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.
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 |
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 |
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 |