About

Registered Number: 04955894
Date of Incorporation: 06/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 3 Canalside, Nottingham, NG1 7ET

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.