TRAFALGAR CONTRACTOR SOLUTIONS LTD

Company Documents

DateDescription
23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

11/09/2511 September 2025 NewApplication to strike the company off the register

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

31/12/2431 December 2024 Accounts for a small company made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

11/01/2411 January 2024 Full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-27 with updates

View Document

28/02/2328 February 2023 Full accounts made up to 2022-03-31

View Document

05/05/225 May 2022 Termination of appointment of Richard John Wilkinson as a director on 2022-04-30

View Document

29/04/2229 April 2022 Registered office address changed from 2 Gallery Court 1-7 Pilgrimage Street London SE1 4LL to Jubilee House East Beach Lytham St. Annes FY8 5FT on 2022-04-29

View Document

07/12/217 December 2021 Full accounts made up to 2021-03-31

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

07/10/197 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT KENMARE

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

05/04/195 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANBRO TRADING GROUP LIMITED

View Document

05/04/195 April 2019 CESSATION OF DANBRO HOLDINGS LIMITED AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

30/04/1830 April 2018 CESSATION OF DAMIAN JOHN BROUGHTON AS A PSC

View Document

30/04/1830 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANBRO HOLDINGS LIMITED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/11/178 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/10/1610 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075918130002

View Document

03/05/163 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRIS

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/05/1521 May 2015 PREVEXT FROM 30/11/2014 TO 31/03/2015

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR ROBERT ANDREW KENMARE

View Document

20/05/1520 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HARRIS / 01/05/2015

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN WILKINSON / 01/05/2015

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MRS HELEN BROUGHTON

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR DAMIAN JOHN BROUGHTON

View Document

03/09/143 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

08/04/148 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

08/04/138 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

11/09/1211 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

11/09/1211 September 2012 CURREXT FROM 31/05/2013 TO 30/11/2013

View Document

06/09/126 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

06/09/126 September 2012 PREVSHO FROM 30/04/2013 TO 31/05/2012

View Document

10/07/1210 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/04/1212 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

05/04/115 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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