TROY COMPUTER SOFTWARE LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

10/10/2410 October 2024 Micro company accounts made up to 2023-12-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

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

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

29/04/2229 April 2022 Registered office address changed from 66 Basepoint Business Centre Rivermead Drive Westlea Swindon Wiltshire SN5 7EX England to 24 Basepoint Business Centre Rivermead Drive Westlea Swindon Wiltshire SN5 7EX on 2022-04-29

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

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

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

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

View Accounts

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM 184 DUKES RIDE CROWTHORNE BERKSHIRE RG45 6DS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

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

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/05/166 May 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

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

View Accounts

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN ELIZABETH CURRIE / 21/03/2011

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/03/1530 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/05/149 May 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/06/1312 June 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

07/03/137 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, SECRETARY JAMES THOMPSON

View Document

30/03/1230 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES THOMPSON

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/04/1113 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

23/04/1023 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH CURRIE / 23/03/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/03/106 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/05/0918 May 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/06/0811 June 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/05/0730 May 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: TROY HOUSE, 184 DUKES RIDE CROWTHORNE BERKSHIRE RG45 6DS

View Document

30/05/0730 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: SUMMIT HOUSE LONDON ROAD BRACKNELL BERKSHIRE RG12 2AQ

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: HIGHVIEW HOUSE CHARLES SQUARE BRACKNELL BERKSHIRE RG12 1DF

View Document

30/03/0630 March 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/03/0430 March 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 REGISTERED OFFICE CHANGED ON 30/03/04 FROM: ALRESFORD HOUSE 60 WEST STREET FARNHAM SURREY GU9 7EH

View Document

30/03/0430 March 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/05/0319 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/04/039 April 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/06/0221 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

28/05/0228 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0119 June 2001 SECRETARY RESIGNED

View Document

19/06/0119 June 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 NEW SECRETARY APPOINTED

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 DIRECTOR RESIGNED

View Document

19/06/0119 June 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/10/0023 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 SECRETARY RESIGNED

View Document

22/06/0022 June 2000 NEW SECRETARY APPOINTED

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 DIRECTOR RESIGNED

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/12/9923 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9916 November 1999 SECRETARY RESIGNED

View Document

16/11/9916 November 1999 NEW SECRETARY APPOINTED

View Document

29/04/9929 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/04/9824 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 SECRETARY RESIGNED

View Document

26/01/9826 January 1998 DIRECTOR RESIGNED

View Document

26/01/9826 January 1998 NEW SECRETARY APPOINTED

View Document

26/01/9826 January 1998 DIRECTOR RESIGNED

View Document

10/07/9710 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/04/9718 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

18/07/9618 July 1996 ACC. REF. DATE EXTENDED FROM 30/06/96 TO 31/12/96

View Document

21/05/9621 May 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

21/02/9621 February 1996 S-DIV 22/12/95

View Document

21/02/9621 February 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/95

View Document

21/02/9621 February 1996 SHARES SUB DIV INTO 10P 22/12/95

View Document

09/01/969 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

23/04/9523 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

29/11/9429 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

22/04/9422 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9422 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

07/02/947 February 1994 EXEMPTION FROM APPOINTING AUDITORS 15/09/93

View Document

07/02/947 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

19/04/9319 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9319 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

16/10/9216 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

07/04/927 April 1992 DIRECTOR RESIGNED

View Document

31/03/9231 March 1992 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