TRIDENT CONTRACT 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
21/01/2521 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/12/2412 December 2024 Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF England to 19th Floor 1 Westfield Avenue London E20 1HZ on 2024-12-12

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

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

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-01-02 with updates

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-02 with updates

View Document

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

View Accounts

15/12/2115 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

23/07/2023 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 31/12/18 UNAUDITED ABRIDGED

View Document

27/09/1927 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE GARY GRANT / 27/02/2018

View Document

18/07/1818 July 2018 PSC'S CHANGE OF PARTICULARS / MR WAYNE GARY GRANT / 27/02/2018

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM 146 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AW ENGLAND

View Document

14/07/1814 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079291580001

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079291580002

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM C/O BAVERSTOCKS LIMITED DICKENS HOUSE GUITHAVON STREET WITHAM ESSEX CM8 1BJ ENGLAND

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/02/1624 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079291580001

View Document

17/02/1617 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

12/02/1612 February 2016 01/01/16 STATEMENT OF CAPITAL GBP 102

View Document

12/02/1612 February 2016 RE:INCREASE OF ORD SHARE CAP,ALLOTMENT OF SHARES. 01/01/2016

View Document

12/02/1612 February 2016 01/01/16 STATEMENT OF CAPITAL GBP 102

View Document

01/02/161 February 2016 01/03/15 STATEMENT OF CAPITAL GBP 2

View Document

01/02/161 February 2016 INC SHARE CAP 01/03/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR GARY LEVETT

View Document

05/08/155 August 2015 REGISTERED OFFICE CHANGED ON 05/08/2015 FROM 304 HIGH ROAD BENFLEET ESSEX SS7 5HB

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED MR WAYNE GARY GRANT

View Document

09/04/159 April 2015 COMPANY NAME CHANGED ESP1 LIMITED CERTIFICATE ISSUED ON 09/04/15

View Document

12/03/1512 March 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR FALGUN KADIA

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LUMLEY

View Document

12/02/1512 February 2015 COMPANY NAME CHANGED BAUER COMPLIANCE LIMITED CERTIFICATE ISSUED ON 12/02/15

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/11/1417 November 2014 DIRECTOR APPOINTED MR GARY ALAN LEVETT

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED PAUL GERALD FRANCIS

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED FALGUN KADIA

View Document

26/02/1426 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/04/1311 April 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LUMLEY / 01/01/2013

View Document

06/03/136 March 2013 PREVSHO FROM 31/01/2013 TO 31/12/2012

View Document

25/01/1325 January 2013 COMPANY NAME CHANGED TRITEK 4 LIMITED CERTIFICATE ISSUED ON 25/01/13

View Document

25/01/1325 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/01/1230 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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