- Company Overview for TRESIL WEB SOLUTIONS LIMITED (06585674)
- Filing history for TRESIL WEB SOLUTIONS LIMITED (06585674)
- People for TRESIL WEB SOLUTIONS LIMITED (06585674)
- More for TRESIL WEB SOLUTIONS LIMITED (06585674)
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 May 2024 | PSC04 | Change of details for Mrs Susan Lister as a person with significant control on 13 May 2024 | |
13 May 2024 | CH01 | Director's details changed for Mrs Hannah Johnson on 13 May 2024 | |
13 May 2024 | PSC04 | Change of details for Mrs Susan Lister as a person with significant control on 13 May 2024 | |
13 May 2024 | CH01 | Director's details changed for Mrs Susan Lister on 13 May 2024 | |
13 May 2024 | AD01 | Registered office address changed from 80 Chantry Road Disley Stockport SK12 2BG England to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 13 May 2024 | |
26 Jan 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
13 Jun 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
22 Nov 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
09 Nov 2021 | CH01 | Director's details changed for Mrs Susan Lister on 1 November 2021 | |
09 Nov 2021 | PSC04 | Change of details for Mrs Susan Lister as a person with significant control on 1 November 2021 | |
08 Nov 2021 | AD01 | Registered office address changed from 20 Sefton Crescent Sale M33 7EN England to 80 Chantry Road Disley Stockport SK12 2BG on 8 November 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with no updates | |
16 Sep 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
22 May 2019 | CH01 | Director's details changed for Mrs Hannah Johnson on 22 May 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 6 May 2019 with no updates | |
03 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 6 May 2018 with no updates | |
21 May 2018 | CH01 | Director's details changed for Mrs Susan Lister on 21 May 2018 | |
21 May 2018 | AD01 | Registered office address changed from 1 Ferryside Thelwall Warrington WA4 2GY to 20 Sefton Crescent Sale M33 7EN on 21 May 2018 | |
12 Apr 2018 | CH01 | Director's details changed for Hannah Lister on 1 April 2018 | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 May 2017 |