TRINITY PLACE INCIDENT ASSISTANCE LIMITED
Company Documents
Date | Description |
---|---|
08/07/258 July 2025 New | |
08/07/258 July 2025 New | |
08/07/258 July 2025 New | Audit exemption subsidiary accounts made up to 2025-03-31 |
08/07/258 July 2025 New | |
02/06/252 June 2025 | Confirmation statement made on 2025-05-25 with no updates |
16/12/2416 December 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
16/12/2416 December 2024 | |
16/12/2416 December 2024 | |
16/12/2416 December 2024 | |
05/06/245 June 2024 | Confirmation statement made on 2024-05-25 with no updates |
06/03/246 March 2024 | Termination of appointment of Anthony Edward Peppard as a director on 2024-02-26 |
29/02/2429 February 2024 | Termination of appointment of Neil Antony Hopkinson as a director on 2024-02-26 |
10/02/2410 February 2024 | |
10/02/2410 February 2024 | |
10/02/2410 February 2024 | |
10/02/2410 February 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
26/01/2426 January 2024 | |
26/01/2426 January 2024 | |
26/01/2426 January 2024 | |
20/01/2420 January 2024 | |
20/01/2420 January 2024 | |
15/01/2415 January 2024 | Director's details changed for Mr Gary Barker on 2024-01-14 |
06/01/246 January 2024 | |
06/01/246 January 2024 | |
29/12/2329 December 2023 | Appointment of Mr Ian Daniels as a secretary on 2023-12-20 |
28/12/2328 December 2023 | Appointment of Mr Gary Barker as a director on 2023-12-20 |
28/12/2328 December 2023 | Appointment of Mr Ian Daniels as a director on 2023-12-20 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-25 with updates |
28/04/2328 April 2023 | Statement of capital following an allotment of shares on 2023-03-31 |
27/09/2227 September 2022 | Cessation of Neil Antony Hopkinson as a person with significant control on 2022-09-22 |
27/09/2227 September 2022 | Notification of Trinitym Ltd as a person with significant control on 2022-09-22 |
27/09/2227 September 2022 | Confirmation statement made on 2022-09-27 with updates |
26/09/2226 September 2022 | Current accounting period extended from 2022-12-31 to 2023-03-31 |
22/09/2222 September 2022 | Certificate of change of name |
22/09/2222 September 2022 | Appointment of Mr Anthony Edward Peppard as a director on 2022-09-22 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/02/213 February 2021 | CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/02/2012 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/09/199 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
31/01/1831 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/09/174 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
01/02/161 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
01/02/161 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
02/09/152 September 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
16/02/1516 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/11/1426 November 2014 | REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 182 HIGH STREET TONBRIDGE TN9 1BE |
10/02/1410 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
04/02/144 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
04/02/144 February 2014 | PREVSHO FROM 31/01/2014 TO 31/12/2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
13/08/1313 August 2013 | REGISTERED OFFICE CHANGED ON 13/08/2013 FROM 182 182 HIGH STREET TONBRIDGE TN9 1BE UNITED KINGDOM |
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 |
31/01/1331 January 2013 | 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