Trisoft Ltd was registered on 06 November 2003. We do not know the number of employees at the business. Rogers, Nigel Paul, Rogers, Nigel Paul, Van Liere, Rance, Harrison, Rachael, Smart, Lesley Ann are listed as the directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROGERS, Nigel Paul | 09 October 2007 | - | 1 |
VAN LIERE, Rance | 01 August 2018 | - | 1 |
HARRISON, Rachael | 25 November 2016 | 07 February 2017 | 1 |
SMART, Lesley Ann | 01 July 2015 | 07 February 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROGERS, Nigel Paul | 01 July 2010 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 June 2020 | |
CS01 - N/A | 19 November 2019 | |
AA - Annual Accounts | 06 March 2019 | |
CS01 - N/A | 08 November 2018 | |
AP01 - Appointment of director | 04 October 2018 | |
AA - Annual Accounts | 24 September 2018 | |
CS01 - N/A | 29 November 2017 | |
AA - Annual Accounts | 26 September 2017 | |
TM01 - Termination of appointment of director | 10 February 2017 | |
TM01 - Termination of appointment of director | 10 February 2017 | |
AP01 - Appointment of director | 25 November 2016 | |
CS01 - N/A | 22 November 2016 | |
AA - Annual Accounts | 29 February 2016 | |
AP01 - Appointment of director | 27 January 2016 | |
TM01 - Termination of appointment of director | 14 November 2015 | |
AR01 - Annual Return | 09 November 2015 | |
AA - Annual Accounts | 03 October 2015 | |
MR04 - N/A | 14 March 2015 | |
MR01 - N/A | 27 February 2015 | |
AR01 - Annual Return | 23 December 2014 | |
AA - Annual Accounts | 12 June 2014 | |
AR01 - Annual Return | 04 December 2013 | |
TM01 - Termination of appointment of director | 23 October 2013 | |
AA - Annual Accounts | 13 September 2013 | |
AD01 - Change of registered office address | 15 July 2013 | |
AP01 - Appointment of director | 28 May 2013 | |
AUD - Auditor's letter of resignation | 02 April 2013 | |
AR01 - Annual Return | 05 December 2012 | |
AA - Annual Accounts | 02 October 2012 | |
MISC - Miscellaneous document | 16 January 2012 | |
MISC - Miscellaneous document | 15 December 2011 | |
AR01 - Annual Return | 30 November 2011 | |
AA - Annual Accounts | 01 November 2011 | |
AP03 - Appointment of secretary | 26 October 2011 | |
MISC - Miscellaneous document | 04 May 2011 | |
DISS40 - Notice of striking-off action discontinued | 16 March 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 March 2011 | |
AP01 - Appointment of director | 14 March 2011 | |
AR01 - Annual Return | 11 March 2011 | |
TM01 - Termination of appointment of director | 21 July 2010 | |
TM02 - Termination of appointment of secretary | 21 July 2010 | |
TM01 - Termination of appointment of director | 21 July 2010 | |
AA - Annual Accounts | 13 May 2010 | |
AR01 - Annual Return | 26 November 2009 | |
CH01 - Change of particulars for director | 26 November 2009 | |
CH01 - Change of particulars for director | 26 November 2009 | |
AA - Annual Accounts | 20 October 2009 | |
363a - Annual Return | 26 November 2008 | |
AA - Annual Accounts | 15 October 2008 | |
363s - Annual Return | 07 December 2007 | |
AA - Annual Accounts | 26 October 2007 | |
288a - Notice of appointment of directors or secretaries | 22 October 2007 | |
288a - Notice of appointment of directors or secretaries | 07 September 2007 | |
MISC - Miscellaneous document | 05 September 2007 | |
288a - Notice of appointment of directors or secretaries | 20 July 2007 | |
RESOLUTIONS - N/A | 11 July 2007 | |
RESOLUTIONS - N/A | 11 July 2007 | |
RESOLUTIONS - N/A | 11 July 2007 | |
RESOLUTIONS - N/A | 11 July 2007 | |
395 - Particulars of a mortgage or charge | 11 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 July 2007 | |
123 - Notice of increase in nominal capital | 11 July 2007 | |
395 - Particulars of a mortgage or charge | 10 July 2007 | |
AA - Annual Accounts | 06 January 2007 | |
363s - Annual Return | 21 November 2006 | |
MISC - Miscellaneous document | 12 June 2006 | |
AA - Annual Accounts | 19 December 2005 | |
363s - Annual Return | 17 November 2005 | |
363s - Annual Return | 08 December 2004 | |
CERTNM - Change of name certificate | 05 July 2004 | |
287 - Change in situation or address of Registered Office | 14 May 2004 | |
RESOLUTIONS - N/A | 15 April 2004 | |
RESOLUTIONS - N/A | 15 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 April 2004 | |
SA - Shares agreement | 15 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 April 2004 | |
123 - Notice of increase in nominal capital | 15 April 2004 | |
225 - Change of Accounting Reference Date | 25 February 2004 | |
288a - Notice of appointment of directors or secretaries | 01 December 2003 | |
288a - Notice of appointment of directors or secretaries | 01 December 2003 | |
288b - Notice of resignation of directors or secretaries | 01 December 2003 | |
288b - Notice of resignation of directors or secretaries | 01 December 2003 | |
287 - Change in situation or address of Registered Office | 01 December 2003 | |
NEWINC - New incorporation documents | 06 November 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 February 2015 | Outstanding |
N/A |
Debenture | 25 June 2007 | Fully Satisfied |
N/A |
Debenture | 25 June 2007 | Outstanding |
N/A |