Advanced company searchLink opens in new window

TRISOFT LIMITED

Company number 04955894

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)
09 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 300,000
03 Oct 2015 AA Accounts for a small company made up to 31 December 2014
14 Mar 2015 MR04 Satisfaction of charge 2 in full
27 Feb 2015 MR01 Registration of charge 049558940003, created on 25 February 2015
23 Dec 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 300,000
12 Jun 2014 AA Accounts for a small company made up to 31 December 2013
04 Dec 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 300,000
23 Oct 2013 TM01 Termination of appointment of David Jones as a director
13 Sep 2013 AA Accounts for a small company made up to 31 December 2012
15 Jul 2013 AD01 Registered office address changed from Unit 8 Dunston Place Dunston Road Chesterfield Derbyshire S41 8NL on 15 July 2013
28 May 2013 AP01 Appointment of Nasir Hyder as a director
02 Apr 2013 AUD Auditor's resignation
05 Dec 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
02 Oct 2012 AA Accounts for a small company made up to 31 December 2011
16 Jan 2012 MISC Section 519
15 Dec 2011 MISC Section 519
30 Nov 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
01 Nov 2011 AA Accounts for a small company made up to 31 December 2010
26 Oct 2011 AP03 Appointment of Mr Nigel Paul Rogers as a secretary
04 May 2011 MISC Quoting section 519
16 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2011 AP01 Appointment of Mr David Emrys Jones as a director
11 Mar 2011 AR01 Annual return made up to 6 November 2010 with full list of shareholders
21 Jul 2010 TM01 Termination of appointment of Roger Lloyd as a director