TRUST TECHNICAL SOLUTIONS LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-22 with updates

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-03-22 with updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-03-22 with updates

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

08/07/218 July 2021 Confirmation statement made on 2021-03-22 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/12/2024 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

24/12/2024 December 2020 PREVEXT FROM 31/03/2020 TO 30/04/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CESSATION OF KATINA VIRGINNIA THOMAS AS A PSC

View Document

29/04/2029 April 2020 CESSATION OF COLIN THOMAS AS A PSC

View Document

29/04/2029 April 2020 CESSATION OF KATINA VIRGINNIA THOMAS AS A PSC

View Document

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / MR COLIN THOMAS / 29/04/2020

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN THOMAS / 29/04/2020

View Document

29/04/2029 April 2020 SECRETARY'S CHANGE OF PARTICULARS / KATINA VIRGINNIA THOMAS / 29/04/2020

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 93 BOHEMIA ROAD ST. LEONARDS-ON-SEA EAST SUSSEX TN37 6RJ ENGLAND

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN THOMAS / 05/04/2018

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATINA VIRGINNIA THOMAS

View Document

26/04/1826 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN THOMAS

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 93 BOHEMIA ROAD BOHEMIA ROAD ST. LEONARDS-ON-SEA EAST SUSSEX TN37 6RJ

View Document

12/05/1612 May 2016 SECRETARY'S CHANGE OF PARTICULARS / KATINA VIRGINNIA THOMAS / 26/02/2016

View Document

12/05/1612 May 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN THOMAS / 29/02/2016

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

28/12/1428 December 2014 REGISTERED OFFICE CHANGED ON 28/12/2014 FROM 54 MINARD ROAD CATFORD LONDON SE6 1NR

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/04/1120 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN THOMAS / 22/03/2010

View Document

20/04/1020 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 NEW SECRETARY APPOINTED

View Document

30/03/0630 March 2006 REGISTERED OFFICE CHANGED ON 30/03/06 FROM: 159 SPENDMORE LANE COPPULL CHORLEY LANCASHIRE PR7 5BY

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 SECRETARY RESIGNED

View Document

22/03/0622 March 2006 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