TRINITY IT CONSULTING LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

17/01/2517 January 2025 Accounts for a small company made up to 2024-03-31

View Document

21/10/2421 October 2024 Termination of appointment of Laura Elizabeth Spencer as a director on 2024-07-31

View Document

06/10/246 October 2024 Registration of charge 068424840006, created on 2024-09-30

View Document

27/09/2427 September 2024 Appointment of Mr Stephen William West as a director on 2024-09-23

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

29/11/2329 November 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

05/06/235 June 2023 Registration of charge 068424840005, created on 2023-05-30

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

10/10/2210 October 2022 Accounts for a small company made up to 2021-12-31

View Document

24/11/2124 November 2021 Accounts for a small company made up to 2020-12-31

View Document

15/11/2115 November 2021 Satisfaction of charge 068424840003 in full

View Document

15/11/2115 November 2021 Satisfaction of charge 2 in full

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

16/01/2016 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068424840003

View Document

12/09/1912 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/04/167 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

15/07/1515 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/04/152 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SMITH / 02/04/2014

View Document

02/04/142 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / LAURA ELIZABETH SPENCER / 20/03/2013

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS DAVIS / 20/03/2013

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SMITH / 20/03/2013

View Document

20/03/1320 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/06/1222 June 2012 PREVEXT FROM 30/11/2011 TO 31/12/2011

View Document

02/04/122 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SMITH / 02/04/2012

View Document

02/04/122 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL JOHN DUDLEY / 02/04/2012

View Document

09/06/119 June 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

21/04/1121 April 2011 SECTION 519

View Document

08/04/118 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

06/04/116 April 2011 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

02/12/102 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID SMITH / 28/10/2010

View Document

03/06/103 June 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

25/03/1025 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA ELIZABETH SPENCER / 25/03/2010

View Document

05/01/105 January 2010 AUDITOR'S RESIGNATION

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED PAUL THOMAS DAVIS

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED JONATHON DAVID SMITH

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED DIRECTOR HBJGW INCORPORATIONS LIMITED

View Document

12/06/0912 June 2009 NC INC ALREADY ADJUSTED 29/05/09

View Document

12/06/0912 June 2009 CURRSHO FROM 31/03/2010 TO 30/11/2009

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL WARD

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED

View Document

12/06/0912 June 2009 SECTIONS 175(6) AND 177 29/05/2009

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED LAURA ELIZABETH SPENCER

View Document

12/06/0912 June 2009 SECRETARY APPOINTED NIGEL JOHN DUDLEY

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/2009 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ ENGLAND

View Document

12/06/0912 June 2009 ADOPT ARTICLES 29/05/2009

View Document

11/06/0911 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/03/0910 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information