- Company Overview for TRGS LIMITED (04894372)
- Filing history for TRGS LIMITED (04894372)
- People for TRGS LIMITED (04894372)
- More for TRGS LIMITED (04894372)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Oct 2017 | PSC01 | Notification of Graham Ward as a person with significant control on 1 September 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 10 September 2017 with updates | |
29 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
10 Oct 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
09 Oct 2012 | AR01 | Annual return made up to 10 September 2012 with full list of shareholders | |
26 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
18 Oct 2011 | AR01 | Annual return made up to 10 September 2011 with full list of shareholders | |
17 Oct 2011 | CH01 | Director's details changed for Graham Michael Ward on 9 September 2011 | |
17 Oct 2011 | CH03 | Secretary's details changed for Graham Michael Ward on 9 October 2011 | |
22 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
19 Apr 2011 | AD01 | Registered office address changed from 17 Overford Drive Cranleigh Surrey GU6 8BJ United Kingdom on 19 April 2011 | |
06 Oct 2010 | AR01 | Annual return made up to 10 September 2010 with full list of shareholders | |
06 Oct 2010 | CH01 | Director's details changed for Graham Michael Ward on 1 October 2009 | |
09 Aug 2010 | AD01 | Registered office address changed from C/O a J Bennewith & Co Hitherbury House 97 Portsmouth Road Guildford Surrey GU2 4YF on 9 August 2010 | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Jeremy Cheesman on 1 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Ciaran Joseph Brady on 1 October 2009 | |
27 Oct 2009 | AR01 | Annual return made up to 10 September 2009 with full list of shareholders |