TRINITY MANAGED SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/10/2422 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

18/08/2318 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

17/02/2217 February 2022 Micro company accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Registered office address changed from Unit 4D, Lansbury Business Estate 102 Lower Guildford Road Knaphill Woking Surrey GU21 2EP United Kingdom to Rutland House 4 Great Chesterford Court Great Chesterford Saffron Walden CB10 1PF on 2022-01-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

20/07/2120 July 2021 Change of details for Mr Daniel Robert Stringer as a person with significant control on 2021-07-20

View Document

20/07/2120 July 2021 Cessation of Securus Technology Group Ltd as a person with significant control on 2021-07-20

View Document

04/03/214 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 PSC'S CHANGE OF PARTICULARS / SECURUS TECHNOLOGY GROUP LTD / 21/01/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/12/208 December 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL ROBERT STRINGER / 08/12/2020

View Document

08/12/208 December 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT DERBYSHIRE

View Document

08/12/208 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ROBERT STRINGER / 08/12/2020

View Document

08/12/208 December 2020 APPOINTMENT TERMINATED, DIRECTOR BRETT ROWE

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES

View Document

08/12/208 December 2020 APPOINTMENT TERMINATED, DIRECTOR SECURUS TECHNOLOGY GROUP LTD

View Document

04/12/204 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 REGISTERED OFFICE CHANGED ON 11/11/2020 FROM 39 CHOBHAM ROAD WOKING SURREY GU21 6JD UNITED KINGDOM

View Document

17/09/2017 September 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL ROBERT STRINGER / 17/09/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL ROBERT STRINGER

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

04/06/194 June 2019 17/04/19 STATEMENT OF CAPITAL GBP 100

View Document

17/04/1917 April 2019 17/04/19 STATEMENT OF CAPITAL GBP 100

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR DANIEL ROBERT STRINGER

View Document

05/12/185 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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