About

Registered Number: 02841797
Date of Incorporation: 03/08/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: 76 Osmaston Road, Norton,Stourbridge, West Midlands, DY8 2AW

 

Tribal Systems Ltd was registered on 03 August 1993 with its registered office in West Midlands. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALEY, Andrew Thomas 03 August 1993 - 1
MALEY, Eric Raymond 03 August 1993 - 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 14 May 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 13 May 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 08 August 2008
AA - Annual Accounts 16 November 2007
363a - Annual Return 10 August 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 14 August 2006
AA - Annual Accounts 17 January 2006
363a - Annual Return 25 August 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 23 August 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 13 August 2003
AA - Annual Accounts 19 November 2002
363s - Annual Return 20 August 2002
AA - Annual Accounts 03 October 2001
363s - Annual Return 10 August 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 14 August 2000
AA - Annual Accounts 07 October 1999
363s - Annual Return 12 August 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 19 August 1998
AA - Annual Accounts 19 November 1997
363s - Annual Return 19 August 1997
AA - Annual Accounts 20 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 1996
363s - Annual Return 20 August 1996
AA - Annual Accounts 15 November 1995
363s - Annual Return 07 August 1995
AA - Annual Accounts 23 December 1994
363s - Annual Return 10 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1994
288 - N/A 11 August 1993
NEWINC - New incorporation documents 03 August 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.