TRIDENT 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
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-18 with no updates

View Document

02/01/252 January 2025 Appointment of Adam Brady as a director on 2024-12-31

View Document

28/12/2428 December 2024 Registered office address changed from Trident House 105 Derby Road Liverpool L20 8LZ England to Suites C, D, E & F 14th Floor the Plaza 100 Old Hall Street Liverpool L3 9QJ on 2024-12-28

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Previous accounting period shortened from 2023-12-27 to 2023-12-26

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

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

View Accounts

01/12/231 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-12-28 to 2022-12-27

View Document

22/07/2322 July 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

29/09/2229 September 2022 Registered office address changed from C/O Whitnalls 44a Liverpool Road Lydiate Liverpool L31 2LZ to Trident House 105 Derby Road Liverpool L20 8LZ on 2022-09-29

View Document

23/09/2223 September 2022 Previous accounting period shortened from 2021-12-29 to 2021-12-28

View Document

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

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

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

View Accounts

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

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

View Accounts

31/08/1831 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

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

View Accounts

07/11/177 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYN BRADY

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL PETER BRADY / 19/07/2017

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL PETER BRADY

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MRS LYN BRADY

View Document

08/07/168 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/08/1514 August 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

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

View Accounts

05/11/145 November 2014 Annual accounts small company total exemption made up to 29 December 2013

View Document

05/11/145 November 2014 CURREXT FROM 29/12/2014 TO 31/12/2014

View Document

29/09/1429 September 2014 PREVSHO FROM 30/12/2013 TO 29/12/2013

View Document

18/08/1418 August 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

29/12/1329 December 2013 Annual accounts for year ending 29 Dec 2013

View Accounts

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/09/1328 September 2013 PREVSHO FROM 31/12/2012 TO 30/12/2012

View Document

31/08/1331 August 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM PACIFIC CHAMBERS 11-13 VICTORIA STREET LIVERPOOL L2 5QQ

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FITZSIMMONS

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ADRIAN FITZSIMMONS / 24/07/2012

View Document

14/07/1214 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES BRADY

View Document

16/07/1116 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL BRADY / 17/06/2010

View Document

02/08/102 August 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/08/0929 August 2009 DIRECTOR APPOINTED MICHAEL ADRIAN FITZSIMMONS

View Document

15/07/0915 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS; AMEND

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/07/0814 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/07/0717 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 COMPANY NAME CHANGED TRIDENT WASTE OIL SOLUTIONS LIMI TED CERTIFICATE ISSUED ON 03/04/07

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/08/069 August 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 REGISTERED OFFICE CHANGED ON 14/10/05 FROM: TRIDENT HOUSE 31-33 DALE STREET LIVERPOOL L2 2HF

View Document

07/04/057 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/03/0511 March 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

10/03/0510 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/052 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 NEW SECRETARY APPOINTED

View Document

29/06/0429 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0421 June 2004 DIRECTOR RESIGNED

View Document

21/06/0421 June 2004 SECRETARY RESIGNED

View Document

18/06/0418 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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