TREND RETAIL 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
28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/01/219 January 2021 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 DISS40 (DISS40(SOAD))

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM THE LITEHOUSE BUSINESS CENTRE CROCUS STREET GOTHAM BUILDING NOTTINGHAM NG2 3DR

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/01/163 January 2016 Annual return made up to 7 November 2015 with full list of shareholders

View Document

07/08/157 August 2015 PREVEXT FROM 30/11/2014 TO 31/05/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/11/1423 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

23/11/1423 November 2014 REGISTERED OFFICE CHANGED ON 23/11/2014 FROM 2 BANK VIEW FROGHALL STOKE ON TRENT ST10 2HA

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/11/1329 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

24/12/1224 December 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

21/12/1221 December 2012 SECRETARY APPOINTED MISS JACKIE EVANS

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR JACKIE EVANS

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

01/11/121 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED DANIEL JOHN COOPER

View Document

07/11/117 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information