Company NameTresil Web Solutions Limited
DirectorsHannah Johnson and Susan Lister
Company StatusActive
Company Number06585674
CategoryPrivate Limited Company
Incorporation Date6 May 2008(15 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Hannah Johnson
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2008(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address80 Chantry Road
Disley
Stockport
SK12 2BG
Director NameMrs Susan Lister
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2008(same day as company formation)
RoleWeb Manager
Country of ResidenceEngland
Correspondence Address80 Chantry Road
Disley
Stockport
SK12 2BG

Contact

Websitewww.tresil.co.uk
Telephone07 711361532
Telephone regionMobile

Location

Registered Address80 Chantry Road
Disley
Stockport
SK12 2BG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishDisley
WardDisley
Built Up AreaNew Mills

Financials

Year2013
Net Worth£10,468
Cash£15,025
Current Liabilities£7,491

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 3 days from now)

Filing History

26 January 2024Total exemption full accounts made up to 31 May 2023 (8 pages)
13 June 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 May 2022 (5 pages)
27 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
22 November 2021Total exemption full accounts made up to 31 May 2021 (5 pages)
9 November 2021Change of details for Mrs Susan Lister as a person with significant control on 1 November 2021 (2 pages)
9 November 2021Director's details changed for Mrs Susan Lister on 1 November 2021 (2 pages)
8 November 2021Registered office address changed from 20 Sefton Crescent Sale M33 7EN England to 80 Chantry Road Disley Stockport SK12 2BG on 8 November 2021 (1 page)
6 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 May 2020 (5 pages)
15 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 May 2019 (5 pages)
22 May 2019Director's details changed for Mrs Hannah Johnson on 22 May 2019 (2 pages)
22 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
21 May 2018Registered office address changed from 1 Ferryside Thelwall Warrington WA4 2GY to 20 Sefton Crescent Sale M33 7EN on 21 May 2018 (1 page)
21 May 2018Director's details changed for Mrs Susan Lister on 21 May 2018 (2 pages)
21 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
12 April 2018Director's details changed for Hannah Lister on 1 April 2018 (2 pages)
5 October 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
5 October 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
16 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
6 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
6 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
13 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
13 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
24 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
24 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
10 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
12 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(4 pages)
12 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(4 pages)
12 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(4 pages)
8 April 2014Director's details changed for Hannah Lister on 1 September 2013 (2 pages)
8 April 2014Director's details changed for Hannah Lister on 1 September 2013 (2 pages)
8 April 2014Director's details changed for Hannah Lister on 1 September 2013 (2 pages)
25 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
7 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
15 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
1 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 June 2010Director's details changed for Susan Lister on 6 May 2010 (2 pages)
21 June 2010Director's details changed for Hannah Lister on 6 May 2010 (2 pages)
21 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Hannah Lister on 6 May 2010 (2 pages)
21 June 2010Director's details changed for Hannah Lister on 6 May 2010 (2 pages)
21 June 2010Director's details changed for Susan Lister on 6 May 2010 (2 pages)
21 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Susan Lister on 6 May 2010 (2 pages)
14 January 2010Total exemption full accounts made up to 31 May 2009 (6 pages)
14 January 2010Total exemption full accounts made up to 31 May 2009 (6 pages)
22 September 2009Registered office changed on 22/09/2009 from 182 knutsford road grappenhall warrington cheshire WA4 2QU (1 page)
22 September 2009Director's change of particulars / susan lister / 22/09/2009 (1 page)
22 September 2009Director's change of particulars / hannah lister / 22/09/2009 (1 page)
22 September 2009Director's change of particulars / susan lister / 22/09/2009 (1 page)
22 September 2009Registered office changed on 22/09/2009 from 182 knutsford road grappenhall warrington cheshire WA4 2QU (1 page)
22 September 2009Director's change of particulars / hannah lister / 22/09/2009 (1 page)
18 August 2009Return made up to 06/05/09; full list of members (3 pages)
18 August 2009Return made up to 06/05/09; full list of members (3 pages)
6 May 2008Incorporation (19 pages)
6 May 2008Incorporation (19 pages)