TRINITY SERVICE STATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Appointment of Mr Richard Jon Blackery as a director on 2025-03-25

View Document

25/03/2525 March 2025 Appointment of Mr Ross Blackery as a director on 2025-03-25

View Document

25/03/2525 March 2025 Micro company accounts made up to 2024-12-31

View Document

25/03/2525 March 2025 Appointment of Mrs Christine Blackery as a director on 2025-03-25

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/04/242 April 2024 Micro company accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

24/01/2424 January 2024 Notification of Christine Blackery as a person with significant control on 2024-01-24

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/06/2323 June 2023 Notification of Trinity Service Station Holdings Ltd as a person with significant control on 2023-06-23

View Document

25/04/2325 April 2023 Micro company accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with updates

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with updates

View Document

17/03/2317 March 2023 Termination of appointment of Kevin John Ramage as a director on 2023-03-13

View Document

13/03/2313 March 2023 Registration of charge 028836780002, created on 2023-02-28

View Document

13/03/2313 March 2023 Registration of charge 028836780003, created on 2023-02-28

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

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

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/12/1830 December 2018 CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

02/10/162 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN RAMAGE / 06/09/2016

View Document

10/02/1610 February 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

02/10/152 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

27/01/1527 January 2015 23/12/14 NO CHANGES

View Document

25/09/1425 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

15/01/1415 January 2014 23/12/13 NO CHANGES

View Document

02/05/132 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

16/01/1316 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

11/04/1211 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

31/01/1231 January 2012 23/12/11 NO CHANGES

View Document

04/05/114 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

14/02/1114 February 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

18/10/1018 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 3 ROUNDWOOD GROVE HUTTON BRENTWOOD ESSEX CM13 2NE

View Document

25/09/1025 September 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD RAMAGE

View Document

25/09/1025 September 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD RAMAGE

View Document

10/02/1010 February 2010 25/12/09 NO CHANGES

View Document

01/10/091 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

14/01/0914 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

19/02/0819 February 2008 RETURN MADE UP TO 23/12/07; NO CHANGE OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/05/022 May 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/02/024 February 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/01/0116 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 REGISTERED OFFICE CHANGED ON 14/11/00 FROM: 183 SPRINGFIELD RD CHELMSFORD ESSEX CM2 6JP

View Document

24/12/9924 December 1999 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 23/12/98; NO CHANGE OF MEMBERS

View Document

14/09/9814 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 23/12/97; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 23/12/96; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/01/9617 January 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/01/9612 January 1996 RETURN MADE UP TO 23/12/95; NO CHANGE OF MEMBERS

View Document

19/01/9519 January 1995 RETURN MADE UP TO 23/12/94; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 REGISTERED OFFICE CHANGED ON 19/01/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/02/9424 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/02/949 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9415 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/9323 December 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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