About

Registered Number: 03506211
Date of Incorporation: 06/02/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 37 Courtney Road Colliers Wood, London, SW19 2EE

 

Based in the United Kingdom, Tristar Systems Ltd was setup in 1998, it has a status of "Active". We don't know the number of employees at the company. The companies directors are Ansell, Megan Claire, Nyenes, Grant, Harrison, Paul Graham.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANSELL, Megan Claire 01 July 2012 - 1
NYENES, Grant 11 February 1998 - 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Paul Graham 11 February 1998 05 March 2012 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 01 March 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 02 March 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 28 February 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 08 February 2013
AP01 - Appointment of director 06 February 2013
AR01 - Annual Return 06 March 2012
TM02 - Termination of appointment of secretary 06 March 2012
TM02 - Termination of appointment of secretary 05 March 2012
AA - Annual Accounts 09 February 2012
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 01 March 2011
SH01 - Return of Allotment of shares 18 March 2010
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 16 April 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 28 February 2008
363a - Annual Return 19 February 2008
287 - Change in situation or address of Registered Office 14 August 2007
288c - Notice of change of directors or secretaries or in their particulars 14 August 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 03 March 2007
363s - Annual Return 03 February 2006
AA - Annual Accounts 12 December 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 11 February 2005
363s - Annual Return 08 June 2004
AA - Annual Accounts 22 April 2004
288c - Notice of change of directors or secretaries or in their particulars 25 March 2004
287 - Change in situation or address of Registered Office 25 March 2004
AA - Annual Accounts 10 April 2003
363s - Annual Return 08 February 2003
363s - Annual Return 05 April 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 09 February 2001
AA - Annual Accounts 22 November 2000
363s - Annual Return 22 February 2000
AA - Annual Accounts 24 November 1999
363s - Annual Return 11 February 1999
225 - Change of Accounting Reference Date 04 December 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
288b - Notice of resignation of directors or secretaries 12 February 1998
288b - Notice of resignation of directors or secretaries 12 February 1998
287 - Change in situation or address of Registered Office 12 February 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
NEWINC - New incorporation documents 06 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.