Advanced company searchLink opens in new window

TRGS LIMITED

Company number 04894372

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 120
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
  • GBP 120
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
  • GBP 120
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