TRITECH DISTRIBUTION LTD
Company Documents
Date | Description |
---|---|
14/10/2514 October 2025 New | First Gazette notice for compulsory strike-off |
14/10/2514 October 2025 New | First Gazette notice for compulsory strike-off |
19/11/2419 November 2024 | Notification of Tritech Holdings (Nw) Ltd as a person with significant control on 2024-11-14 |
01/11/241 November 2024 | Satisfaction of charge 2 in full |
01/11/241 November 2024 | Satisfaction of charge 1 in full |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
08/08/248 August 2024 | Change of details for Mr Phillip James Kelly as a person with significant control on 2024-08-01 |
05/08/245 August 2024 | Director's details changed for Mr Phillip James Kelly on 2024-06-28 |
05/08/245 August 2024 | Confirmation statement made on 2024-07-23 with updates |
05/08/245 August 2024 | Director's details changed for Mr Phillip James Kelly on 2024-06-28 |
30/07/2430 July 2024 | Change of details for Mr Steven Ruddick as a person with significant control on 2024-06-28 |
30/07/2430 July 2024 | Change of details for Mr Phillip James Kelly as a person with significant control on 2024-06-28 |
30/07/2430 July 2024 | Change of details for Mr Stephen John Alty as a person with significant control on 2024-06-28 |
26/07/2426 July 2024 | Director's details changed for Mr Steven Ruddick on 2024-06-28 |
26/07/2426 July 2024 | Director's details changed for Mr Stephen John Alty on 2024-06-28 |
25/07/2425 July 2024 | Director's details changed for Mr Steven Ruddick on 2024-06-28 |
25/07/2425 July 2024 | Change of details for Mr Steven Ruddick as a person with significant control on 2024-06-28 |
25/07/2425 July 2024 | Change of details for Mr Stephen John Alty as a person with significant control on 2024-06-28 |
25/07/2425 July 2024 | Director's details changed for Mr Stephen John Alty on 2024-06-28 |
12/07/2412 July 2024 | Registered office address changed from Edward House North Mersey Business Centre Woodward Road Liverpool Merseyside L33 7UY to C/O Williamson Croft (Liverpool) Limited 1 Old Hall Street First Floor Liverpool L3 9HF on 2024-07-12 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES |
25/07/1725 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN ALTY / 24/07/2017 |
25/07/1725 July 2017 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN ALTY / 24/07/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/08/1619 August 2016 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
01/06/161 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RUDDICK / 01/06/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
06/08/156 August 2015 | Annual return made up to 23 July 2015 with full list of shareholders |
06/08/156 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JAMES KELLY / 07/01/2015 |
08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/09/1410 September 2014 | Annual return made up to 23 July 2014 with full list of shareholders |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
29/07/1329 July 2013 | Annual return made up to 23 July 2013 with full list of shareholders |
25/04/1325 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
12/09/1212 September 2012 | Annual return made up to 23 July 2012 with full list of shareholders |
27/04/1227 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/08/114 August 2011 | Annual return made up to 23 July 2011 with full list of shareholders |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
12/08/1012 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN ALTY / 01/07/2010 |
12/08/1012 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RUDDICK / 01/07/2010 |
12/08/1012 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JAMES KELLY / 01/07/2010 |
12/08/1012 August 2010 | Annual return made up to 23 July 2010 with full list of shareholders |
03/03/103 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/12/0918 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
12/12/0912 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/08/096 August 2009 | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS |
22/06/0922 June 2009 | CURREXT FROM 31/07/2009 TO 31/12/2009 |
12/03/0912 March 2009 | |
12/03/0912 March 2009 | REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 21 CALDY ROAD WEST KIRBY WIRRAL MERSEYSIDE CH48 2HE UNITED KINGDOM |
04/03/094 March 2009 | APPOINTMENT TERMINATED SECRETARY HELEN MCGAW |
04/03/094 March 2009 | APPOINTMENT TERMINATED DIRECTOR IAN MCGAW |
16/02/0916 February 2009 | DIRECTOR APPOINTED MR STEPHEN JOHN ALTY |
13/02/0913 February 2009 | DIRECTOR APPOINTED MR STEVEN RUDDICK |
15/01/0915 January 2009 | DIRECTOR APPOINTED MR PHILLIP JAMES KELLY |
23/07/0823 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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