TRAFALGAR SQUARE SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

24/03/2524 March 2025 Registered office address changed from A3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN to 30 Water Mead Chipstead Coulsdon CR5 3NU on 2025-03-24

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/11/2313 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/04/2319 April 2023 Change of details for Mr Michael Anthony Franklyn as a person with significant control on 2023-04-19

View Document

19/04/2319 April 2023 Director's details changed for Mr Michael Anthony Franklyn on 2023-04-19

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

20/01/2320 January 2023 Change of details for Mr Michael Anthony Franklyn as a person with significant control on 2023-01-20

View Document

20/01/2320 January 2023 Director's details changed for Mr Michael Anthony Franklyn on 2023-01-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/08/192 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY FRANKLYN / 22/03/2018

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/03/1631 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

19/03/1519 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/10/142 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

13/03/1413 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

12/08/1312 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

27/03/1327 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

10/09/1210 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

16/03/1216 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

12/09/1112 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY FRANKLYN / 05/05/2011

View Document

31/03/1131 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

22/09/1022 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY FRANKLYN / 01/03/2010

View Document

06/08/096 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

01/04/091 April 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR VIRGINIA SAYERS

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR LINDSAY HOPKINS (BSC)

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED SECRETARY CHRISTINE HOPKINS

View Document

01/11/081 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM 56 ALEXANDRA DRIVE LONDON SE19 1AN

View Document

12/04/0812 April 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR VIRGINIA KHAN

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/12/0727 December 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

11/10/0711 October 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 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