Advanced company searchLink opens in new window

TRICKSALL LIMITED

Company number 11149907

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 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
18 Jan 2024 AA Micro company accounts made up to 30 April 2023
10 Feb 2023 CS01 Confirmation statement made on 14 January 2023 with updates
28 Jul 2022 AA Micro company accounts made up to 31 January 2022
03 Feb 2022 AA01 Current accounting period extended from 31 January 2023 to 30 April 2023
26 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
09 Apr 2021 AA Micro company accounts made up to 31 January 2021
20 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with updates
25 Sep 2020 AA Micro company accounts made up to 31 January 2020
16 Jan 2020 AD01 Registered office address changed from Unit 3 Wylam Court Stephenson Industrial Estate Coalville Leicestershire LE67 3HP United Kingdom to Unit 6 Ravenstone Industrial Estate Snibstone Drive Coalville Leicestershire LE67 3NQ on 16 January 2020
15 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with updates
15 Oct 2019 AA Micro company accounts made up to 31 January 2019
13 Mar 2019 PSC04 Change of details for Mr Andrew Dickinson as a person with significant control on 12 March 2019
12 Mar 2019 PSC01 Notification of Justin Anthony Springall as a person with significant control on 1 February 2019
14 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with updates
09 Jan 2019 CH01 Director's details changed for Mr Justin Anthony Springall on 9 January 2019
07 Jan 2019 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Unit 3 Wylam Court Stephenson Industrial Estate Coalville Leicestershire LE67 3HP on 7 January 2019
06 Jun 2018 AP01 Appointment of Mr Justin Anthony Springall as a director on 6 June 2018
06 Jun 2018 TM01 Termination of appointment of Rebecca Springall as a director on 6 June 2018
15 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-15
  • GBP 100