TRINITY PROTECTION SYSTEMS LTD

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

13/12/2413 December 2024 Application to strike the company off the register

View Document

18/11/2418 November 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

22/04/2422 April 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/08/2316 August 2023 Current accounting period extended from 2023-03-31 to 2023-09-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with updates

View Document

16/09/2216 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/07/212 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/09/202 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

28/07/2028 July 2020 CURREXT FROM 31/12/2020 TO 31/03/2021

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

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

View Accounts

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR SALLY BEDFORD

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

04/02/194 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/02/194 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/02/194 February 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

29/01/1929 January 2019 ADOPT ARTICLES 18/01/2019

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR PAUL WILLIAM TEASDALE

View Document

28/01/1928 January 2019 SECRETARY APPOINTED MR ADAM COATES

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL CLAYTON

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM TRINITY FIRE AND SECURITY SYSTEMS LTD LITTLE BRIDGE BUSINESS PARK, OIL MILL LANE CLYST ST. MARY EXETER EX5 1AU

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MS SALLY ANN BEDFORD

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR ADAM JOHN COATES

View Document

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

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

15/06/1615 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

13/07/1513 July 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/02/1523 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

14/08/1414 August 2014 COMPANY NAME CHANGED TRINITY FIRE AND SECURITY SYSTEMS LTD CERTIFICATE ISSUED ON 14/08/14

View Document

14/08/1414 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/07/1425 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/05/1331 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information