TRINITY SKILLS FOR LIFE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Liquidators' statement of receipts and payments to 2024-12-21 |
08/01/248 January 2024 | Statement of affairs |
04/01/244 January 2024 | Registered office address changed from Unit 2B Whitebridge Way Stone Stafford Staffs ST15 8LQ to 22 Regent Street Nottingham NG1 5BQ on 2024-01-04 |
29/12/2329 December 2023 | Appointment of a voluntary liquidator |
29/12/2329 December 2023 | Resolutions |
29/12/2329 December 2023 | Resolutions |
27/02/2327 February 2023 | Micro company accounts made up to 2022-05-31 |
06/02/236 February 2023 | Director's details changed for Miss Jenny West on 2022-04-01 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
02/02/222 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
11/01/2211 January 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/11/1914 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
05/11/195 November 2019 | PSC'S CHANGE OF PARTICULARS / MRS ALISON LLOYD / 05/11/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
22/01/1922 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
16/01/1916 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNY WEST / 16/01/2019 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
01/02/181 February 2018 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL KENNETH WEST / 06/04/2016 |
01/02/181 February 2018 | PSC'S CHANGE OF PARTICULARS / MRS ALISON WEST / 06/04/2016 |
01/02/181 February 2018 | PSC'S CHANGE OF PARTICULARS / MRS ALISON LLOYD / 06/04/2016 |
08/01/188 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
13/01/1713 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
01/12/161 December 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
04/02/164 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
03/02/163 February 2016 | CHANGE PERSON AS DIRECTOR |
02/02/162 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / ALISON WEST / 31/01/2016 |
02/02/162 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON WEST / 31/01/2016 |
02/02/162 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KENNETH WEST / 31/01/2016 |
07/09/157 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
28/08/1528 August 2015 | DIRECTOR APPOINTED MISS JENNY WEST |
28/08/1528 August 2015 | APPOINTMENT TERMINATED, DIRECTOR ALISON LLOYD |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
02/02/152 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
06/11/146 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/01/1413 January 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
22/10/1322 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
30/01/1330 January 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
18/01/1218 January 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
18/01/1218 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON GREER / 01/01/2011 |
18/11/1118 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
18/01/1118 January 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
07/12/107 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KENNETH WEST / 12/01/2010 |
12/01/1012 January 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON GREER / 12/01/2010 |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON WEST / 12/01/2010 |
25/10/0925 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
12/01/0912 January 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
20/10/0820 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
11/06/0811 June 2008 | REGISTERED OFFICE CHANGED ON 11/06/2008 FROM NEWPORT HOUSE NEWPORT ROAD STAFFORD STAFFORDSHIRE ST16 1DA |
14/01/0814 January 2008 | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
12/10/0712 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
02/02/072 February 2007 | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
23/10/0623 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
12/01/0612 January 2006 | DIRECTOR RESIGNED |
12/01/0612 January 2006 | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
14/10/0514 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
02/02/052 February 2005 | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS |
18/11/0418 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
13/02/0413 February 2004 | RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS |
11/08/0311 August 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/05/04 |
11/02/0311 February 2003 | DIRECTOR RESIGNED |
11/02/0311 February 2003 | NEW DIRECTOR APPOINTED |
11/02/0311 February 2003 | NEW DIRECTOR APPOINTED |
11/02/0311 February 2003 | SECRETARY RESIGNED |
11/02/0311 February 2003 | NEW DIRECTOR APPOINTED |
11/02/0311 February 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/01/0330 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TRINITY SKILLS FOR LIFE LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- 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