TRITECH DISTRIBUTION LTD

Company Documents

DateDescription
14/10/2514 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

14/10/2514 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 Notification of Tritech Holdings (Nw) Ltd as a person with significant control on 2024-11-14

View Document

01/11/241 November 2024 Satisfaction of charge 2 in full

View Document

01/11/241 November 2024 Satisfaction of charge 1 in full

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/08/248 August 2024 Change of details for Mr Phillip James Kelly as a person with significant control on 2024-08-01

View Document

05/08/245 August 2024 Director's details changed for Mr Phillip James Kelly on 2024-06-28

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-23 with updates

View Document

05/08/245 August 2024 Director's details changed for Mr Phillip James Kelly on 2024-06-28

View Document

30/07/2430 July 2024 Change of details for Mr Steven Ruddick as a person with significant control on 2024-06-28

View Document

30/07/2430 July 2024 Change of details for Mr Phillip James Kelly as a person with significant control on 2024-06-28

View Document

30/07/2430 July 2024 Change of details for Mr Stephen John Alty as a person with significant control on 2024-06-28

View Document

26/07/2426 July 2024 Director's details changed for Mr Steven Ruddick on 2024-06-28

View Document

26/07/2426 July 2024 Director's details changed for Mr Stephen John Alty on 2024-06-28

View Document

25/07/2425 July 2024 Director's details changed for Mr Steven Ruddick on 2024-06-28

View Document

25/07/2425 July 2024 Change of details for Mr Steven Ruddick as a person with significant control on 2024-06-28

View Document

25/07/2425 July 2024 Change of details for Mr Stephen John Alty as a person with significant control on 2024-06-28

View Document

25/07/2425 July 2024 Director's details changed for Mr Stephen John Alty on 2024-06-28

View Document

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

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

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

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN ALTY / 24/07/2017

View Document

25/07/1725 July 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN ALTY / 24/07/2017

View Document

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

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RUDDICK / 01/06/2016

View Document

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

View Accounts

06/08/156 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JAMES KELLY / 07/01/2015

View Document

08/07/158 July 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

10/09/1410 September 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

25/03/1425 March 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

29/07/1329 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

25/04/1325 April 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

12/09/1212 September 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/08/114 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN ALTY / 01/07/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RUDDICK / 01/07/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JAMES KELLY / 01/07/2010

View Document

12/08/1012 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/12/0918 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/12/0912 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/08/096 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 CURREXT FROM 31/07/2009 TO 31/12/2009

View Document

12/03/0912 March 2009

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 21 CALDY ROAD WEST KIRBY WIRRAL MERSEYSIDE CH48 2HE UNITED KINGDOM

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED SECRETARY HELEN MCGAW

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR IAN MCGAW

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED MR STEPHEN JOHN ALTY

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED MR STEVEN RUDDICK

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED MR PHILLIP JAMES KELLY

View Document

23/07/0823 July 2008 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