TRINITY ADVANCED SYSTEMS LIMITED

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

02/11/212 November 2021 Application to strike the company off the register

View Document

25/10/2125 October 2021 Micro company accounts made up to 2021-04-30

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

04/08/214 August 2021 Previous accounting period shortened from 2021-10-31 to 2021-04-30

View Document

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

02/11/192 November 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ZARBAL

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERICA ZARBAL

View Document

01/09/171 September 2017 CESSATION OF MARK LYNDON JOHN BROADBENT AS A PSC

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ZARBAL

View Document

12/04/1712 April 2017 SECRETARY APPOINTED MRS ERICA SHIRLEY ZARBAL

View Document

12/04/1712 April 2017 SECRETARY APPOINTED MR CHRISTOPHER JAMES ZARBAL

View Document

28/02/1728 February 2017 13/02/17 STATEMENT OF CAPITAL GBP 1

View Document

27/02/1727 February 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, SECRETARY MARK BROADBENT

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM 10 PRIMROSE HILL CUDDINGTON NORTHWICH CHESHIRE CW8 2TZ

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK BROADBENT

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

27/10/1527 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

21/02/1521 February 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

27/10/1427 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

03/02/143 February 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

23/10/1323 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

22/01/1322 January 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

06/11/126 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

18/06/1218 June 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

23/10/1123 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

16/02/1116 February 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

08/11/108 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

08/03/108 March 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES ZARBAL / 07/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK BROADBENT / 07/11/2009

View Document

09/11/099 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

13/03/0913 March 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

11/11/0811 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/2008 FROM EGERTON HOUSE 2 TOWER ROAD BIRKENHEAD WIRRAL CH41 1FN

View Document

23/01/0823 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

24/01/0224 January 2002 NEW SECRETARY APPOINTED

View Document

16/01/0216 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/11/017 November 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 REGISTERED OFFICE CHANGED ON 06/09/01 FROM: PARKSIDE HOUSE 167 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4RA

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 SECRETARY RESIGNED

View Document

20/10/0020 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company