TRS STAFFING SOLUTIONS LIMITED

Company Documents

DateDescription
25/11/2425 November 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

07/01/237 January 2023 Full accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

23/12/2123 December 2021 Full accounts made up to 2020-12-31

View Document

02/10/212 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

11/05/1811 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JON FOULSER / 31/10/2017

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

24/04/1724 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR TACO DE HAAN

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

06/05/166 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/11/1516 November 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JON FOULSER / 13/07/2015

View Document

08/05/158 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/10/143 October 2014 26/09/14 NO CHANGES

View Document

09/06/149 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/09/1327 September 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

05/09/135 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JON FOULSER / 23/07/2013

View Document

28/05/1328 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/10/123 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

31/05/1231 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/10/1110 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

23/05/1123 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/10/1022 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

23/07/1023 July 2010 DIRECTOR APPOINTED MIKE INNES

View Document

14/04/1014 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN WHITE

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED TACO DE HAAN

View Document

26/11/0926 November 2009 Annual return made up to 19 November 2008 with full list of shareholders

View Document

20/11/0920 November 2009 Annual return made up to 19 November 2007 with full list of shareholders

View Document

23/10/0923 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

22/06/0922 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/01/096 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FOULSER / 28/12/2008

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/10/0718 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 19/11/06; NO CHANGE OF MEMBERS

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 19/11/05; NO CHANGE OF MEMBERS

View Document

31/05/0631 May 2006 COMPANY NAME CHANGED TRS MANAGEMENT RESOURCES LIMITED CERTIFICATE ISSUED ON 31/05/06

View Document

16/03/0616 March 2006 REGISTERED OFFICE CHANGED ON 16/03/06 FROM: HANOVER HOUSE 73-74 HIGH HOLBORN LONDON WC1V 6LR

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0428 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

20/02/0420 February 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/12/0210 December 2002 SECRETARY RESIGNED

View Document

30/11/0230 November 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

08/09/028 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/08/0220 August 2002 REGISTERED OFFICE CHANGED ON 20/08/02 FROM: FLUOR CENTRE WATCHMOOR PARK RIVERSIDE WAY CAMBERLEY SURREY GU15 3YL

View Document

02/07/022 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

25/05/0225 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/0217 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 RETURN MADE UP TO 19/11/01; NO CHANGE OF MEMBERS

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

18/03/0218 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/0218 March 2002 REREG PLC-PRI 05/03/02

View Document

18/03/0218 March 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM: HANOVER HOUSE 73/74 HIGH HOLBORN LONDON WC1V 6LS

View Document

18/03/0218 March 2002 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

18/03/0218 March 2002 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

02/01/022 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

28/12/0128 December 2001 NEW SECRETARY APPOINTED

View Document

31/07/0131 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/05/0131 May 2001 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 RETURN MADE UP TO 19/11/99; NO CHANGE OF MEMBERS

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

20/08/9920 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

14/07/9914 July 1999 DIRECTOR RESIGNED

View Document

03/12/983 December 1998 RETURN MADE UP TO 19/11/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

27/02/9827 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/973 December 1997 RETURN MADE UP TO 19/11/97; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

07/07/977 July 1997 NEW SECRETARY APPOINTED

View Document

07/07/977 July 1997 SECRETARY RESIGNED

View Document

27/03/9727 March 1997 REGISTERED OFFICE CHANGED ON 27/03/97 FROM: C/O FLUOR DANIEL INTERNATIONAL L 3 SHORTLANDS SEVENTH FLOOR LONDON W6 8DD

View Document

19/01/9719 January 1997 RETURN MADE UP TO 19/11/96; NO CHANGE OF MEMBERS

View Document

05/12/965 December 1996 COMPANY NAME CHANGED THE MANAGEMENT RESOURCE GROUP PL C CERTIFICATE ISSUED ON 06/12/96

View Document

02/10/962 October 1996 REGISTERED OFFICE CHANGED ON 02/10/96 FROM: HANOVER HOUSE 73/74 HIGH HOLBORN LONDON WC1V 6LS

View Document

16/09/9616 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

16/09/9616 September 1996 ACC. REF. DATE SHORTENED FROM 31/12/95 TO 31/10/95

View Document

27/06/9627 June 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

20/02/9620 February 1996 AUDITOR'S RESIGNATION

View Document

24/01/9624 January 1996 RETURN MADE UP TO 19/11/95; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996 NEW SECRETARY APPOINTED

View Document

15/01/9615 January 1996 DIRECTOR RESIGNED

View Document

15/01/9615 January 1996 NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/9527 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/952 May 1995 SF NC 0/225000 31/03/95

View Document

02/05/952 May 1995 225000 SF 31/03/95

View Document

02/05/952 May 1995 CANCEL UNISS SHS 31/03/95

View Document

02/05/952 May 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/03/95

View Document

02/05/952 May 1995 NC INC ALREADY ADJUSTED 31/03/95

View Document

02/05/952 May 1995 ADOPT MEM AND ARTS 31/03/95

View Document

02/05/952 May 1995 £ NC 575000/350000 31/03/95

View Document

02/05/952 May 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/95

View Document

18/04/9518 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/11/9417 November 1994 RETURN MADE UP TO 19/11/94; FULL LIST OF MEMBERS

View Document

17/11/9417 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/947 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9427 May 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

20/05/9420 May 1994 DIRECTOR RESIGNED

View Document

22/12/9322 December 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9322 December 1993 REGISTERED OFFICE CHANGED ON 22/12/93

View Document

22/12/9322 December 1993 RETURN MADE UP TO 19/11/93; CHANGE OF MEMBERS

View Document

26/11/9326 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/931 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

04/03/934 March 1993 RETURN MADE UP TO 19/11/92; FULL LIST OF MEMBERS

View Document

04/06/924 June 1992 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

04/06/924 June 1992 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

04/06/924 June 1992 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

04/06/924 June 1992 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/06/924 June 1992 BALANCE SHEET

View Document

04/06/924 June 1992 AUDITORS' STATEMENT

View Document

04/06/924 June 1992 AUDITORS' REPORT

View Document

07/02/927 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/924 February 1992 NC INC ALREADY ADJUSTED 16/01/92

View Document

28/01/9228 January 1992 VARYING SHARE RIGHTS AND NAMES 16/01/92

View Document

28/01/9228 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/9222 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/01/9222 January 1992 REGISTERED OFFICE CHANGED ON 22/01/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

22/01/9222 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9222 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/9222 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991 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