TRIGO ADVANCED SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with updates

View Document

20/03/2520 March 2025 Termination of appointment of Daniel Jurgens-Mestre as a director on 2025-03-20

View Document

20/03/2520 March 2025 Appointment of Mr Guillaume Milinovic as a director on 2025-03-20

View Document

21/10/2421 October 2024 Change of details for Bridge Corporate Investments Ltd as a person with significant control on 2024-01-26

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

23/09/2423 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

26/01/2426 January 2024 Certificate of change of name

View Document

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

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

28/09/2328 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

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

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

28/09/2128 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

15/12/2015 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES

View Document

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

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

03/09/193 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

25/04/1925 April 2019 CESSATION OF TRIGO WESTERN EUROPE AS A PSC

View Document

25/04/1925 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIDGE CORPORATE INVESTMENTS LTD

View Document

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

View Accounts

31/12/1831 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073964010002

View Document

12/11/1812 November 2018 CURRSHO FROM 31/01/2019 TO 31/12/2018

View Document

25/10/1825 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

19/10/1819 October 2018 CESSATION OF BRIDGE CORPORATE INVESTMENTS LTD AS A PSC

View Document

19/10/1819 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRIGO WESTERN EUROPE

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/12/174 December 2017 DIRECTOR APPOINTED MR MATTHIEU RAMBAUD

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL ENDLEY

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR DANIEL JURGENS-MESTRE

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR BENOIT LEBLANC

View Document

30/10/1730 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

08/10/178 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIDGE CORPORATE INVESTMENTS LTD

View Document

14/09/1714 September 2017 CESSATION OF BRIDGE MANUFACTURING LTD AS A PSC

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

27/04/1627 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/10/1515 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

17/07/1517 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073964010002

View Document

23/04/1523 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/10/147 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM HIGHDOWN HOUSE HIGHDOWN ROAD LEAMINGTON SPA WARWICKSHIRE CV31 1XT ENGLAND

View Document

03/07/143 July 2014 Registered office address changed from , Highdown House Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England on 2014-07-03

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/10/138 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/10/1220 October 2012 DISS40 (DISS40(SOAD))

View Document

19/10/1219 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

09/10/129 October 2012 FIRST GAZETTE

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR JEFFREY ARMIGER

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR GARY DOLPHIN

View Document

01/05/121 May 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED JEFFREY FRANK ARMIGER

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED MR GARY SCOTT DOLPHIN

View Document

26/04/1226 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/02/122 February 2012 Registered office address changed from , Grenadier House 1625 Warwick Road, Knowle, Solihull, West Midlands, B93 9LF, England on 2012-02-02

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM GRENADIER HOUSE 1625 WARWICK ROAD KNOWLE SOLIHULL WEST MIDLANDS B93 9LF ENGLAND

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

29/11/1129 November 2011 APPOINTMENT TERMINATED, DIRECTOR GARY DOLPHIN

View Document

29/11/1129 November 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

09/03/119 March 2011 Registered office address changed from , 1711 High Street, Knowle, Solihull, B93 0LN, England on 2011-03-09

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 1711 HIGH STREET KNOWLE SOLIHULL B93 0LN ENGLAND

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MR GARY SCOTT DOLPHIN

View Document

23/02/1123 February 2011 CURREXT FROM 31/10/2011 TO 31/01/2012

View Document

31/01/1131 January 2011 COMPANY NAME CHANGED BRIDGE MANUFACTURING TURNAROUND LTD CERTIFICATE ISSUED ON 31/01/11

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR GARY DOLPHIN

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED MR GARY SCOTT DOLPHIN

View Document

05/10/105 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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