TRINITY FIRE AND SECURITY SYSTEMS LTD

Company Documents

DateDescription
16/07/2516 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-28

View Document

16/07/2516 July 2025 New

View Document

16/07/2516 July 2025 New

View Document

16/07/2516 July 2025 New

View Document

11/06/2511 June 2025 NewAppointment of Mr Gregory Ward as a director on 2025-06-11

View Document

11/06/2511 June 2025 NewTermination of appointment of Nikhil Madhukar Varty as a director on 2025-06-11

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-11 with updates

View Document

29/11/2429 November 2024 Notification of Ptsg Electrical Services Limited as a person with significant control on 2024-11-27

View Document

29/11/2429 November 2024 Cessation of Trinity Ten Limited as a person with significant control on 2024-11-27

View Document

22/11/2422 November 2024 Registration of charge 033045030011, created on 2024-11-12

View Document

14/11/2414 November 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

21/08/2421 August 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

21/08/2421 August 2024

View Document

21/08/2421 August 2024

View Document

21/08/2421 August 2024

View Document

15/08/2415 August 2024 Termination of appointment of Adam John Coates as a director on 2024-08-12

View Document

15/08/2415 August 2024 Appointment of Mr John Alexander Irvine as a director on 2024-08-12

View Document

15/08/2415 August 2024 Appointment of Mr Nikhil Madhukar Varty as a director on 2024-08-12

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

16/08/2316 August 2023 Current accounting period extended from 2023-03-31 to 2023-09-30

View Document

16/06/2316 June 2023

View Document

16/06/2316 June 2023 Audit exemption subsidiary accounts made up to 2022-04-02

View Document

16/06/2316 June 2023

View Document

16/06/2316 June 2023

View Document

05/06/235 June 2023

View Document

05/06/235 June 2023 Termination of appointment of Roger Peter Teasdale as a director on 2023-05-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

03/01/233 January 2023 Termination of appointment of Mark Ian Watford as a director on 2022-12-31

View Document

27/09/2227 September 2022 Full accounts made up to 2021-03-31

View Document

21/01/2221 January 2022 Termination of appointment of Shaun Rooke Corbett as a director on 2022-01-21

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

16/12/2116 December 2021 Termination of appointment of Paul Andrew Clayton as a director on 2021-12-14

View Document

02/12/212 December 2021 Appointment of Mr Adam Davies as a director on 2021-12-02

View Document

02/12/212 December 2021 Appointment of Mr Andrew James Smith as a director on 2021-12-02

View Document

27/10/2127 October 2021 Satisfaction of charge 033045030009 in full

View Document

27/10/2127 October 2021 Registration of charge 033045030010, created on 2021-10-26

View Document

27/10/2127 October 2021 Satisfaction of charge 033045030007 in full

View Document

27/10/2127 October 2021 Satisfaction of charge 033045030008 in full

View Document

02/08/212 August 2021 Termination of appointment of Andrew Richard Cotton as a director on 2021-07-26

View Document

29/07/2029 July 2020 CURREXT FROM 31/12/2020 TO 31/03/2021

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

20/11/1920 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033045030008

View Document

21/10/1921 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033045030007

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR SALLY BEDFORD

View Document

17/09/1917 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033045030006

View Document

17/09/1917 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033045030005

View Document

04/04/194 April 2019 ALTER ARTICLES 22/03/2019

View Document

04/04/194 April 2019 ARTICLES OF ASSOCIATION

View Document

02/04/192 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033045030006

View Document

02/04/192 April 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

01/04/191 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

11/02/1911 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033045030005

View Document

29/01/1929 January 2019 ADOPT ARTICLES 18/01/2019

View Document

29/01/1929 January 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, SECRETARY PAUL CLAYTON

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM LITTLE BRIDGE BUSINESS PARK OIL MILL LANE CLYST ST MARY EXETER EX5 1AU

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR MARK IAN WATFORD

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR PAUL WILLIAM TEASDALE

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR ADAM JOHN COATES

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MS SALLY ANN BEDFORD

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR ROGER PETER TEASDALE

View Document

28/01/1928 January 2019 SECRETARY APPOINTED MR ADAM COATES

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

18/01/1918 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/01/1917 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033045030004

View Document

13/12/1813 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/03/1827 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

29/03/1729 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

10/03/1610 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

05/02/165 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

11/06/1511 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/05/1526 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033045030004

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR PETER BARTLETT

View Document

10/02/1510 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARK BIRD

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

14/08/1414 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/08/1414 August 2014 COMPANY NAME CHANGED TRINITY PROTECTION SYSTEMS LIMITED CERTIFICATE ISSUED ON 14/08/14

View Document

06/02/146 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

29/11/1329 November 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

24/04/1324 April 2013 AUDITOR'S RESIGNATION

View Document

12/02/1312 February 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

29/01/1329 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

05/10/125 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/03/1214 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

07/02/127 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BARTLETT

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MR ANDREW RICHARD COTTON

View Document

08/02/118 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

11/10/1011 October 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

28/01/1028 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL ANDREW CLAYTON / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD BARTLETT / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK DOUGLAS BIRD / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ROOKE CORBETT / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HOLLIDAY / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN BARTLETT / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW CLAYTON / 10/11/2009

View Document

14/10/0914 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/09/0924 September 2009 CURREXT FROM 31/03/2010 TO 30/06/2010

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR GLEN JONES

View Document

03/07/093 July 2009 DIRECTOR APPOINTED MR PETER JOHN BARTLETT

View Document

01/04/091 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

01/04/091 April 2009 CONVE

View Document

30/01/0930 January 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/01/0929 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

23/08/0823 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/08/0819 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/01/0824 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/12/076 December 2007 £ IC 108300/90972 30/10/07 £ SR 17328@1=17328

View Document

29/01/0729 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/06/0620 June 2006 SHARE SALE AGREMENT 07/10/05

View Document

20/06/0620 June 2006 COMPROMISE AGREE SC 312 07/10/05

View Document

23/05/0623 May 2006 NC INC ALREADY ADJUSTED 11/05/06

View Document

23/05/0623 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0631 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 £ IC 150176/108300 07/10/05 £ SR 41876@1=41876

View Document

24/11/0524 November 2005 NC INC ALREADY ADJUSTED 07/10/05

View Document

11/11/0511 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 SECRETARY RESIGNED

View Document

07/11/057 November 2005 DIRECTOR RESIGNED

View Document

07/11/057 November 2005 £ NC 100000/150176 07/10

View Document

03/06/053 June 2005 SHARES AGREEMENT OTC

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/05/0517 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/0517 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/04/0522 April 2005 NEW SECRETARY APPOINTED

View Document

22/04/0522 April 2005 SECRETARY RESIGNED

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/02/0428 February 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/03/0322 March 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0216 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0223 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/02/011 February 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/01/0031 January 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/02/9918 February 1999 RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS

View Document

13/11/9813 November 1998 REGISTERED OFFICE CHANGED ON 13/11/98 FROM: 21 ST THOMAS STREET BRISTOL AVON BS1 6JS

View Document

18/08/9818 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/08/9818 August 1998 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98

View Document

21/07/9821 July 1998 AUDITOR'S RESIGNATION

View Document

21/04/9821 April 1998 ADOPT MEM AND ARTS 02/03/98

View Document

11/03/9811 March 1998 RETURN MADE UP TO 20/01/98; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 SECRETARY RESIGNED

View Document

20/01/9720 January 1997 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