- Company Overview for TRIOPSIS LIMITED (05880688)
- Filing history for TRIOPSIS LIMITED (05880688)
- People for TRIOPSIS LIMITED (05880688)
- More for TRIOPSIS LIMITED (05880688)
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) |
---|---|---|---|
16 Aug 2017 | AA | Micro company accounts made up to 31 July 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with no updates | |
26 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
27 Jul 2016 | CH01 | Director's details changed for Mr Simon Guy Williams on 26 July 2016 | |
20 Jul 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
20 Jul 2016 | CH01 | Director's details changed for Andrew John Hutt on 23 February 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
27 Feb 2015 | AD01 | Registered office address changed from Cwm Farm Clunton Craven Arms Shropshire SY7 0QH to 17 Cline Road Guildford Surrey GU1 3NB on 27 February 2015 | |
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
14 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
24 Jul 2013 | AR01 | Annual return made up to 19 July 2013 with full list of shareholders | |
17 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
11 Jan 2013 | AD01 | Registered office address changed from 48 Hillcrest Weybridge Surrey KT13 8EB United Kingdom on 11 January 2013 | |
19 Jul 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
26 Jul 2011 | AR01 | Annual return made up to 19 July 2011 with full list of shareholders | |
26 Jul 2011 | CH01 | Director's details changed for Andrew John Hutt on 1 April 2011 | |
26 Jul 2011 | CH03 | Secretary's details changed for Andrew John Hutt on 1 April 2011 | |
14 Mar 2011 | AD01 | Registered office address changed from 11 Parkside Court Weybridge Surrey KT13 8AG on 14 March 2011 | |
04 Mar 2011 | AP01 | Appointment of Ms Harshida Mistry as a director | |
21 Feb 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
21 Jul 2010 | AR01 | Annual return made up to 19 July 2010 with full list of shareholders | |
21 Jul 2010 | CH01 | Director's details changed for Andrew John Hutt on 1 January 2010 |