TRUSTED GOVERNOR SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Micro company accounts made up to 2024-06-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

05/07/215 July 2021 Director's details changed for Mrs Clare Brymer on 2021-07-02

View Document

02/07/212 July 2021 Director's details changed for Mr Malcolm Andrew Brymer on 2021-07-02

View Document

02/07/212 July 2021 Registered office address changed from Horsfield Smith, Tower House 269 Walmersley Road Bury BL9 6NX United Kingdom to Tower House 269 Walmersley Road Bury Lancashire BL9 6NX on 2021-07-02

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/04/2028 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 PREVSHO FROM 31/08/2019 TO 30/06/2019

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANNE LAWSON / 28/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANNE LAWSON

View Document

28/06/1928 June 2019 CESSATION OF CLARE BRYMER AS A PSC

View Document

06/09/186 September 2018 CURREXT FROM 30/06/2019 TO 31/08/2019

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MS JULIE ANNE LAWSON

View Document

19/06/1819 June 2018 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