About

Registered Number: 04770854
Date of Incorporation: 20/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Holmlea, Furze Hill, Fordingbridge, Hampshire, SP6 2PX,

 

Trilogy Services Ltd was founded on 20 May 2003 with its registered office in Hampshire, it's status at Companies House is "Active". Lamb, Frances Jill, Lamb, Simon William, Hopps, David John, Sharp, Timothy Alexander are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMB, Frances Jill 01 March 2009 - 1
LAMB, Simon William 20 May 2003 - 1
HOPPS, David John 20 May 2003 21 February 2009 1
SHARP, Timothy Alexander 20 May 2003 09 April 2005 1

Filing History

Document Type Date
CH01 - Change of particulars for director 12 June 2020
CH03 - Change of particulars for secretary 12 June 2020
PSC04 - N/A 12 June 2020
PSC04 - N/A 12 June 2020
CH01 - Change of particulars for director 12 June 2020
CS01 - N/A 12 June 2020
AA - Annual Accounts 03 July 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 04 July 2017
CS01 - N/A 02 June 2017
AR01 - Annual Return 04 October 2016
CH01 - Change of particulars for director 04 October 2016
AD01 - Change of registered office address 04 October 2016
AA - Annual Accounts 28 July 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 15 June 2010
CH03 - Change of particulars for secretary 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 10 July 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
287 - Change in situation or address of Registered Office 05 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 07 September 2006
363s - Annual Return 15 June 2006
363s - Annual Return 23 May 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
AA - Annual Accounts 18 March 2005
225 - Change of Accounting Reference Date 27 October 2004
363s - Annual Return 02 June 2004
287 - Change in situation or address of Registered Office 05 March 2004
288c - Notice of change of directors or secretaries or in their particulars 20 October 2003
NEWINC - New incorporation documents 20 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.