TRINITY HEALTH SOLUTIONS LTD.
Company Documents
| Date | Description | 
|---|---|
| 29/04/2529 April 2025 | Final Gazette dissolved via compulsory strike-off | 
| 29/04/2529 April 2025 | Final Gazette dissolved via compulsory strike-off | 
| 14/03/2314 March 2023 | Compulsory strike-off action has been suspended | 
| 14/03/2314 March 2023 | Compulsory strike-off action has been suspended | 
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off | 
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off | 
| 24/02/2224 February 2022 | Confirmation statement made on 2021-05-02 with no updates | 
| 24/02/2224 February 2022 | Registered office address changed from 3 Lockett Street Stoke-on-Trent ST1 2LZ England to 243 Twist Lane Twist Lane Leigh WN7 4EH on 2022-02-24 | 
| 02/05/212 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21 | 
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 | 
| 27/01/2127 January 2021 | CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES | 
| 27/08/2027 August 2020 | COMPANY NAME CHANGED TEINITY HEALTH SOLUTIONS LIMITED CERTIFICATE ISSUED ON 27/08/20 | 
| 26/07/2026 July 2020 | REGISTERED OFFICE CHANGED ON 26/07/2020 FROM 1 MANFIELD ROAD NORTHAMPTON NN1 4NW ENGLAND | 
| 30/04/2030 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THEOPHILUS KWAME MENSAH | 
| 22/03/2022 March 2020 | CESSATION OF CONSTANCE OMANE AS A PSC | 
| 27/02/2027 February 2020 | REGISTERED OFFICE CHANGED ON 27/02/2020 FROM STUDIO 210 134-146 CURTAIN ROAD LONDON EC2A 3AR ENGLAND | 
| 25/02/2025 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
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