TRUST IT SOLUTIONS (2012) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

04/04/244 April 2024 Change of details for Mr Paul Edward Rawlings as a person with significant control on 2024-03-22

View Document

03/04/243 April 2024 Notification of Joseph Robert Edward Rawlings as a person with significant control on 2024-03-22

View Document

03/04/243 April 2024 Notification of Oliver Terry Christopher Rawlings as a person with significant control on 2024-03-22

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

25/03/2325 March 2023 Certificate of change of name

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

19/05/2219 May 2022 Change of details for Mr Paul Edward Rawlings as a person with significant control on 2022-05-18

View Document

18/05/2218 May 2022 Termination of appointment of Tracy Caron Rapley as a director on 2022-04-06

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-11-30

View Document

10/01/2210 January 2022 Previous accounting period shortened from 2021-12-31 to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/07/2128 July 2021 Director's details changed for Mr Paul Edward Rawlings on 2021-07-28

View Document

28/07/2128 July 2021 Director's details changed for Mr Simon William Light on 2021-07-28

View Document

28/07/2128 July 2021 Secretary's details changed for Mr Steven Rapley on 2021-07-28

View Document

28/07/2128 July 2021 Director's details changed for Mrs Tracy Caron Rapley on 2021-07-28

View Document

29/06/2129 June 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

23/03/2023 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 34&35 BELL ROAD DANESHILL INDUSTRIAL ESTATE BELL ROAD BASINGSTOKE RG24 8PU ENGLAND

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM RAWLINGS ROAD HOOK HAMPSHIRE RG27 9HU

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

01/05/191 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/10/1823 October 2018 DIRECTOR APPOINTED MR SIMON WILLIAM LIGHT

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

27/02/1827 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

28/03/1728 March 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

03/05/163 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/07/1514 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

03/03/153 March 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/07/1316 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/10/1230 October 2012 CURRSHO FROM 31/07/2013 TO 31/12/2012

View Document

11/07/1211 July 2012 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