TRS GROUP HOLDINGS LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-16 with updates

View Document

28/11/2428 November 2024 Change of details for Mr Robert Yule as a person with significant control on 2024-11-28

View Document

22/10/2422 October 2024 Change of details for Mr Robert Yule as a person with significant control on 2024-08-16

View Document

22/10/2422 October 2024 Director's details changed for Robert Yule on 2024-08-16

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-08-16 with updates

View Document

22/10/2422 October 2024 Director's details changed for Stephen Lees on 2024-08-16

View Document

16/10/2416 October 2024 Change of details for Mr Robert Yule as a person with significant control on 2024-08-16

View Document

14/10/2414 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Registered office address changed from Pavilion 1 Junction 24 Business Park 357 Helen Street Glasgow G51 3AD Scotland to 26-28 Napier Court Cumbernauld North Lanarkshire G68 0LG on 2024-02-13

View Document

21/12/2321 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

30/12/2230 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

24/12/2124 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

09/12/199 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

03/12/183 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 26-28 NAPIER COURT CUMBERNAULD GLASGOW G68 0LG SCOTLAND

View Document

29/12/1729 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

28/11/1728 November 2017 PREVEXT FROM 28/02/2017 TO 31/03/2017

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

22/08/1722 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/08/2017

View Document

30/08/1630 August 2016 SECOND FILED CS01 PART 5

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

15/06/1615 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

17/05/1617 May 2016 COMPANY NAME CHANGED TRS HOLDINGS (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 17/05/16

View Document

18/04/1618 April 2016 01/04/16 STATEMENT OF CAPITAL GBP 999

View Document

18/04/1618 April 2016 31/03/16 STATEMENT OF CAPITAL GBP 1000

View Document

31/03/1631 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

17/02/1517 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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