TRAUMA & RESUSCITATION SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-12-09 with updates

View Document

30/07/2430 July 2024 Current accounting period extended from 2024-10-31 to 2024-12-31

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

28/03/2428 March 2024 Cessation of Robert Paul Griffiths as a person with significant control on 2024-03-26

View Document

28/03/2428 March 2024 Cessation of Peter James Barrett as a person with significant control on 2024-03-26

View Document

28/03/2428 March 2024 Cessation of Adam Barrett as a person with significant control on 2024-03-26

View Document

28/03/2428 March 2024 Notification of Gibb Group Ltd as a person with significant control on 2024-03-26

View Document

28/03/2428 March 2024 Cessation of Bethan Griffiths as a person with significant control on 2024-03-26

View Document

27/02/2427 February 2024 Second filing of the annual return made up to 2009-10-26

View Document

27/02/2427 February 2024 Second filing of the annual return made up to 2010-10-26

View Document

19/02/2419 February 2024 Previous accounting period shortened from 2023-12-31 to 2023-10-31

View Document

08/02/248 February 2024 Previous accounting period extended from 2023-10-30 to 2023-12-31

View Document

06/02/246 February 2024 Appointment of Mr David William Rumsey as a director on 2024-02-05

View Document

06/02/246 February 2024 Appointment of Deborah Abrehart as a secretary on 2024-02-05

View Document

06/02/246 February 2024 Registered office address changed from Liverpool Road Studios 113 Liverpool Road, Suite 4 Crosby Liverpool L23 5TD United Kingdom to Commodity Quay St Katharine Docks London E1W 1BF on 2024-02-06

View Document

06/02/246 February 2024 Appointment of Mr Gurjeet Charlie Singh Lovlee as a director on 2024-02-05

View Document

06/02/246 February 2024 Termination of appointment of Peter James Barrett as a secretary on 2024-02-05

View Document

06/02/246 February 2024 Appointment of Danny Rogers as a director on 2024-02-05

View Document

06/02/246 February 2024 Appointment of Mr Innes Murdo Cameron as a director on 2024-02-05

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

31/10/2331 October 2023 Director's details changed for Robert Paul Griffiths on 2023-10-31

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

01/06/231 June 2023 Registered office address changed from Heritage House Hoghton Street Southport Merseyside PR9 0TE England to Liverpool Road Studios 113 Liverpool Road, Suite 4 Crosby Liverpool L23 5TD on 2023-06-01

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

16/06/2116 June 2021 Notification of Adam Barrett as a person with significant control on 2018-11-28

View Document

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

View Accounts

22/05/2022 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

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

View Accounts

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

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

View Accounts

16/07/1816 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BETHAN GRIFFITHS

View Document

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

View Accounts

24/05/1724 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/16

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MR ADAM BARRETT

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/07/1628 July 2016 PREVSHO FROM 31/10/2015 TO 30/10/2015

View Document

19/02/1619 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 168A FORSTER STREET WARRINGTON CHESHIRE WA2 7AX

View Document

14/07/1514 July 2015 Registered office address changed from , 168a Forster Street Warrington, Cheshire, WA2 7AX to Commodity Quay St Katharine Docks London E1W 1BF on 2015-07-14

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

25/03/1525 March 2015 18/02/15 STATEMENT OF CAPITAL GBP 8

View Document

25/03/1525 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

25/03/1525 March 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/03/1520 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JAMES BARRETT / 20/03/2015

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN OATES

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES BARRETT / 20/03/2015

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES BARRETT / 20/03/2015

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JW

View Document

09/02/159 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

09/02/159 February 2015 Registered office address changed from , 116 Duke Street, Liverpool, Merseyside, L1 5JW to Commodity Quay St Katharine Docks London E1W 1BF on 2015-02-09

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/02/147 February 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/01/138 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/01/1216 January 2012 Annual return made up to 26 October 2011 with full list of shareholders

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP KEATING

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/01/114 January 2011 Annual return made up to 2010-10-26 with full list of shareholders

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL GRIFFITHS / 13/08/2010

View Document

04/01/114 January 2011 Annual return made up to 26 October 2010 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/06/1017 June 2010 Annual return made up to 2009-10-26 with full list of shareholders

View Document

17/06/1017 June 2010 Annual return made up to 26 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL GRIFFITHS / 26/10/2008

View Document

06/11/096 November 2009 Annual return made up to 26 October 2008 with full list of shareholders

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 October 2006

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

31/10/0931 October 2009 RES02

View Document

30/10/0930 October 2009 ORDER OF COURT - RESTORATION

View Document

02/06/092 June 2009 STRUCK OFF AND DISSOLVED

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

04/03/084 March 2008 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED

View Document

14/02/0714 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0614 December 2006 SECRETARY RESIGNED

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/0526 October 2005 SECRETARY RESIGNED

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