TRIDENT GROUP SECURITY LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewLiquidators' statement of receipts and payments to 2025-06-05

View Document

01/08/241 August 2024 Liquidators' statement of receipts and payments to 2024-06-05

View Document

30/06/2330 June 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

15/06/2315 June 2023 Appointment of a voluntary liquidator

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Statement of affairs

View Document

15/06/2315 June 2023 Registered office address changed from 17a Lichfield Street Tamworth Staffordshire B79 7QD to 26/28 Goodall Street Walsall West Midlands WS1 1QL on 2023-06-15

View Document

15/06/2315 June 2023 Resolutions

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR KERRY COX

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MISS KERRY LEA COX

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG GILLESPIE

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JOHN GILLESPIE / 17/05/2019

View Document

16/05/1916 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY DAVIS

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR CRAIG JOHN GILLESPIE

View Document

25/01/1925 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM 12- 14 SILVER STREET TAMWORTH B79 7NH UNITED KINGDOM

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

08/05/188 May 2018 CESSATION OF CRAIG JOHN GILLESPIE AS A PSC

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG GILLESPIE

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR ASHLEY DAVIS

View Document

19/06/1719 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information