TRINITY PROCESSING SERVICES LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 NewTermination of appointment of Thomas John Fletcher as a director on 2025-05-30

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

20/12/2420 December 2024 Notification of Willis International Limited as a person with significant control on 2024-11-29

View Document

20/12/2420 December 2024 Cessation of Willis Faber Limited as a person with significant control on 2024-11-29

View Document

27/08/2427 August 2024 Full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Appointment of Mr Robert John Hadgraft as a director on 2024-06-28

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

10/04/2410 April 2024 Termination of appointment of Thomas Fraser Webb as a director on 2024-04-04

View Document

20/09/2320 September 2023 Full accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

11/10/2211 October 2022 Full accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

26/01/2226 January 2022 Termination of appointment of Richard Roy Goff as a director on 2022-01-25

View Document

18/01/2218 January 2022 Appointment of Mrs Vanessa Joanne Kelsey as a director on 2022-01-16

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

06/10/196 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN LEWIS

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR SUDHIR SRIPADARAO MAHADEVAPURA

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR THOMAS FRASER WEBB

View Document

11/07/1811 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON SMITH

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR TINA WALTON

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED TINA JAYNE WALTON

View Document

17/05/1717 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MR SIMON PAUL SMITH

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARK PARKER

View Document

03/04/173 April 2017 DIRECTOR APPOINTED DR MICHAEL JOHN CHERRY

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, SECRETARY ALISTAIR PEEL

View Document

19/05/1619 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MR JOHN CHRISTOPHER LEWIS

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOOD

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/05/158 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED MR RICHARD GOFF

View Document

10/09/1410 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/05/142 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

13/08/1313 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/07/139 July 2013 ADOPT ARTICLES 25/06/2013

View Document

03/05/133 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, SECRETARY WILLIS CORPORATE SECRETARIAL SERVICES LIMITED

View Document

13/09/1213 September 2012 SECRETARY APPOINTED ALISTAIR CHARLES PEEL

View Document

03/09/123 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/05/1215 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WOOD / 02/05/2011

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/06/111 June 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED MR MARK PARKER

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR IAN GALE

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/10/104 October 2010 CORPORATE DIRECTOR APPOINTED WILLIS CORPORATE DIRECTOR SERVICES LIMITED

View Document

04/10/104 October 2010 CORPORATE SECRETARY APPOINTED WILLIS CORPORATE SECRETARIAL SERVICES LIMITED

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, SECRETARY SHAUN BRYANT

View Document

18/05/1018 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR WILLIS CORPORATE DIRECTOR SERVICES LIMITED

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/05/0829 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 REGISTERED OFFICE CHANGED ON 29/03/2008 FROM TEN TRINITY SQUARE LONDON EC3P 3AX

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/06/0729 June 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 S80A AUTH TO ALLOT SEC 12/06/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/05/065 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 NEW SECRETARY APPOINTED

View Document

27/05/0527 May 2005 SECRETARY RESIGNED

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/06/043 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/043 June 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/05/0324 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/05/0223 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/06/0112 June 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 SECRETARY RESIGNED

View Document

11/05/0111 May 2001 NEW SECRETARY APPOINTED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 NC INC ALREADY ADJUSTED 11/12/00

View Document

04/01/014 January 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/12/00

View Document

04/01/014 January 2001 S386 DISP APP AUDS 11/12/00

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 NEW SECRETARY APPOINTED

View Document

04/01/014 January 2001 ADOPT MEM AND ARTS 11/12/00

View Document

04/01/014 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

08/12/008 December 2000 COMPANY NAME CHANGED TEN TRINITY BROKERS LIMITED CERTIFICATE ISSUED ON 08/12/00

View Document

18/09/0018 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

30/05/0030 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 DIRECTOR RESIGNED

View Document

19/08/9919 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

03/06/993 June 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/982 June 1998 RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS

View Document

22/04/9822 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

28/05/9728 May 1997 RETURN MADE UP TO 01/05/97; NO CHANGE OF MEMBERS

View Document

27/03/9727 March 1997 NEW SECRETARY APPOINTED

View Document

27/03/9727 March 1997 SECRETARY RESIGNED

View Document

24/01/9724 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

03/06/963 June 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

01/06/951 June 1995 RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS

View Document

31/01/9531 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

23/05/9423 May 1994 RETURN MADE UP TO 01/05/94; FULL LIST OF MEMBERS

View Document

08/03/948 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

28/11/9328 November 1993 NEW SECRETARY APPOINTED

View Document

28/11/9328 November 1993 SECRETARY RESIGNED

View Document

04/06/934 June 1993 RETURN MADE UP TO 01/05/93; NO CHANGE OF MEMBERS

View Document

11/01/9311 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

27/05/9227 May 1992 RETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS

View Document

18/03/9218 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

20/01/9220 January 1992 DIRECTOR RESIGNED

View Document

04/01/924 January 1992 S252 DISP LAYING ACC 14/06/91

View Document

10/07/9110 July 1991 NEW DIRECTOR APPOINTED

View Document

07/07/917 July 1991 NEW DIRECTOR APPOINTED

View Document

12/06/9112 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

06/06/916 June 1991 RETURN MADE UP TO 01/05/91; FULL LIST OF MEMBERS

View Document

23/05/9123 May 1991 NEW DIRECTOR APPOINTED

View Document

23/05/9123 May 1991 DIRECTOR RESIGNED

View Document

23/05/9123 May 1991 DIRECTOR RESIGNED

View Document

20/06/9020 June 1990 RETURN MADE UP TO 09/05/90; FULL LIST OF MEMBERS

View Document

18/06/9018 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

12/09/8912 September 1989 RETURN MADE UP TO 20/04/89; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

25/10/8825 October 1988 RETURN MADE UP TO 17/05/88; FULL LIST OF MEMBERS

View Document

28/02/8828 February 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

25/09/8725 September 1987 RETURN MADE UP TO 17/03/87; FULL LIST OF MEMBERS

View Document

14/04/8714 April 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

01/08/861 August 1986 ANNUAL RETURN MADE UP TO 20/05/86

View Document

21/07/8621 July 1986 EXEMPTION FROM APPOINTING AUDITORSNG AUDITOR

View Document

19/07/8619 July 1986 NEW DIRECTOR APPOINTED

View Document

05/07/865 July 1986 DIRECTOR RESIGNED

View Document

11/06/8611 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

20/07/7920 July 1979 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/07/79

View Document

08/12/788 December 1978 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