TRILEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

30/12/2430 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Director's details changed for Mrs Lorraine Mary Williams on 2024-11-14

View Document

13/11/2413 November 2024 Change of details for Mr Tristan Williams as a person with significant control on 2024-11-11

View Document

12/11/2412 November 2024 Change of details for Mrs Lorraine Mary Williams as a person with significant control on 2024-11-11

View Document

12/11/2412 November 2024 Registered office address changed from Office 6 Western Trade Centre Knightcott Road Banwell BS29 6HS United Kingdom to Unit 16-18 Weston Business Park Locking Moor Road Weston-Super-Mare Somerset BS24 8RA on 2024-11-12

View Document

12/11/2412 November 2024 Director's details changed for Mr Tristin Williams on 2024-11-11

View Document

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

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

29/12/2329 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

08/11/218 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / MR TRISTAN WILLIAMS / 04/03/2020

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / MRS LORRAINE MARY WILLIAMS / 04/03/2020

View Document

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE MARY WILLIAMS / 17/05/2019

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTIN WILLIAMS / 17/05/2019

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM OFFICE 6 WESTON TRADE CENTRE KNIGHTCOTT ROAD BANWELL BS29 6HS

View Document

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

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN WILLIAMS / 11/03/2019

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/12/1828 December 2018 DIRECTOR APPOINTED MRS LORRAINE MARY WILLIAMS

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN WILLIAMS / 21/11/2018

View Document

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

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

17/03/1617 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/03/1520 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM 6 CANBERRA CRESCENT LOCKING WESTON SUPER MARE SOMERSET BS24 7DA ENGLAND

View Document

23/10/1423 October 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

23/10/1423 October 2014 COMPANY RESTORED ON 23/10/2014

View Document

14/10/1414 October 2014 STRUCK OFF AND DISSOLVED

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

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

View Accounts

04/03/134 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information