TRINITYONE (LEEDS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

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

View Accounts

30/12/2330 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

27/06/2327 June 2023 Appointment of Mrs Kirsty Elizabeth Nixon as a secretary on 2023-06-13

View Document

27/06/2327 June 2023 Termination of appointment of Janet Nixon as a secretary on 2023-06-13

View Document

08/06/238 June 2023 Termination of appointment of Ian Geoffrey Nixon as a director on 2023-05-25

View Document

08/06/238 June 2023 Termination of appointment of Janet Nixon as a director on 2023-05-25

View Document

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

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-03-31

View Document

29/12/2229 December 2022 Micro company accounts made up to 2021-12-31

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

20/10/2220 October 2022 Previous accounting period shortened from 2022-12-31 to 2022-03-31

View Document

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

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

28/12/1928 December 2019 Annual accounts for year ending 28 Dec 2019

View Accounts

28/09/1928 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/12/18

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/12/17

View Document

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046148340006

View Document

28/12/1728 December 2017 Annual accounts for year ending 28 Dec 2017

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/12/16

View Document

29/09/1729 September 2017 PREVSHO FROM 29/12/2016 TO 28/12/2016

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts for year ending 28 Dec 2016

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 29 December 2015

View Document

20/09/1620 September 2016 PREVSHO FROM 30/12/2015 TO 29/12/2015

View Document

28/03/1628 March 2016 Annual accounts small company total exemption made up to 30 December 2014

View Document

29/12/1529 December 2015 Annual accounts for year ending 29 Dec 2015

View Accounts

18/12/1518 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

24/09/1524 September 2015 PREVEXT FROM 30/12/2014 TO 31/12/2014

View Document

05/02/155 February 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts for year ending 30 Dec 2014

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 30 December 2013

View Document

25/09/1425 September 2014 PREVSHO FROM 31/12/2013 TO 30/12/2013

View Document

17/01/1417 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts for year ending 30 Dec 2013

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/03/134 March 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/01/122 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/12/1029 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/01/1015 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

09/01/109 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/01/108 January 2010 SAIL ADDRESS CREATED

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY LEE NIXON / 01/10/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GEOFFREY NIXON / 01/10/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET NIXON / 01/10/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/04/0916 April 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/02/084 February 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

17/01/0717 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/0616 June 2006 SECT 385 APPOINT AUD 05/06/06

View Document

16/06/0616 June 2006 AUDITOR'S RESIGNATION

View Document

03/02/063 February 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 S366A DISP HOLDING AGM 01/10/04

View Document

22/10/0422 October 2004 £ NC 1000/2000 01/10/0

View Document

22/10/0422 October 2004 S386 DISP APP AUDS 01/10/04

View Document

22/10/0422 October 2004 NC INC ALREADY ADJUSTED 01/10/04

View Document

12/08/0412 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

18/06/0418 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0312 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0312 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/031 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

21/12/0221 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0213 December 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0213 December 2002 NEW SECRETARY APPOINTED

View Document

12/12/0212 December 2002 SECRETARY RESIGNED

View Document

12/12/0212 December 2002 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 REGISTERED OFFICE CHANGED ON 12/12/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

11/12/0211 December 2002 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