TRINITY CONTROL SYSTEMS LTD

Company Documents

DateDescription
21/08/2521 August 2025 NewRegistered office address changed from C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX England to 62-64 High Street Alfreton DE55 7BE on 2025-08-21

View Document

21/08/2521 August 2025 NewChange of details for Mr Hammad Taj as a person with significant control on 2025-08-21

View Document

05/08/255 August 2025 NewCessation of Jack Humphries as a person with significant control on 2025-08-05

View Document

05/08/255 August 2025 NewTermination of appointment of Jack Humphries as a director on 2025-08-05

View Document

05/08/255 August 2025 NewNotification of Hammad Taj as a person with significant control on 2025-08-05

View Document

05/08/255 August 2025 NewRegistered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX on 2025-08-05

View Document

05/08/255 August 2025 NewAppointment of Mr Hammad Taj as a director on 2025-08-05

View Document

03/06/253 June 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/08/2419 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

04/09/234 September 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

11/07/2311 July 2023 Director's details changed for Mr Jack Humphries on 2023-07-11

View Document

11/07/2311 July 2023 Registered office address changed from 55 Trinity Road Ware SG12 7DD England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2023-07-11

View Document

15/06/2315 June 2023 Certificate of change of name

View Document

15/11/2215 November 2022 Compulsory strike-off action has been discontinued

View Document

15/11/2215 November 2022 Compulsory strike-off action has been discontinued

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-08-04 with no updates

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/11/2111 November 2021 Registered office address changed from 15 Church House Church Street Ware SG12 9EN England to 55 Trinity Road Ware SG12 7DD on 2021-11-11

View Document

05/08/215 August 2021 Incorporation

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