TRP SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/10/258 October 2025 New | Total exemption full accounts made up to 2025-01-31 |
| 18/03/2518 March 2025 | Confirmation statement made on 2025-01-18 with updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 02/06/242 June 2024 | Statement of capital following an allotment of shares on 2024-01-22 |
| 14/02/2414 February 2024 | Confirmation statement made on 2024-01-18 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 17/10/2317 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 24/05/2324 May 2023 | Appointment of Mr Patrick Roy Brady as a director on 2023-05-24 |
| 31/01/2331 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 30/09/2230 September 2022 | Total exemption full accounts made up to 2022-01-31 |
| 17/02/2217 February 2022 | Confirmation statement made on 2022-01-18 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 25/10/2125 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 29/01/2129 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
| 07/03/207 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE NI0715540005 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
| 31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
| 18/10/1818 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES |
| 06/11/176 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
| 17/10/1617 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 25/01/1625 January 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
| 14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 22/01/1522 January 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
| 30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 14/02/1414 February 2014 | DIRECTOR APPOINTED RACHAEL NADIA BLACK |
| 23/01/1423 January 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
| 30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 03/06/133 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE NI0715540004 |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 22/01/1322 January 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 11/06/1211 June 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
| 11/06/1211 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACY BLACK / 06/06/2012 |
| 11/06/1211 June 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
| 11/06/1211 June 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 01/06/121 June 2012 | REGISTERED OFFICE CHANGED ON 01/06/2012 FROM UNIT 2 MILL HOUSE TWIN SPIRES 155 NORTHUMBERLAND STREET BELFAST BT13 2FJ |
| 28/03/1228 March 2012 | 31/01/11 TOTAL EXEMPTION FULL |
| 13/03/1213 March 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
| 31/01/1231 January 2012 | Annual return made up to 22 January 2011 with full list of shareholders |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 27/01/1227 January 2012 | Annual return made up to 22 January 2010 with full list of shareholders |
| 27/01/1227 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / TRACY BLACK / 22/01/2010 |
| 14/07/1114 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 15/11/1015 November 2010 | 31/01/10 TOTAL EXEMPTION FULL |
| 19/05/1019 May 2010 | APPOINTMENT TERMINATED, DIRECTOR SELINA LYNCH |
| 13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SELINA MARGARET LYNCH / 05/12/2009 |
| 15/07/0915 July 2009 | CHANGE IN SIT REG ADD |
| 02/06/092 June 2009 | CHANGE OF DIRS/SEC |
| 06/05/096 May 2009 | PARS RE MORTAGE |
| 09/03/099 March 2009 | PARS RE MORTAGE |
| 09/02/099 February 2009 | CHANGE OF DIRS/SEC |
| 22/01/0922 January 2009 | 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