Advanced company searchLink opens in new window

TRISYS BUSINESS SOFTWARE LIMITED

Company number 02926171

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)
18 Dec 1997 288c Secretary's particulars changed
22 Oct 1997 AA Accounts for a small company made up to 31 March 1997
23 Jun 1997 363s Return made up to 05/05/97; no change of members
17 Oct 1996 AA Accounts for a small company made up to 31 March 1996
04 Jul 1996 363s Return made up to 05/05/96; no change of members
11 Sep 1995 AA Accounts for a small company made up to 31 March 1995
27 Jun 1995 363b Return made up to 05/05/95; full list of members
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
13 Jun 1994 224 Accounting reference date notified as 31/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/03
13 Jun 1994 88(2)R Ad 03/06/94--------- £ si 98@1=98 £ ic 2/100
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 03/06/94--------- £ si 98@1=98 £ ic 2/100
18 May 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
18 May 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
18 May 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
18 May 1994 287 Registered office changed on 18/05/94 from: 61 fairview avenue gillingham kent ME8 0QP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 18/05/94 from: 61 fairview avenue gillingham kent ME8 0QP
05 May 1994 NEWINC Incorporation