TRINITY SOLAR LIMITED
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-23 with no updates |
10/02/2510 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-23 with no updates |
15/02/2415 February 2024 | Total exemption full accounts made up to 2023-05-31 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-23 with no updates |
14/02/2314 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/02/2217 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
12/01/2112 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/02/2014 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
11/07/1811 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMSON ADEYEMI AKINOLA / 30/06/2018 |
11/07/1811 July 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR SAMSON ADEYEMI AKINOLA / 30/06/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
19/02/1819 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
17/02/1717 February 2017 | 31/05/16 TOTAL EXEMPTION FULL |
06/07/166 July 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
10/02/1610 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
06/07/156 July 2015 | REGISTERED OFFICE CHANGED ON 06/07/2015 FROM C/O SAMSON AKINOLA 3 SUITE 4, GROUND FLOOR GEORGE STREET WEST LUTON BEDS LU1 2BJ |
06/07/156 July 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
06/07/156 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR TENDAI MAXWELL MATIKA / 06/07/2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
02/06/142 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
03/07/133 July 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | REGISTERED OFFICE CHANGED ON 31/05/2012 FROM SUITE 7 SECOND FLOOR 3 GEORGE STREET WEST LUTON BEDS LU1 2BJ |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
31/05/1231 May 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
30/05/1230 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / TENDAI MAXWELL MATIKA / 30/05/2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
02/06/112 June 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
03/02/113 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TENDAI MAXWELL MATIKA / 23/05/2010 |
25/05/1025 May 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
28/02/1028 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
30/06/0930 June 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
30/06/0930 June 2009 | FIRST GAZETTE |
26/06/0926 June 2009 | DISS40 (DISS40(SOAD)) |
25/06/0925 June 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
28/05/0828 May 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
27/03/0827 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
12/07/0712 July 2007 | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
12/09/0612 September 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
14/07/0614 July 2006 | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
28/06/0628 June 2006 | REGISTERED OFFICE CHANGED ON 28/06/06 FROM: SUITE 3 CRYSTAL HOUSE NEW BEDFORD ROAD LUTON BEDFORDSHIRE LU1 1HS |
17/06/0517 June 2005 | NEW DIRECTOR APPOINTED |
17/06/0517 June 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/06/0513 June 2005 | SECRETARY RESIGNED |
13/06/0513 June 2005 | DIRECTOR RESIGNED |
23/05/0523 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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