TRILEC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
30/12/2430 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
15/11/2415 November 2024 | Director's details changed for Mrs Lorraine Mary Williams on 2024-11-14 |
13/11/2413 November 2024 | Change of details for Mr Tristan Williams as a person with significant control on 2024-11-11 |
12/11/2412 November 2024 | Change of details for Mrs Lorraine Mary Williams as a person with significant control on 2024-11-11 |
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 |
12/11/2412 November 2024 | Director's details changed for Mr Tristin Williams on 2024-11-11 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/03/241 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
29/12/2329 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/03/233 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
28/12/2228 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/11/218 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/03/2112 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/03/205 March 2020 | PSC'S CHANGE OF PARTICULARS / MR TRISTAN WILLIAMS / 04/03/2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES |
04/03/204 March 2020 | PSC'S CHANGE OF PARTICULARS / MRS LORRAINE MARY WILLIAMS / 04/03/2020 |
27/12/1927 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
17/05/1917 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE MARY WILLIAMS / 17/05/2019 |
17/05/1917 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTIN WILLIAMS / 17/05/2019 |
17/05/1917 May 2019 | REGISTERED OFFICE CHANGED ON 17/05/2019 FROM OFFICE 6 WESTON TRADE CENTRE KNIGHTCOTT ROAD BANWELL BS29 6HS |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES |
11/03/1911 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN WILLIAMS / 11/03/2019 |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
28/12/1828 December 2018 | DIRECTOR APPOINTED MRS LORRAINE MARY WILLIAMS |
21/11/1821 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN WILLIAMS / 21/11/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/03/1617 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/03/1520 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
02/03/152 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
23/10/1423 October 2014 | REGISTERED OFFICE CHANGED ON 23/10/2014 FROM 6 CANBERRA CRESCENT LOCKING WESTON SUPER MARE SOMERSET BS24 7DA ENGLAND |
23/10/1423 October 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
23/10/1423 October 2014 | COMPANY RESTORED ON 23/10/2014 |
14/10/1414 October 2014 | STRUCK OFF AND DISSOLVED |
01/07/141 July 2014 | FIRST GAZETTE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/03/134 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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