Date | Description |
2025-04-29 |
update robots_txt_status expertwitness.trl.co.uk: 200 => 415 |
2025-03-31 |
update statutory_documents NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
2025-03-29 |
update robots_txt_status expertwitness.trl.co.uk: 415 => 200 |
2025-02-25 |
update robots_txt_status expertwitness.trl.co.uk: 200 => 415 |
2025-01-24 |
delete source_ip 89.200.138.192 |
2025-01-24 |
insert source_ip 20.254.242.179 |
2025-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/24, NO UPDATES |
2024-09-20 |
delete address Somerset House, 37 Temple Street, Birmingham B2 5DP |
2024-09-20 |
delete address TRL, 10b Swanston Steading, 109 Swanston Road, Edinburgh, Scotland EH10 7DS |
2024-08-19 |
insert career_emails ca..@trl.co.uk |
2024-08-19 |
delete career_pages_linkeddomain ciphr-irecruit.com |
2024-08-19 |
delete career_pages_linkeddomain ecostars-uk.com |
2024-08-19 |
delete career_pages_linkeddomain smartmobility.london |
2024-08-19 |
delete career_pages_linkeddomain trl-technologies.in |
2024-08-19 |
delete career_pages_linkeddomain trl.co.uk |
2024-08-19 |
delete career_pages_linkeddomain trlsoftware.com |
2024-08-19 |
delete career_pages_linkeddomain varistha.co.uk |
2024-08-19 |
insert email ca..@trl.co.uk |
2024-07-17 |
delete career_emails ca..@trl.co.uk |
2024-07-17 |
delete email an..@kredoconsulting.com |
2024-07-17 |
delete email ca..@trl.co.uk |
2024-07-17 |
delete email st..@kredoconsulting.com |
2024-07-17 |
delete person Andy Parker |
2024-07-17 |
delete person Steve Thomas |
2024-07-17 |
delete phone +44 (0)1242 650571 |
2024-07-17 |
insert career_pages_linkeddomain ciphr-irecruit.com |
2024-07-17 |
insert career_pages_linkeddomain ecostars-uk.com |
2024-07-17 |
insert career_pages_linkeddomain smartmobility.london |
2024-07-17 |
insert career_pages_linkeddomain trl-technologies.in |
2024-07-17 |
insert career_pages_linkeddomain trl.co.uk |
2024-07-17 |
insert career_pages_linkeddomain trlsoftware.com |
2024-07-17 |
insert career_pages_linkeddomain varistha.co.uk |
2024-07-17 |
insert email me..@trl.co.uk |
2024-05-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031422720009 |
2024-04-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN HARDY / 16/04/2024 |
2024-04-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23 |
2024-03-17 |
insert terms_pages_linkeddomain roadsafetyawards.com |
2024-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/23, NO UPDATES |
2023-09-07 |
update num_mort_charges 7 => 8 |
2023-09-07 |
update num_mort_outstanding 2 => 3 |
2023-08-28 |
delete person Nicholas Brady-Smith |
2023-08-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031422720008 |
2023-07-26 |
delete index_pages_linkeddomain transport-links.com |
2023-06-24 |
insert index_pages_linkeddomain transport-links.com |
2023-04-07 |
delete person Geoff Stephens |
2023-04-07 |
update person_description Craig Arnold => Craig Arnold |
2023-04-07 |
update person_description Stephen Jowitt => Stephen Jowitt |
2023-04-07 |
update person_description Victoria Eyers => Victoria Eyers |
2023-04-07 |
update person_title Craig Arnold: Investigator; Consultant in the Investigations Group => Investigator; Senior Consultant in the Investigations Group |
2023-04-07 |
update person_title Mark Hill: Principal Consultant in the Investigations Group => Senior Consultant in the Investigations Group |
2023-04-07 |
update person_title Simon Lane: Senior Consultant in the Investigations Group => Consultant in the Investigations Group |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-07 |
delete address Crowthorne House, Nine Mile Ride, Wokingham, Berskire RG40 3GA |
2023-03-07 |
delete index_pages_linkeddomain rospa.com |
2023-03-07 |
insert about_pages_linkeddomain trl-technologies.in |
2023-03-07 |
insert alias TRL India |
2023-03-07 |
insert career_pages_linkeddomain trl-technologies.in |
2023-03-07 |
insert contact_pages_linkeddomain trl-technologies.in |
2023-03-07 |
insert index_pages_linkeddomain trl-technologies.in |
2023-03-07 |
insert projects_pages_linkeddomain trl-technologies.in |
2023-03-07 |
insert solution_pages_linkeddomain trl-technologies.in |
2023-03-07 |
insert terms_pages_linkeddomain trl-technologies.in |
2023-01-02 |
delete person Tanya Robinson |
2023-01-02 |
insert index_pages_linkeddomain rospa.com |
2023-01-02 |
insert person Nicholas Brady-Smith |
2022-12-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/22, NO UPDATES |
2022-11-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22 |
2022-10-30 |
delete person Mark Hargreaves |
2022-09-28 |
insert about_pages_linkeddomain ciphr-irecruit.com |
2022-09-28 |
insert about_pages_linkeddomain varistha.co.uk |
2022-09-28 |
insert career_pages_linkeddomain varistha.co.uk |
2022-09-28 |
insert contact_pages_linkeddomain ciphr-irecruit.com |
2022-09-28 |
