TRINITY FIRE SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
05/06/255 June 2025 | Compulsory strike-off action has been discontinued |
05/06/255 June 2025 | Compulsory strike-off action has been discontinued |
04/06/254 June 2025 | Confirmation statement made on 2024-10-03 with no updates |
04/04/254 April 2025 | Compulsory strike-off action has been suspended |
04/04/254 April 2025 | Compulsory strike-off action has been suspended |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
04/11/244 November 2024 | Micro company accounts made up to 2023-08-31 |
31/07/2431 July 2024 | Compulsory strike-off action has been discontinued |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
27/11/2327 November 2023 | Confirmation statement made on 2023-10-03 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
21/07/2321 July 2023 | Micro company accounts made up to 2022-08-31 |
17/10/2217 October 2022 | Cessation of Vicky Louise Wells as a person with significant control on 2022-10-17 |
17/10/2217 October 2022 | Notification of Justin Richard Wells as a person with significant control on 2022-10-17 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
03/10/213 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
20/11/2020 November 2020 | CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
21/08/2021 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES |
03/09/193 September 2019 | PSC'S CHANGE OF PARTICULARS / MRS VICKY LOUISE WELLS / 17/05/2019 |
03/09/193 September 2019 | REGISTERED OFFICE CHANGED ON 03/09/2019 FROM 84 FAIRSTONE HILL OADBY LEICESTER LE2 5RJ UNITED KINGDOM |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
14/12/1814 December 2018 | DIRECTOR APPOINTED MR JUSTIN RICHARD WELLS |
22/08/1822 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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