TROWLOCK SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-17 with no updates

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/10/2225 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

19/05/2219 May 2022 Change of details for Mr Jamie Alexander Ross as a person with significant control on 2022-05-18

View Document

19/05/2219 May 2022 Registered office address changed from 2nd Floor, Exchange Building St. Cuthberts Street Bedford MK40 3JG England to Room 73 Wrest House Wrest Park Silsoe MK45 4HR on 2022-05-19

View Document

19/05/2219 May 2022 Change of details for Ms Philippa Evelyn Bazalgette as a person with significant control on 2022-05-18

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/07/2122 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/08/2018 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/11/1914 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCORPORATED COMPANY SECRETARIES LIMITED / 16/07/2019

View Document

17/07/1917 July 2019 PSC'S CHANGE OF PARTICULARS / MS PHILIPPA EVELYN BAZALGETTE / 16/07/2019

View Document

17/07/1917 July 2019 PSC'S CHANGE OF PARTICULARS / MR JAMIE ALEXANDER ROSS / 16/07/2019

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ALEXANDER ROSS / 16/07/2019

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS PHILIPPA EVELYN BAZALGETTE / 16/07/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM CORONATION HOUSE 2 QUEEN STREET LYMINGTON SO41 9NH

View Document

12/12/1812 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/01/1818 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS PHILIPPA EVELYN BAZALGETTE / 25/07/2016

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ALEXANDER ROSS / 25/07/2016

View Document

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM HEADMASTERS HALLS THE SQUARE PENNINGTON LYMINGTON HAMPSHIRE SO41 8GN

View Document

12/08/1612 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCORPORATED COMPANY SECRETARIES LIMITED / 25/07/2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/07/1520 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ALEXANDER ROSS / 20/08/2014

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS PHILIPPA EVELYN BAZALGETTE / 20/08/2014

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/07/1418 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 210 PALAMOS HOUSE 66-67 HIGH STREET LYMINGTON HAMPSHIRE SO41 9AL UNITED KINGDOM

View Document

30/06/1430 June 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCORPORATED COMPANY SECRETARIES LIMITED / 30/06/2014

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/07/1312 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA EVELYN BAZALGETTE / 05/07/2012

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ALEXANDER ROSS / 05/07/2012

View Document

17/04/1317 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/04/1212 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/07/111 July 2011 10/04/11 STATEMENT OF CAPITAL GBP 2200

View Document

12/04/1112 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

21/10/1021 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/10/1021 October 2010 COMPANY NAME CHANGED BAZALGETTE ROSS CONSULTING LIMITED CERTIFICATE ISSUED ON 21/10/10

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED JAMIE ALEXANDER ROSS

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED PHILIPPA EVELYN BAZALGETTE

View Document

26/04/1026 April 2010 CORPORATE SECRETARY APPOINTED INCORPORATED COMPANY SECRETARIES LIMITED

View Document

26/04/1026 April 2010 12/04/10 STATEMENT OF CAPITAL GBP 1000

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

12/04/1012 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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