AA |
Full accounts data made up to 2022-12-31
filed on: 22nd, June 2023
| accounts
|
Free Download
(23 pages)
|
TM01 |
Director's appointment was terminated on 2023-05-11
filed on: 11th, May 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address The Enterprise Building Port of Tilbury Tilbury RM18 7HL. Change occurred on 2023-02-23. Company's previous address: Triesse Limited Lancaster Close Sherburn Enterprise Park Sherburn in Elmet North Yorkshire LS25 6NS.
filed on: 23rd, February 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 27th, September 2022
| accounts
|
Free Download
(23 pages)
|
TM01 |
Director's appointment was terminated on 2022-03-23
filed on: 25th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-03-23
filed on: 25th, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-01-04
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2022-03-31 to 2021-12-31
filed on: 16th, September 2021
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-03-31
filed on: 1st, September 2021
| accounts
|
Free Download
(19 pages)
|
MA |
Memorandum and Articles of Association
filed on: 27th, July 2021
| incorporation
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, July 2021
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 27th, July 2021
| incorporation
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, July 2021
| resolution
|
Free Download
|
AP01 |
New director was appointed on 2021-07-02
filed on: 19th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-07-02
filed on: 15th, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-07-02
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-07-02
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-07-02
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2020-03-31
filed on: 19th, November 2020
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on 2019-09-30
filed on: 17th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-03-31
filed on: 2nd, October 2019
| accounts
|
Free Download
(16 pages)
|
AA |
Full accounts data made up to 2018-03-31
filed on: 10th, October 2018
| accounts
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, May 2018
| resolution
|
Free Download
|
AA |
Full accounts data made up to 2017-03-31
filed on: 30th, October 2017
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on 2017-08-31
filed on: 1st, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-06-01
filed on: 16th, August 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2017-06-01
filed on: 12th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-03-31
filed on: 20th, October 2016
| accounts
|
Free Download
(15 pages)
|
AA |
Full accounts data made up to 2015-03-31
filed on: 4th, October 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-30
filed on: 28th, August 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-08-28: 117628.00 GBP
capital
|
|
AA |
Full accounts data made up to 2014-03-31
filed on: 7th, October 2014
| accounts
|
Free Download
(14 pages)
|
AD01 |
New registered office address Triesse Limited Lancaster Close Sherburn Enterprise Park Sherburn in Elmet North Yorkshire LS25 6NS. Change occurred on 2014-08-08. Company's previous address: Lancaster Close Sherburn Enterprise Park Sherburn in Elmet Leeds West Yorkshire LS25 6NS.
filed on: 8th, August 2014
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Triesse Limited Lancaster Close Sherburn Enterprise Park Sherburn in Elmet North Yorkshire LS25 6NS. Change occurred on 2014-08-08. Company's previous address: Triesse Limited Lancaster Close Sherburn Enterprise Park Sherburn in Elmet Leeds LS25 6NS.
filed on: 8th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-30
filed on: 8th, August 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to 2013-03-31
filed on: 15th, November 2013
| accounts
|
Free Download
(29 pages)
|
AP01 |
New director was appointed on 2013-11-06
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-10-24
filed on: 24th, October 2013
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-09-24: 117628.00 GBP
filed on: 21st, October 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 14th, October 2013
| resolution
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-30
filed on: 12th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2012-03-31
filed on: 21st, November 2012
| accounts
|
Free Download
(31 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-30
filed on: 7th, August 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-12-13
filed on: 13th, December 2011
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2011-03-31
filed on: 7th, December 2011
| accounts
|
Free Download
(26 pages)
|
CH01 |
On 2010-07-30 director's details were changed
filed on: 8th, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-07-30
filed on: 8th, August 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2011-07-31 to 2011-03-31
filed on: 21st, March 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Airedale House 128 Sunbridge Road Bradford West Yorkshire BD1 2AT United Kingdom on 2010-09-16
filed on: 16th, September 2010
| address
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2010-09-02: 100000.00 GBP
filed on: 9th, September 2010
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed project tiger LIMITEDcertificate issued on 19/08/10
filed on: 19th, August 2010
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2010-08-10
change of name
|
|
CONNOT |
Change of name notice
filed on: 13th, August 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, July 2010
| incorporation
|
Free Download
(19 pages)
|