TRUSTGREEN (RFS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/09/2522 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
06/08/256 August 2025 New | Confirmation statement made on 2025-07-25 with no updates |
30/01/2530 January 2025 | Appointment of Mr Ashley Peter Maddock as a director on 2025-01-29 |
10/01/2510 January 2025 | Appointment of Mrs Louise Butterfield as a director on 2025-01-01 |
09/01/259 January 2025 | Termination of appointment of Ashley Peter Maddock as a director on 2025-01-09 |
08/01/258 January 2025 | Termination of appointment of Carly Victoria Williams as a secretary on 2025-01-08 |
08/01/258 January 2025 | Appointment of Miss Carla Elizabeth Matthews as a secretary on 2025-01-08 |
08/01/258 January 2025 | Change of details for Trustmgt Group Limited as a person with significant control on 2025-01-01 |
08/01/258 January 2025 | Certificate of change of name |
05/10/245 October 2024 | Total exemption full accounts made up to 2023-12-31 |
16/08/2416 August 2024 | Satisfaction of charge 102344500001 in full |
15/08/2415 August 2024 | Registration of charge 102344500003, created on 2024-08-13 |
07/08/247 August 2024 | Registration of charge 102344500002, created on 2024-08-02 |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-25 with updates |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
13/10/2313 October 2023 | Total exemption full accounts made up to 2022-12-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
12/04/2312 April 2023 | Cessation of Richard Colin Watson as a person with significant control on 2023-04-12 |
12/04/2312 April 2023 | Notification of Trustmgt Group Limited as a person with significant control on 2023-04-12 |
12/04/2312 April 2023 | Cessation of Jonathan Bracegirdle as a person with significant control on 2023-04-12 |
10/10/2210 October 2022 | Total exemption full accounts made up to 2021-12-31 |
14/12/2114 December 2021 | Compulsory strike-off action has been discontinued |
14/12/2114 December 2021 | Compulsory strike-off action has been discontinued |
13/12/2113 December 2021 | Total exemption full accounts made up to 2020-12-31 |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-15 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/09/1912 September 2019 | APPOINTMENT TERMINATED, DIRECTOR LIAM MELLY |
12/09/1912 September 2019 | CESSATION OF LIAM MELLY AS A PSC |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
07/05/197 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
06/06/186 June 2018 | SECRETARY APPOINTED MR ASHLEY PETER MADDOCK |
29/05/1829 May 2018 | 31/12/17 UNAUDITED ABRIDGED |
15/01/1815 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRACEGIRDLE / 15/01/2018 |
15/01/1815 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM PETER MELLY / 15/01/2018 |
15/01/1815 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD COLIN WATSON / 15/01/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/08/1725 August 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC |
24/08/1724 August 2017 | SAIL ADDRESS CREATED |
24/08/1724 August 2017 | REGISTERED OFFICE CHANGED ON 24/08/2017 FROM HAZLEMERE 70 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4BY ENGLAND |
23/08/1723 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRACEGIRDLE / 23/01/2017 |
23/08/1723 August 2017 | 31/12/16 UNAUDITED ABRIDGED |
22/08/1722 August 2017 | REGISTERED OFFICE CHANGED ON 22/08/2017 FROM UNIT 7 PORTAL BUSINESS PARK EATON LANE TARPORLEY CHESHIRE CW6 9DL |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
02/06/172 June 2017 | REGISTERED OFFICE CHANGED ON 02/06/2017 FROM JLES HOUSE HIGHER GREEN LANE ASTLEY MANCHESTER M29 7HQ ENGLAND |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/06/1628 June 2016 | CURRSHO FROM 30/06/2017 TO 31/12/2016 |
16/06/1616 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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