TRUSPINE TECHNOLOGIES PLC

Company Documents

DateDescription
19/06/2519 June 2025 Statement of capital following an allotment of shares on 2025-05-23

View Document

06/05/256 May 2025 Resolutions

View Document

25/04/2525 April 2025 Termination of appointment of Nikunj Kantilal Patel as a director on 2025-04-10

View Document

25/04/2525 April 2025 Termination of appointment of Norman Alec Charles Lott as a director on 2025-04-10

View Document

25/04/2525 April 2025 Termination of appointment of Timothy Hugh David Evans as a director on 2025-04-10

View Document

24/04/2524 April 2025 Statement of capital following an allotment of shares on 2025-03-28

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

22/10/2422 October 2024 Group of companies' accounts made up to 2024-03-29

View Document

16/06/2416 June 2024 Resolutions

View Document

16/06/2416 June 2024 Resolutions

View Document

16/06/2416 June 2024 Resolutions

View Document

12/06/2412 June 2024 Statement of capital following an allotment of shares on 2024-06-11

View Document

12/06/2412 June 2024 Statement of capital following an allotment of shares on 2024-03-14

View Document

07/05/247 May 2024 Termination of appointment of Laurence Richard Strauss as a director on 2024-05-07

View Document

28/03/2428 March 2024 Satisfaction of charge 093459730001 in full

View Document

04/03/244 March 2024 Confirmation statement made on 2024-01-31 with updates

View Document

04/03/244 March 2024 Appointment of Mr Geoffrey Richard Miller as a director on 2024-02-28

View Document

04/03/244 March 2024 Appointment of Mr Samuel Olawole Ogunsalu as a director on 2024-02-28

View Document

04/03/244 March 2024 Appointment of Ms Victoria Lisa Nadine Sena as a director on 2024-02-28

View Document

16/10/2316 October 2023 Group of companies' accounts made up to 2023-03-29

View Document

14/06/2314 June 2023 Termination of appointment of Annabel Martha Schild as a director on 2023-06-14

View Document

28/04/2328 April 2023 Registration of charge 093459730001, created on 2023-04-28

View Document

05/04/235 April 2023 Termination of appointment of Martin Charles Armstrong as a director on 2023-04-05

View Document

05/04/235 April 2023 Appointment of Mr Laurence Richard Strauss as a director on 2023-04-05

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

10/03/2310 March 2023 Termination of appointment of Ian Anthony Roberts as a director on 2023-02-28

View Document

24/10/2224 October 2022 Statement of capital following an allotment of shares on 2022-05-31

View Document

24/10/2224 October 2022 Statement of capital following an allotment of shares on 2022-03-29

View Document

13/10/2213 October 2022 Group of companies' accounts made up to 2022-03-29

View Document

03/03/223 March 2022 Confirmation statement made on 2022-01-31 with updates

View Document

12/10/2112 October 2021 Group of companies' accounts made up to 2021-03-29

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR TODD CRAMER

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MR PETER HOUGHTON

View Document

17/04/1917 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/03/18

View Document

20/03/1920 March 2019 29/03/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 101 FINSBURY PAVEMENT LONDON EC2A 1RS ENGLAND

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES WOOD

View Document

21/12/1821 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

26/10/1826 October 2018 NOTIFICATION OF PSC STATEMENT ON 31/01/2018

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR SHAUN SMITH

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR MARTIN CHARLES ARMSTRONG

View Document

21/06/1821 June 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

19/06/1819 June 2018 CESSATION OF HALERIDE LIMITED AS A PSC

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR SIMON VERYAN STEPHENS

View Document

16/03/1816 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

15/01/1815 January 2018 20/12/17 STATEMENT OF CAPITAL GBP 6426.246

View Document

15/01/1815 January 2018 08/12/17 STATEMENT OF CAPITAL GBP 6406.246

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR SHAUN KEITH SMITH

View Document

15/12/1715 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR CHARLES AINSLIE WOOD

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/09/168 September 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM THE BEEHIVE CITY PLACE GATWICK AIRPORT WEST SUSSEX RH6 0PA UNITED KINGDOM

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR GERARD DEMPSEY

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PECK

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE HALLECK

View Document

09/05/169 May 2016 SUB-DIVISION 16/02/15

View Document

09/05/169 May 2016 16/02/15 STATEMENT OF CAPITAL GBP 6000.00

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MR GERARD JOHN DEMPSEY

View Document

28/04/1628 April 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/04/1628 April 2016 SUB-DIVISION 16/02/15

View Document

28/04/1628 April 2016 16/02/15 STATEMENT OF CAPITAL GBP 6000.0000

View Document

02/04/162 April 2016 DISS40 (DISS40(SOAD))

View Document

01/04/161 April 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR NORMAN ALEC CHARLES LOTT

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR TODD MICHAEL CRAMER

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED GRAHAM DOUGLAS GRINDELL PECK

View Document

08/12/148 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information