TRINITY PRINT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Final Gazette dissolved following liquidation |
24/06/2524 June 2025 | Final Gazette dissolved following liquidation |
24/03/2524 March 2025 | Return of final meeting in a creditors' voluntary winding up |
09/07/249 July 2024 | Liquidators' statement of receipts and payments to 2024-06-13 |
02/08/232 August 2023 | Liquidators' statement of receipts and payments to 2023-06-13 |
20/05/2220 May 2022 | Unaudited abridged accounts made up to 2021-08-31 |
28/10/2128 October 2021 | Confirmation statement made on 2021-08-30 with no updates |
26/07/2126 July 2021 | Notification of Andrew Michael Hindle as a person with significant control on 2021-07-15 |
24/05/2124 May 2021 | 31/08/20 UNAUDITED ABRIDGED |
03/09/203 September 2020 | CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
27/05/2027 May 2020 | 31/08/19 UNAUDITED ABRIDGED |
10/12/1910 December 2019 | REGISTERED OFFICE CHANGED ON 10/12/2019 FROM HILLAM ROAD INDUSTRIAL ESTATE HILLAM ROAD, OFF CANAL ROAD BRADFORD WEST YORKSHIRE BD2 1QN |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
24/05/1924 May 2019 | 31/08/18 UNAUDITED ABRIDGED |
11/09/1811 September 2018 | CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES |
22/05/1822 May 2018 | 31/08/17 UNAUDITED ABRIDGED |
05/09/175 September 2017 | CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
22/05/1722 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
06/09/166 September 2016 | CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
18/05/1618 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
11/05/1611 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 091959280001 |
16/09/1516 September 2015 | Annual return made up to 30 August 2015 with full list of shareholders |
12/02/1512 February 2015 | REGISTERED OFFICE CHANGED ON 12/02/2015 FROM 1 CLYDE ROAD SHEFFIELD S8 0TZ UNITED KINGDOM |
30/08/1430 August 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TRINITY PRINT SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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