insert contact_pages_linkeddomain varistha.co.uk |
2022-09-26 |
update statutory_documents SECRETARY APPOINTED MR COLIN JOHN GRANT |
2022-09-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER MILLARD |
2022-08-27 |
delete about_pages_linkeddomain ciphr-irecruit.com |
2022-08-27 |
delete about_pages_linkeddomain varistha.co.uk |
2022-08-27 |
delete career_pages_linkeddomain varistha.co.uk |
2022-08-27 |
delete contact_pages_linkeddomain ciphr-irecruit.com |
2022-08-27 |
delete contact_pages_linkeddomain varistha.co.uk |
2022-08-27 |
delete person CAMILLA FOWLER |
2022-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/21, NO UPDATES |
2021-12-07 |
update account_category FULL => GROUP |
2021-12-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-12-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN CAMPION / 01/10/2021 |
2021-10-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21 |
2021-08-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20 |
2021-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER VAN CAMPEN |
2021-02-16 |
update statutory_documents DIRECTOR APPOINTED MR ALAN JOHN HARDY |
2021-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19 |
2019-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES |
2019-07-12 |
update statutory_documents DIRECTOR APPOINTED MR PAUL JOHN CAMPION |
2019-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT WALLIS |
2019-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-11-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18 |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17 |
2018-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2017-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
2016-05-14 |
delete company_previous_name INTERCEDE 1165 LIMITED |
2016-01-08 |
update returns_last_madeup_date 2014-12-29 => 2015-12-29 |
2016-01-08 |
update returns_next_due_date 2016-01-26 => 2017-01-26 |
2015-12-31 |
update statutory_documents 29/12/15 FULL LIST |
2015-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VAN CAMPEN / 01/12/2015 |
2015-11-09 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-11-09 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15 |
2015-07-29 |
update statutory_documents DIRECTOR APPOINTED MR PETER VAN CAMPEN |
2015-07-10 |
update num_mort_charges 5 => 7 |
2015-07-10 |
update num_mort_outstanding 1 => 2 |
2015-07-10 |
update num_mort_satisfied 4 => 5 |
2015-06-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031422720006 |
2015-06-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031422720007 |
2015-06-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2015-06-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ANDREWS |
2015-02-07 |
update returns_last_madeup_date 2013-12-29 => 2014-12-29 |
2015-02-07 |
update returns_next_due_date 2015-01-26 => 2016-01-26 |
2015-01-07 |
update statutory_documents 29/12/14 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-06-30 |
2014-12-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-11-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2014-11-07 |
update account_ref_day 31 => 30 |
2014-11-07 |
update account_ref_month 3 => 6 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-03-31 |
2014-10-17 |
update statutory_documents PREVEXT FROM 31/03/2014 TO 30/06/2014 |
2014-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN GRAHAM |
2014-06-26 |
update statutory_documents 24/06/14 STATEMENT OF CAPITAL GBP 3 |
2014-02-07 |
update returns_last_madeup_date 2012-12-29 => 2013-12-29 |
2014-02-07 |
update returns_next_due_date 2014-01-26 => 2015-01-26 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-07 |
update statutory_documents 29/12/13 FULL LIST |
2013-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN SHARLAND |
2013-10-21 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT WALLIS |
2013-06-25 |
update num_mort_outstanding 2 => 1 |
2013-06-25 |
update num_mort_satisfied 3 => 4 |
2013-06-24 |
update num_mort_charges 4 => 5 |
2013-06-24 |
update num_mort_outstanding 1 => 2 |
2013-06-24 |
update returns_last_madeup_date 2011-12-29 => 2012-12-29 |
2013-06-24 |
update returns_next_due_date 2013-01-26 => 2014-01-26 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2013-01-02 |
update statutory_documents 29/12/12 FULL LIST |
2013-01-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN MARGARET SHARLAND / 01/01/2010 |
2012-12-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2012-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-01-10 |
update statutory_documents 29/12/11 FULL LIST |
2012-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HEAD |
2011-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM ANDREWS / 20/07/2011 |
2011-03-17 |
update statutory_documents 29/12/10 FULL LIST |
2011-01-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART COLWILL |
