About

Registered Number: 03649813
Date of Incorporation: 14/10/1998 (25 years and 6 months ago)
Company Status: VoluntaryArrangement
Registered Address: Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL,

 

Founded in 1998, Trios Skilz Ltd have registered office in Weybridge, Surrey, it has a status of "VoluntaryArrangement". This organisation has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENNER, Vincent Steven 04 November 2010 31 August 2011 1
MACK, Alan 10 November 1998 02 August 1999 1
SQUIRES, Richard Michael 19 March 2015 31 March 2016 1
Secretary Name Appointed Resigned Total Appointments
HANCOCK, Benjamin Christopher 04 November 2016 20 March 2020 1

Filing History

Document Type Date
CVA1 - N/A 29 September 2020
PSC02 - N/A 22 September 2020
AP01 - Appointment of director 18 September 2020
AP02 - Appointment of corporate director 17 September 2020
TM01 - Termination of appointment of director 17 September 2020
PSC02 - N/A 28 April 2020
PSC07 - N/A 28 April 2020
RESOLUTIONS - N/A 23 April 2020
MA - Memorandum and Articles 23 April 2020
MA - Memorandum and Articles 23 April 2020
PSC02 - N/A 25 March 2020
PSC07 - N/A 25 March 2020
AD01 - Change of registered office address 25 March 2020
AP02 - Appointment of corporate director 25 March 2020
AP01 - Appointment of director 25 March 2020
AP04 - Appointment of corporate secretary 25 March 2020
TM01 - Termination of appointment of director 25 March 2020
TM01 - Termination of appointment of director 25 March 2020
TM02 - Termination of appointment of secretary 25 March 2020
MR01 - N/A 24 March 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 10 October 2018
TM01 - Termination of appointment of director 03 September 2018
AA - Annual Accounts 21 August 2018
AP01 - Appointment of director 08 August 2018
CS01 - N/A 17 October 2017
PSC02 - N/A 17 October 2017
PSC07 - N/A 17 October 2017
AA - Annual Accounts 07 October 2017
TM01 - Termination of appointment of director 30 June 2017
AP01 - Appointment of director 03 May 2017
AA - Annual Accounts 19 December 2016
TM01 - Termination of appointment of director 07 November 2016
AD01 - Change of registered office address 07 November 2016
AA01 - Change of accounting reference date 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
AP01 - Appointment of director 07 November 2016
AP01 - Appointment of director 07 November 2016
TM02 - Termination of appointment of secretary 07 November 2016
AP03 - Appointment of secretary 07 November 2016
CS01 - N/A 20 October 2016
TM01 - Termination of appointment of director 20 June 2016
TM01 - Termination of appointment of director 20 June 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 01 October 2015
AP01 - Appointment of director 19 March 2015
AP01 - Appointment of director 04 December 2014
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 13 October 2014
SH01 - Return of Allotment of shares 18 September 2014
RESOLUTIONS - N/A 09 September 2014
MA - Memorandum and Articles 09 September 2014
CERTNM - Change of name certificate 18 August 2014
MR04 - N/A 06 August 2014
AP01 - Appointment of director 10 December 2013
TM01 - Termination of appointment of director 02 December 2013
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 26 September 2013
CH01 - Change of particulars for director 14 May 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 11 October 2012
AP01 - Appointment of director 26 September 2012
MG01 - Particulars of a mortgage or charge 07 September 2012
MG01 - Particulars of a mortgage or charge 29 August 2012
AP01 - Appointment of director 16 August 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 09 November 2011
TM01 - Termination of appointment of director 09 November 2011
AA - Annual Accounts 11 January 2011
MG01 - Particulars of a mortgage or charge 09 December 2010
AP01 - Appointment of director 05 November 2010
AR01 - Annual Return 01 November 2010
CERTNM - Change of name certificate 15 June 2010
CONNOT - N/A 15 June 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
395 - Particulars of a mortgage or charge 01 June 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 03 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2007
363a - Annual Return 16 October 2007
395 - Particulars of a mortgage or charge 08 June 2007
395 - Particulars of a mortgage or charge 17 May 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 09 October 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
AA - Annual Accounts 02 February 2006
288b - Notice of resignation of directors or secretaries 14 December 2005
363s - Annual Return 17 October 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
395 - Particulars of a mortgage or charge 31 March 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
287 - Change in situation or address of Registered Office 29 March 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
AA - Annual Accounts 05 February 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
363a - Annual Return 26 November 2004
353 - Register of members 26 November 2004
288b - Notice of resignation of directors or secretaries 26 November 2004
288c - Notice of change of directors or secretaries or in their particulars 10 September 2004
287 - Change in situation or address of Registered Office 17 May 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
363a - Annual Return 20 October 2003
288b - Notice of resignation of directors or secretaries 13 October 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
AA - Annual Accounts 08 August 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
225 - Change of Accounting Reference Date 08 January 2003
287 - Change in situation or address of Registered Office 16 November 2002
363a - Annual Return 05 November 2002
353 - Register of members 05 November 2002
288c - Notice of change of directors or secretaries or in their particulars 16 October 2002
AA - Annual Accounts 18 September 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 16 November 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 20 October 2000
225 - Change of Accounting Reference Date 18 January 2000
363s - Annual Return 10 January 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
288b - Notice of resignation of directors or secretaries 07 October 1999
353 - Register of members 24 May 1999
325 - Location of register of directors' interests in shares etc 24 May 1999
CERTNM - Change of name certificate 29 April 1999
CERTNM - Change of name certificate 26 February 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
287 - Change in situation or address of Registered Office 26 February 1999
288b - Notice of resignation of directors or secretaries 19 November 1998
288b - Notice of resignation of directors or secretaries 19 November 1998
NEWINC - New incorporation documents 14 October 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 March 2020 Outstanding

N/A

An omnibus guarantee and set-off agreement 06 September 2012 Outstanding

N/A

Debenture 15 August 2012 Fully Satisfied

N/A

Debenture 08 December 2010 Outstanding

N/A

Composite guarantee and debenture 13 May 2009 Outstanding

N/A

Debenture 06 June 2007 Outstanding

N/A

An omnibus guarantee and set-off agreement 11 May 2007 Outstanding

N/A

Debenture 22 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.