TRUSTINS BUILDING 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
16/09/2516 September 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

30/11/2430 November 2024 Micro company accounts made up to 2024-02-29

View Document

16/11/2416 November 2024 Notification of Agris Buliga as a person with significant control on 2024-06-24

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

23/07/2423 July 2024 Termination of appointment of Robers Trustins as a director on 2024-06-18

View Document

23/07/2423 July 2024 Appointment of Mr Rihards Buliga as a director on 2024-07-21

View Document

18/06/2418 June 2024 Appointment of Mr Robers Trustins as a director on 2024-06-18

View Document

18/06/2418 June 2024 Cessation of Agris Buliga as a person with significant control on 2024-06-18

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/02/2427 February 2024 Termination of appointment of Robers Stutins as a director on 2023-08-23

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

31/08/2331 August 2023 Appointment of Mr Robers Stutins as a director on 2023-08-22

View Document

04/08/234 August 2023 Termination of appointment of Robers Stutins as a director on 2023-07-24

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

08/11/228 November 2022 Compulsory strike-off action has been discontinued

View Document

08/11/228 November 2022 Compulsory strike-off action has been discontinued

View Document

05/11/225 November 2022 Confirmation statement made on 2022-08-14 with no updates

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/02/2211 February 2022 Registered office address changed from Flat 11 316 Hinkler Road Southampton SO19 6DF to 55 Brookwood Road Southampton SO16 9AH on 2022-02-11

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-08-14 with no updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

28/05/2028 May 2020 PREVEXT FROM 31/08/2019 TO 29/02/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

06/09/196 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

03/09/193 September 2019 Registered office address changed from , Burlington Mansions Shirley Road, Flat 21, Southampton, SO15 3HX, England to 55 Brookwood Road Southampton SO16 9AH on 2019-09-03

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM BURLINGTON MANSIONS SHIRLEY ROAD FLAT 21 SOUTHAMPTON SO15 3HX ENGLAND

View Document

31/08/1931 August 2019 DISS40 (DISS40(SOAD))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

27/09/1827 September 2018 Registered office address changed from , Burlington Mansions Shirley Road, Southampton, SO15 3HX, England to 55 Brookwood Road Southampton SO16 9AH on 2018-09-27

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM BURLINGTON MANSIONS SHIRLEY ROAD SOUTHAMPTON SO15 3HX ENGLAND

View Document

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

28/04/1828 April 2018 REGISTERED OFFICE CHANGED ON 28/04/2018 FROM FLAT 11 316 HINKLER ROAD SOUTHAMPTON SO19 6DF

View Document

28/04/1828 April 2018 Registered office address changed from , Flat 11 316 Hinkler Road, Southampton, SO19 6DF to 55 Brookwood Road Southampton SO16 9AH on 2018-04-28

View Document

28/04/1828 April 2018 DIRECTOR APPOINTED MR ROBERS STUTINS

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM 316 HINKLER ROAD FLAT 11 SOUTHAMPTON SO19 6DF UNITED KINGDOM

View Document

05/09/165 September 2016 Registered office address changed from , 316 Hinkler Road, Flat 11, Southampton, SO19 6DF, United Kingdom to 55 Brookwood Road Southampton SO16 9AH on 2016-09-05

View Document

15/08/1615 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information