TRISECT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewMicro company accounts made up to 2024-12-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/12/2411 December 2024 Amended micro company accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-02-16 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/08/2325 August 2023 Micro company accounts made up to 2022-12-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

04/01/234 January 2023 Micro company accounts made up to 2019-12-31

View Document

04/01/234 January 2023 Administrative restoration application

View Document

04/01/234 January 2023 Confirmation statement made on 2020-02-16 with no updates

View Document

04/01/234 January 2023 Confirmation statement made on 2022-02-16 with no updates

View Document

04/01/234 January 2023 Confirmation statement made on 2021-02-16 with no updates

View Document

04/01/234 January 2023 Confirmation statement made on 2019-02-16 with no updates

View Document

04/01/234 January 2023 Confirmation statement made on 2016-12-30 with no updates

View Document

04/01/234 January 2023 Micro company accounts made up to 2017-12-31

View Document

04/01/234 January 2023 Micro company accounts made up to 2018-12-31

View Document

04/01/234 January 2023 Micro company accounts made up to 2020-12-31

View Document

04/01/234 January 2023 Micro company accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR LEE CARTER

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR PATRICK BLEAKLEY

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM
FRODSHAM BUSINESS CENTRE BRIDGE LANE
FRODSHAM
WA6 7FZ
ENGLAND

View Document

21/06/1721 June 2017 REDUCE ISSUED CAPITAL 05/06/2017

View Document

21/06/1721 June 2017 STATEMENT BY DIRECTORS

View Document

21/06/1721 June 2017 SOLVENCY STATEMENT DATED 05/06/17

View Document

21/06/1721 June 2017 21/06/17 STATEMENT OF CAPITAL GBP 28089

View Document

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

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM
FRODSHAM BUSINESS CENTRE BRIDGE LANE
FRODSHAM
WA6 7FZ
ENGLAND

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, SECRETARY DAVID RUSSELL

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM
24 GOLDCREST CLOSE
BEECHWOOD
RUNCORN
CHESHIRE
WA7 3JT

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR RACHEL ANDERSON

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR DEREK ANDERSON

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MRS RACHEL FRANCES ANDERSON

View Document

06/01/166 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/09/1526 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/12/1431 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/12/139 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

12/12/1212 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

11/10/1211 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

15/12/1115 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

18/08/1118 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

11/01/1111 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

22/09/1022 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

16/09/1016 September 2010 02/01/10 STATEMENT OF CAPITAL GBP 50000

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK HENRY ANDERSON / 01/01/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE IAN CARTER / 01/01/2010

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK HENRY ANDERSON / 01/10/2009

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE IAN CARTER / 01/10/2009

View Document

22/02/1022 February 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED SECRETARY LEE CARTER

View Document

02/09/092 September 2009 SECRETARY APPOINTED MR DAVID JOHN RUSSELL

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN PADDEN

View Document

05/08/095 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

17/03/0917 March 2009 DISS40 (DISS40(SOAD))

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/09 FROM: GISTERED OFFICE CHANGED ON 16/03/2009 FROM 22 LIME WOOD CLOSE CHESTER CHESHIRE CH2 2HD

View Document

16/03/0916 March 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

03/01/083 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: G OFFICE CHANGED 03/01/08 17 WARREN CROFT, NORTON CROSS RUNCRON CHESHIRE WA7 6RH

View Document

03/01/083 January 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 SECRETARY RESIGNED

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 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