Advanced company searchLink opens in new window

TRICEL (PORTSMOUTH) LIMITED

Company number 02167522

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Dec 2017 PSC07 Cessation of Andrew Nigel Parks as a person with significant control on 30 November 2017
14 Dec 2017 PSC02 Notification of Tricel Holdings (Uk) Limited as a person with significant control on 30 November 2017
14 Dec 2017 TM02 Termination of appointment of Judith Parks as a secretary on 30 November 2017
28 Feb 2017 CS01 Confirmation statement made on 28 February 2017 with updates
20 Feb 2017 AA Total exemption full accounts made up to 31 December 2016
26 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
03 Mar 2016 AD01 Registered office address changed from 14 Arnside Road Waterlooville Hampshire PO7 7UP England to Unit 14 Arnside Road Waterlooville Hampshire PO7 7UP on 3 March 2016
14 Oct 2015 AD01 Registered office address changed from 5 Aysgarth Road Waterlooville Hampshire PO7 7UG to 14 Arnside Road Waterlooville Hampshire PO7 7UP on 14 October 2015
23 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
15 May 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Feb 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
24 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
22 May 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Apr 2012 AD01 Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3TH on 10 April 2012
20 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
15 Mar 2010 CH01 Director's details changed for Kevin James Dunford on 1 October 2009
15 Mar 2010 CH01 Director's details changed for Andrew Nigel Parks on 1 October 2009
20 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008