TRAUMA INFORMED SERVICES LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

29/07/2429 July 2024 Registered office address changed from Craftsman House De Salis Drive Hampton Lovett Droitwich WR9 0QE England to 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX on 2024-07-29

View Document

29/07/2429 July 2024 Director's details changed for Mr Darren Andrew Cameron Beattie on 2024-06-26

View Document

29/07/2429 July 2024 Change of details for Mr Darren Andrew Cameron Beattie as a person with significant control on 2024-06-26

View Document

06/06/246 June 2024 Termination of appointment of Janet Rees as a director on 2024-06-06

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/01/2425 January 2024 Change of details for Mr Darren Andrew Cameron Beattie as a person with significant control on 2022-01-25

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

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

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

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

View Accounts

06/12/226 December 2022 Current accounting period shortened from 2023-01-31 to 2022-12-31

View Document

25/01/2225 January 2022 Incorporation

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