TRINITY PRINT SOLUTIONS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Final Gazette dissolved following liquidation

View Document

24/06/2524 June 2025 Final Gazette dissolved following liquidation

View Document

24/03/2524 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

09/07/249 July 2024 Liquidators' statement of receipts and payments to 2024-06-13

View Document

02/08/232 August 2023 Liquidators' statement of receipts and payments to 2023-06-13

View Document

20/05/2220 May 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-08-30 with no updates

View Document

26/07/2126 July 2021 Notification of Andrew Michael Hindle as a person with significant control on 2021-07-15

View Document

24/05/2124 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

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

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/05/1924 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

22/05/1822 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/05/1611 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091959280001

View Document

16/09/1516 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM 1 CLYDE ROAD SHEFFIELD S8 0TZ UNITED KINGDOM

View Document

30/08/1430 August 2014 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