TRITEC SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

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

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-09 with updates

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Satisfaction of charge 2 in full

View Document

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

View Accounts

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

21/02/2221 February 2022 Current accounting period extended from 2021-09-30 to 2022-03-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

26/03/2126 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/08/1527 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

27/08/1527 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/08/1512 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026369610003

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MICHAEL HAINES / 01/08/2013

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCKENZIE / 01/08/2013

View Document

29/08/1429 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

15/08/1415 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026369610003

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/10/1214 October 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/08/1228 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

26/08/1226 August 2012 APPOINTMENT TERMINATED, SECRETARY GARY HAINES

View Document

30/09/1130 September 2011 Annual accounts for year ending 30 Sep 2011

View Accounts

30/08/1130 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/08/1025 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCKENZIE / 31/07/2010

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HARTLEY

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

25/08/0925 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HARTLEY / 01/12/2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/08/0728 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/06/0629 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/09/0529 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/10/0316 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

12/08/0312 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

06/08/026 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

08/08/018 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

24/10/0024 October 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 NEW SECRETARY APPOINTED

View Document

08/12/998 December 1999 SECRETARY RESIGNED

View Document

16/08/9916 August 1999 RETURN MADE UP TO 12/08/99; NO CHANGE OF MEMBERS

View Document

14/07/9914 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 12/08/98; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

22/09/9722 September 1997 RETURN MADE UP TO 12/08/97; FULL LIST OF MEMBERS

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

04/10/964 October 1996 NEW DIRECTOR APPOINTED

View Document

04/10/964 October 1996 NEW DIRECTOR APPOINTED

View Document

04/10/964 October 1996 DIRECTOR RESIGNED

View Document

04/10/964 October 1996 DIRECTOR RESIGNED

View Document

12/09/9612 September 1996 RETURN MADE UP TO 12/08/96; FULL LIST OF MEMBERS

View Document

21/07/9621 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

25/03/9625 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9618 March 1996 DIRECTOR RESIGNED

View Document

01/03/961 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/9526 September 1995 RETURN MADE UP TO 12/08/95; NO CHANGE OF MEMBERS

View Document

11/05/9511 May 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

11/10/9411 October 1994 REGISTERED OFFICE CHANGED ON 11/10/94

View Document

11/10/9411 October 1994 RETURN MADE UP TO 12/08/94; FULL LIST OF MEMBERS

View Document

01/07/941 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

28/02/9428 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/9321 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9321 September 1993 NEW DIRECTOR APPOINTED

View Document

21/09/9321 September 1993 RETURN MADE UP TO 12/08/93; NO CHANGE OF MEMBERS

View Document

14/05/9314 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

05/01/935 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/01/935 January 1993 RETURN MADE UP TO 12/08/92; FULL LIST OF MEMBERS

View Document

30/10/9230 October 1992 REGISTERED OFFICE CHANGED ON 30/10/92 FROM: SUITE 1 BRIGHTON HILL PRECINCT SULLIVAN ROAD, BASINGSTOKE, HAMPSHIRE RG22 6QD

View Document

31/07/9231 July 1992 NEW DIRECTOR APPOINTED

View Document

05/02/925 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9119 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

04/12/914 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/11/9113 November 1991 REGISTERED OFFICE CHANGED ON 13/11/91 FROM: 1 CHARNWOOD COURT NEWPORT STREET OLD TOWN SWINDON,WILTSHIRE. SN1 3DX

View Document

13/11/9113 November 1991 NEW DIRECTOR APPOINTED

View Document

30/08/9130 August 1991 COMPANY NAME CHANGED COLLODIAN LIMITED CERTIFICATE ISSUED ON 02/09/91

View Document

29/08/9129 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/08/9129 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/08/9129 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/08/9119 August 1991 £ NC 100/1000 13/08/9

View Document

19/08/9119 August 1991 REGISTERED OFFICE CHANGED ON 19/08/91 FROM: 110 WHITCHURCH RD CARDIFF CF4 3LY

View Document

19/08/9119 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/9119 August 1991 NC INC ALREADY ADJUSTED 13/08/91

View Document

12/08/9112 August 1991 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