TRINITY PLACE INCIDENT ASSISTANCE LIMITED

Company Documents

DateDescription
08/07/258 July 2025 New

View Document

08/07/258 July 2025 New

View Document

08/07/258 July 2025 NewAudit exemption subsidiary accounts made up to 2025-03-31

View Document

08/07/258 July 2025 New

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

16/12/2416 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

16/12/2416 December 2024

View Document

16/12/2416 December 2024

View Document

16/12/2416 December 2024

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

06/03/246 March 2024 Termination of appointment of Anthony Edward Peppard as a director on 2024-02-26

View Document

29/02/2429 February 2024 Termination of appointment of Neil Antony Hopkinson as a director on 2024-02-26

View Document

10/02/2410 February 2024

View Document

10/02/2410 February 2024

View Document

10/02/2410 February 2024

View Document

10/02/2410 February 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

26/01/2426 January 2024

View Document

26/01/2426 January 2024

View Document

26/01/2426 January 2024

View Document

20/01/2420 January 2024

View Document

20/01/2420 January 2024

View Document

15/01/2415 January 2024 Director's details changed for Mr Gary Barker on 2024-01-14

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

29/12/2329 December 2023 Appointment of Mr Ian Daniels as a secretary on 2023-12-20

View Document

28/12/2328 December 2023 Appointment of Mr Gary Barker as a director on 2023-12-20

View Document

28/12/2328 December 2023 Appointment of Mr Ian Daniels as a director on 2023-12-20

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with updates

View Document

28/04/2328 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

27/09/2227 September 2022 Cessation of Neil Antony Hopkinson as a person with significant control on 2022-09-22

View Document

27/09/2227 September 2022 Notification of Trinitym Ltd as a person with significant control on 2022-09-22

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with updates

View Document

26/09/2226 September 2022 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

22/09/2222 September 2022 Certificate of change of name

View Document

22/09/2222 September 2022 Appointment of Mr Anthony Edward Peppard as a director on 2022-09-22

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

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

View Accounts

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

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

View Accounts

12/02/2012 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

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

View Accounts

09/09/199 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/01/1831 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/09/174 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/02/161 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/09/152 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/02/1516 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 182 HIGH STREET TONBRIDGE TN9 1BE

View Document

10/02/1410 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/02/144 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

04/02/144 February 2014 PREVSHO FROM 31/01/2014 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM 182 182 HIGH STREET TONBRIDGE TN9 1BE UNITED KINGDOM

View Document

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM PIPERS BUSINESS CENTRE 220 VALE ROAD TONBRIDGE KENT TN9 1SP UNITED KINGDOM

View Document

31/01/1331 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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