TRIUS CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | First Gazette notice for voluntary strike-off |
05/08/255 August 2025 New | First Gazette notice for voluntary strike-off |
28/07/2528 July 2025 New | Application to strike the company off the register |
06/05/256 May 2025 | Compulsory strike-off action has been discontinued |
06/05/256 May 2025 | Compulsory strike-off action has been discontinued |
03/05/253 May 2025 | Micro company accounts made up to 2024-03-31 |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
25/02/2525 February 2025 | Compulsory strike-off action has been discontinued |
25/02/2525 February 2025 | Compulsory strike-off action has been discontinued |
23/02/2523 February 2025 | Confirmation statement made on 2024-10-10 with updates |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/12/2313 December 2023 | Confirmation statement made on 2023-10-10 with no updates |
31/08/2331 August 2023 | Micro company accounts made up to 2023-03-31 |
19/12/2219 December 2022 | Micro company accounts made up to 2022-03-31 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/09/207 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/11/158 November 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
27/07/1527 July 2015 | REGISTERED OFFICE CHANGED ON 27/07/2015 FROM 8 BROWN STREET WOLVERHAMPTON WEST MIDLANDS WV2 1HR |
27/07/1527 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL ISHWAR PATEL / 27/07/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/11/1414 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/11/1414 November 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/10/1314 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/10/1215 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
05/09/125 September 2012 | APPOINTMENT TERMINATED, SECRETARY PAULINE CHRISTISON-PATEL |
05/09/125 September 2012 | SECRETARY APPOINTED MISS VICTORIA JANE ROBB |
05/09/125 September 2012 | DIRECTOR APPOINTED MISS VICTORIA JANE ROBB |
02/07/122 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/12/1111 December 2011 | CURRSHO FROM 31/10/2012 TO 31/03/2012 |
11/12/1111 December 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
29/07/1129 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
29/10/1029 October 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
04/08/104 August 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
09/12/099 December 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL ISHWAR PATEL / 08/12/2009 |
15/09/0915 September 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
10/11/0810 November 2008 | RETURN MADE UP TO 10/10/08; NO CHANGE OF MEMBERS |
13/08/0813 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
28/02/0828 February 2008 | RETURN MADE UP TO 10/10/07; CHANGE OF MEMBERS |
12/09/0712 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
20/11/0620 November 2006 | NEW SECRETARY APPOINTED |
20/11/0620 November 2006 | REGISTERED OFFICE CHANGED ON 20/11/06 FROM: PEEL HOUSE GATE, STOCKS LANE LUDDENDEN HALIFAX WEST YORKSHIRE HX2 6SP |
20/11/0620 November 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
27/10/0627 October 2006 | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
11/07/0611 July 2006 | DIRECTOR RESIGNED |
10/10/0510 October 2005 | 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