TRINITY EVENT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Register inspection address has been changed to The Anchorage 34 Bridge Street Reading RG1 2LU |
07/05/257 May 2025 | Confirmation statement made on 2025-05-01 with updates |
22/11/2422 November 2024 | Resolutions |
22/11/2422 November 2024 | Memorandum and Articles of Association |
04/11/244 November 2024 | Registration of charge 058967710006, created on 2024-10-28 |
30/10/2430 October 2024 | Registration of charge 058967710005, created on 2024-10-28 |
30/10/2430 October 2024 | Satisfaction of charge 058967710004 in full |
25/10/2425 October 2024 | Appointment of Mr Simon Xavier Hambley as a director on 2024-10-22 |
25/06/2425 June 2024 | Registration of charge 058967710004, created on 2024-06-20 |
25/06/2425 June 2024 | Memorandum and Articles of Association |
25/06/2425 June 2024 | Resolutions |
25/06/2425 June 2024 | Resolutions |
25/06/2425 June 2024 | Resolutions |
25/06/2425 June 2024 | Resolutions |
24/06/2424 June 2024 | Statement of capital on 2024-06-17 |
21/06/2421 June 2024 | Appointment of Ms Tracy Winsworth as a director on 2024-06-19 |
21/06/2421 June 2024 | Registered office address changed from 6 Southview Business Centre Tinwell Road Stamford Lincolnshire PE9 2JL to Unit 9 Featherbed Court Mixbury Brackley NN13 5RN on 2024-06-21 |
21/06/2421 June 2024 | Satisfaction of charge 058967710002 in full |
21/06/2421 June 2024 | Notification of Strata Creative Holdings Limited as a person with significant control on 2024-06-19 |
21/06/2421 June 2024 | Cessation of Jacqueline Wade as a person with significant control on 2024-06-19 |
21/06/2421 June 2024 | Cessation of Trinity Edge Holdings Limited as a person with significant control on 2024-06-19 |
21/06/2421 June 2024 | Termination of appointment of Jacqueline Wade as a director on 2024-06-19 |
21/06/2421 June 2024 | Appointment of Ms Helen Julie Phillips as a director on 2024-06-19 |
21/06/2421 June 2024 | Satisfaction of charge 058967710003 in full |
21/06/2421 June 2024 | Appointment of Mr Paul Nicolas Querfurth as a director on 2024-06-19 |
21/06/2421 June 2024 | Appointment of Mr Richard Kenyon as a director on 2024-06-19 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
26/04/2426 April 2024 | Termination of appointment of Michael Wade as a secretary on 2024-04-25 |
15/04/2415 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
24/07/2324 July 2023 | Certificate of change of name |
02/05/232 May 2023 | Confirmation statement made on 2023-05-01 with updates |
06/04/236 April 2023 | Total exemption full accounts made up to 2022-12-31 |
04/11/224 November 2022 | Certificate of change of name |
23/09/2223 September 2022 | Total exemption full accounts made up to 2021-12-31 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/08/2027 August 2020 | CURREXT FROM 30/09/2020 TO 31/12/2020 |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES |
09/03/209 March 2020 | 30/09/19 TOTAL EXEMPTION FULL |
04/12/194 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 058967710003 |
25/10/1925 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRINITY EDGE HOLDINGS LIMITED |
25/10/1925 October 2019 | PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE WADE / 01/10/2019 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
29/11/1829 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
29/11/1829 November 2018 | 30/09/18 TOTAL EXEMPTION FULL |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
22/10/1822 October 2018 | PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE KAVANAGH-WADE / 22/10/2018 |
22/10/1822 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE KAVANAGH-WADE / 22/10/2018 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES |
11/06/1811 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
24/07/1724 July 2017 | PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE KAVANAGH-WADE / 18/08/2016 |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES |
06/05/176 May 2017 | 30/09/16 UNAUDITED ABRIDGED |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
10/08/1610 August 2016 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES |
10/05/1610 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
18/08/1518 August 2015 | Annual return made up to 4 August 2015 with full list of shareholders |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
22/08/1422 August 2014 | Annual return made up to 4 August 2014 with full list of shareholders |
18/03/1418 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
14/03/1414 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 058967710002 |
23/08/1323 August 2013 | Annual return made up to 4 August 2013 with full list of shareholders |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
10/08/1210 August 2012 | Annual return made up to 4 August 2012 with full list of shareholders |
10/04/1210 April 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
24/02/1224 February 2012 | 02/09/11 STATEMENT OF CAPITAL GBP 26000 |
04/08/114 August 2011 | Annual return made up to 4 August 2011 with full list of shareholders |
20/04/1120 April 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
20/04/1120 April 2011 | COMPANY NAME CHANGED TRINITY CONFERENCES LIMITED CERTIFICATE ISSUED ON 20/04/11 |
06/12/106 December 2010 | Annual accounts small company total exemption made up to 30 September 2010 |
27/08/1027 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE KAVANAGH / 04/08/2010 |
27/08/1027 August 2010 | Annual return made up to 4 August 2010 with full list of shareholders |
08/02/108 February 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
03/02/103 February 2010 | 08/01/10 STATEMENT OF CAPITAL GBP 1000 |
25/08/0925 August 2009 | RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS |
25/08/0925 August 2009 | REGISTERED OFFICE CHANGED ON 25/08/2009 FROM 2 SOUTHVIEW BUSINESS CENTRE TINWELL ROAD STAMFORD LINCS PE9 2JL |
20/08/0920 August 2009 | REGISTERED OFFICE CHANGED ON 20/08/2009 FROM 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF |
28/04/0928 April 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
28/08/0828 August 2008 | RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS |
03/04/083 April 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
05/09/075 September 2007 | RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS |
17/07/0717 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
26/09/0626 September 2006 | ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/09/07 |
01/09/061 September 2006 | S366A DISP HOLDING AGM 18/08/06 |
04/08/064 August 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TRINITY EVENT SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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