2010-06-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GOODY |
2010-02-08 |
update statutory_documents 29/12/09 FULL LIST |
2010-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN MARGARET SHARLAND / 08/02/2010 |
2010-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL GRAHAM / 08/02/2010 |
2010-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUGH GOODY / 08/02/2010 |
2010-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL HEAD / 08/02/2010 |
2010-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART WILLIAM COLWILL / 08/02/2010 |
2010-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM ANDREWS / 08/02/2010 |
2010-02-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER MILLARD / 08/02/2010 |
2009-11-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL HEAD / 23/10/2009 |
2009-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-02-04 |
update statutory_documents RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
2009-01-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2008-01-09 |
update statutory_documents RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS |
2007-05-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-02-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-02-12 |
update statutory_documents RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS |
2006-11-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-09-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-08-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-08-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-03-08 |
update statutory_documents RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS |
2006-02-17 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-20 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-12-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-01-31 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-26 |
update statutory_documents RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS |
2004-11-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/04 FROM:
OLD WOKINGHAM ROAD
CROWTHORNE
BERKSHIRE
RG45 6AU |
2004-04-01 |
update statutory_documents RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS |
2004-02-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2004-02-07 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-07 |
update statutory_documents RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS |
2003-01-03 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-03-11 |
update statutory_documents RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS |
2001-10-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-17 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-01-17 |
update statutory_documents RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS |
2001-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-05-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-08 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-31 |
update statutory_documents RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS |
2000-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-11-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-10-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-11 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-10-11 |
update statutory_documents SECRETARY RESIGNED |
1999-01-25 |
update statutory_documents RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS |
1998-08-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-01-27 |
update statutory_documents RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS |
1997-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-05-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-04 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-29 |
update statutory_documents RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS |
1996-05-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-04-16 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1996-04-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/96 FROM:
MITRE HOUSE
160 ALDERSGATE STREET
LONDON
EC1A 4DD |
1996-04-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-04-16 |
update statutory_documents ALTER MEM AND ARTS 25/03/96 |
1996-04-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-04-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-04-09 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-04-09 |
update statutory_documents ADOPT MEM AND ARTS 30/03/96 |
1996-04-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-04-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-04-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-04-01 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-04-01 |
update statutory_documents COMPANY NAME CHANGED
INTERCEDE 1165 LIMITED
CERTIFICATE ISSUED ON 01/04/96 |
1995-12-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |