TRUSTED HOME SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/10/2514 October 2025 NewChange of details for Mr Conor James Mcallister as a person with significant control on 2025-08-25

View Document

14/10/2514 October 2025 NewDirector's details changed for Mr Conor James Mcallister on 2025-08-25

View Document

29/09/2529 September 2025 NewPrevious accounting period shortened from 2024-12-30 to 2024-12-29

View Document

18/09/2518 September 2025 NewDirector's details changed for Mr Conor James Mcallister on 2025-08-25

View Document

17/09/2517 September 2025 NewChange of details for Mr Shay Christopher Keith Foley as a person with significant control on 2025-08-25

View Document

17/09/2517 September 2025 NewDirector's details changed for Mr Shay Christopher Keith Foley on 2025-08-25

View Document

17/09/2517 September 2025 NewRegistered office address changed from 799 London Road West Thurrock Grays RM20 3LH United Kingdom to 15 Webster Road Stanford-Le-Hope Essex SS17 0BD on 2025-09-17

View Document

17/09/2517 September 2025 NewRegistered office address changed from 15 Webster Road Stanford-Le-Hope Essex SS17 0BD England to 84 a High Street Billericay Essex CM129BT on 2025-09-17

View Document

17/09/2517 September 2025 NewDirector's details changed for Mr Shay Christopher Keith Foley on 2025-08-25

View Document

17/09/2517 September 2025 NewChange of details for Mr Shay Christopher Keith Foley as a person with significant control on 2025-08-25

View Document

17/09/2517 September 2025 NewChange of details for Mr Conor James Mcallister as a person with significant control on 2025-08-25

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-23 with updates

View Document

06/03/256 March 2025 Total exemption full accounts made up to 2023-12-30

View Document

25/09/2425 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

18/09/2418 September 2024 Registration of charge 132896620001, created on 2024-09-13

View Document

11/07/2411 July 2024 Change of details for Mr Shay Christopher Keith Foley as a person with significant control on 2024-07-10

View Document

11/07/2411 July 2024 Director's details changed for Mr Conor James Mcallister on 2024-07-10

View Document

11/07/2411 July 2024 Registered office address changed from Unit 3 Moor Hall Romford Road South Ockendon Essex RM15 4UU United Kingdom to 799 London Road West Thurrock Grays RM20 3LH on 2024-07-11

View Document

11/07/2411 July 2024 Change of details for Mr Conor James Mcallister as a person with significant control on 2024-07-10

View Document

11/07/2411 July 2024 Director's details changed for Mr Shay Christopher Keith Foley on 2024-07-10

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-03-23 with updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/05/2327 May 2023 Particulars of variation of rights attached to shares

View Document

27/05/2327 May 2023 Change of share class name or designation

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-03-23 with updates

View Document

19/05/2319 May 2023 Registered office address changed from Astra House Astra House Christy Way Laindon Essex SS15 2TQ United Kingdom to Unit 3 Moor Hall Romford Road South Ockendon Essex RM15 4UU on 2023-05-19

View Document

21/03/2321 March 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

27/01/2327 January 2023 Change of share class name or designation

View Document

27/01/2327 January 2023 Particulars of variation of rights attached to shares

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/03/2124 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information