TRS CONSULTANTS LTD

Company Documents

DateDescription
09/09/259 September 2025 NewProgress report in a winding up by the court

View Document

17/07/2417 July 2024 Registered office address changed from Suite 0281, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU England to C/O Parker Andrews Ltd the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2024-07-17

View Document

17/07/2417 July 2024 Appointment of a liquidator

View Document

10/11/2310 November 2023 Order of court to wind up

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

15/09/2315 September 2023 Appointment of Karen Lilwyn Mortimer as a director on 2023-08-24

View Document

15/09/2315 September 2023 Termination of appointment of Joanna Seawright as a director on 2023-08-24

View Document

14/09/2314 September 2023 Notification of Gpa Klm Ltd as a person with significant control on 2023-08-24

View Document

14/09/2314 September 2023 Cessation of Summers and May Ltd as a person with significant control on 2023-08-24

View Document

07/09/237 September 2023 Certificate of change of name

View Document

07/09/237 September 2023 Registered office address changed from Wildes House Worksop Road Clowne Chesterfield S43 4TD England to Suite 0281, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2023-09-07

View Document

06/09/236 September 2023 Cessation of Wildes Branded Hotels Limited as a person with significant control on 2023-08-18

View Document

06/09/236 September 2023 Termination of appointment of Paul Edward Wildes as a director on 2023-08-18

View Document

06/09/236 September 2023 Notification of Summers and May Ltd as a person with significant control on 2023-08-18

View Document

06/09/236 September 2023 Termination of appointment of Marc Anthony Wildes as a director on 2023-08-18

View Document

06/09/236 September 2023 Appointment of Ms Joanna Seawright as a director on 2023-08-18

View Document

23/08/2323 August 2023 Certificate of change of name

View Document

22/08/2322 August 2023 Registered office address changed from Wildes House Worksop Road Clowne Chesterfield S43 4TD England to Suite 0281, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2023-08-22

View Document

22/08/2322 August 2023 Certificate of change of name

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-21 with updates

View Document

22/08/2322 August 2023 Registered office address changed from Suite 0281, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU United Kingdom to Wildes House Worksop Road Clowne Chesterfield S43 4TD on 2023-08-22

View Document

21/08/2321 August 2023 Notification of Summers and May Ltd as a person with significant control on 2023-08-18

View Document

21/08/2321 August 2023 Termination of appointment of Marc Anthony Wildes as a secretary on 2023-08-18

View Document

21/08/2321 August 2023 Termination of appointment of Joanna Seawright as a director on 2023-08-18

View Document

21/08/2321 August 2023 Termination of appointment of Paul Edward Wildes as a director on 2023-08-18

View Document

21/08/2321 August 2023 Termination of appointment of Marc Anthony Wildes as a director on 2023-08-18

View Document

21/08/2321 August 2023 Registered office address changed from Wildes House Worksop Road Clowne Chesterfield S43 4TD England to Wildes House Worksop Road Clowne Chesterfield S43 4TD on 2023-08-21

View Document

21/08/2321 August 2023 Appointment of Ms Joanna Seawright as a director on 2023-08-18

View Document

21/08/2321 August 2023 Appointment of Mr Marc Anthony Wildes as a director on 2023-08-18

View Document

21/08/2321 August 2023 Appointment of Mr Paul Edward Wildes as a director on 2023-08-18

View Document

21/08/2321 August 2023 Cessation of Summers and May Ltd as a person with significant control on 2023-08-18

View Document

21/08/2321 August 2023 Cessation of Wildes Branded Hotels Limited as a person with significant control on 2023-08-18

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

21/08/2321 August 2023 Notification of Wildes Branded Hotels Limited as a person with significant control on 2023-08-18

View Document

21/08/2321 August 2023 Satisfaction of charge 120854980001 in full

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

16/08/2316 August 2023 Notification of Wildes Branded Hotels Limited as a person with significant control on 2023-08-16

View Document

16/08/2316 August 2023 Cessation of Van Dyk Limited as a person with significant control on 2023-08-16

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

29/06/2329 June 2023 Accounts for a small company made up to 2022-03-31

View Document

29/03/2329 March 2023 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

27/10/2227 October 2022 Appointment of Mr Marc Anthony Wildes as a secretary on 2022-10-20

View Document

27/10/2227 October 2022 Appointment of Mr Marc Anthony Wildes as a director on 2022-10-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Accounts for a small company made up to 2021-03-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

09/06/219 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

04/06/214 June 2021 CURRSHO FROM 31/07/2020 TO 31/03/2020

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/07/2028 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VAN DYK LIMITED

View Document

28/07/2028 July 2020 CESSATION OF VAN DYK PROPERTY HOLDINGS LIMITED AS A PSC

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/11/196 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120854980001

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM SOUTHGATE HOUSE WORKSOP ROAD CLOWNE CHESTERFIELD S43 4TD ENGLAND

View Document

04/07/194 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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