRE SN10 2TG

View Document

19/02/0419 February 2004 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