TRS CONSTRUCTION SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

26/06/2426 June 2024 Registered office address changed from Copp Barn Westerleigh Road Westerleigh Bristol BS37 8QH to Unit 2, 1st Floor, the Stables, Says Court Farm Badminton Road Frampton Cotterell Bristol BS36 2NY on 2024-06-26

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

04/05/234 May 2023 Appointment of Miss Rachel Anne Cains as a director on 2022-11-29

View Document

04/05/234 May 2023 Appointment of Mr Steven Richard Cains as a director on 2022-11-29

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Termination of appointment of Rachel Anne Cains as a director on 2022-11-29

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

28/04/2328 April 2023 Termination of appointment of Steven Richard Cains as a director on 2022-11-29

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

21/12/2221 December 2022 Notification of Trs Constructions Solutions 2022 Limited as a person with significant control on 2022-11-29

View Document

21/12/2221 December 2022 Cessation of Craig Wright as a person with significant control on 2022-11-29

View Document

21/12/2221 December 2022 Cessation of Stuart Massey as a person with significant control on 2022-11-29

View Document

21/12/2221 December 2022 Cessation of Steven Richard Cains as a person with significant control on 2022-11-29

View Document

21/12/2221 December 2022 Termination of appointment of Stuart Massey as a director on 2022-11-29

View Document

21/12/2221 December 2022 Termination of appointment of Craig Wright as a director on 2022-11-29

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/09/203 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/12/1912 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 VARYING SHARE RIGHTS AND NAMES

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MS RACHEL CAINS

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL KAY

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

21/08/1721 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/04/1628 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, SECRETARY DIANE WRIGHT

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/05/155 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/04/1422 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM HAMMERDOWN FARM, BATH ROAD OLD SODBURY BRISTOL BS37 6RR

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/04/1324 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/04/1218 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

05/01/125 January 2012 16/12/11 STATEMENT OF CAPITAL GBP 200

View Document

05/01/125 January 2012 ADOPT ARTICLES 16/12/2011

View Document

05/12/115 December 2011 DIRECTOR APPOINTED NIGEL KAY

View Document

05/12/115 December 2011 DIRECTOR APPOINTED STEVEN RICHARD CAINS

View Document

05/12/115 December 2011 DIRECTOR APPOINTED MR NIGEL KAY

View Document

05/12/115 December 2011 DIRECTOR APPOINTED MR STEVEN RICHARD CAINS

View Document

15/11/1115 November 2011 COMPANY NAME CHANGED DOMESTIC ROOFING SERVICES LTD CERTIFICATE ISSUED ON 15/11/11

View Document

15/11/1115 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/11/119 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

18/04/1118 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

02/02/112 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WRIGHT / 18/04/2010

View Document

23/04/1023 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART MASSEY / 18/04/2010

View Document

23/04/1023 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DIANE WRIGHT / 18/04/2010

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

22/04/0922 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

07/08/087 August 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: 11 WARNER CLOSE CLEEVE BRISTOL BS49 4TA

View Document

02/04/072 April 2007 REGISTERED OFFICE CHANGED ON 02/04/07 FROM: REDYMADE HOUSE 4 WHITELADIES ROAD BRISTOL BS8 1PD

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED

View Document

19/05/0519 May 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 SECRETARY RESIGNED

View Document

18/04/0318 April 2003 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