TRINITY COMPUTER CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/06/205 June 2020 CURRSHO FROM 31/10/2020 TO 30/06/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

12/07/1812 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

21/07/1721 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/11/154 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/10/1429 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN FLEMING / 12/10/2012

View Document

26/10/1226 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

25/10/1225 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MARJORIE KAREN FLEMING / 12/10/2012

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM FLAT 2 13 LONDON STREET EDINBURGH EH3 6LZ SCOTLAND

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM 46 WARDIE ROAD EDINBURGH EH5 3LQ

View Document

02/11/112 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/11/108 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED DAVID IAN FLEMING

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM CENTRUM OFFICES 38 QUEEN STREET GLASGOW G1 3DX UNITED KINGDOM

View Document

11/11/0911 November 2009 SECRETARY APPOINTED MARJORIE KAREN FLEMING

View Document

25/10/0925 October 2009 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE MABBOTT

View Document

12/10/0912 October 2009 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