TRUSTSEAL HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/03/2519 March 2025 Current accounting period extended from 2024-09-30 to 2025-03-31

View Document

18/02/2518 February 2025 Cessation of Fcg Investment 4 Limited as a person with significant control on 2025-02-18

View Document

18/02/2518 February 2025 Appointment of Mr Jon Stuart Wragg as a director on 2025-02-18

View Document

18/02/2518 February 2025 Appointment of Mr Matthew Booth as a director on 2025-02-18

View Document

18/02/2518 February 2025 Termination of appointment of Carl Kjellme as a director on 2025-02-18

View Document

18/02/2518 February 2025 Termination of appointment of Fredrik Jens Johansson as a director on 2025-02-18

View Document

18/02/2518 February 2025 Notification of Matthew Booth as a person with significant control on 2025-02-18

View Document

18/02/2518 February 2025 Notification of Jon Stuart Wragg as a person with significant control on 2025-02-18

View Document

16/12/2416 December 2024 Particulars of variation of rights attached to shares

View Document

16/12/2416 December 2024 Change of share class name or designation

View Document

16/12/2416 December 2024 Change of share class name or designation

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

03/10/243 October 2024 Micro company accounts made up to 2023-09-30

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/05/2324 May 2023 Termination of appointment of Thomas Tennant Fothergill as a director on 2023-05-12

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

06/03/236 March 2023 Appointment of Mr Fredrik Jens Johansson as a director on 2022-07-14

View Document

19/01/2319 January 2023 Previous accounting period shortened from 2022-10-31 to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/02/2215 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

18/01/2218 January 2022 Satisfaction of charge 048291240003 in full

View Document

21/12/2121 December 2021 Satisfaction of charge 2 in full

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/05/2112 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/06/208 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/06/1912 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/07/1823 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

02/08/162 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/07/1517 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

05/02/155 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048291240003

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

05/08/145 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

30/07/1430 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

24/06/1424 June 2014 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

07/08/137 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

01/08/131 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

06/08/126 August 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

02/08/122 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

25/10/1125 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10

View Document

29/09/1129 September 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

15/11/1015 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GWYN BOOTH / 10/07/2010

View Document

17/08/1017 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JON STUART WRAGG / 10/07/2010

View Document

17/08/1017 August 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER GWYN BOOTH / 10/07/2010

View Document

11/03/1011 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

26/08/0926 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05

View Document

30/07/0530 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0512 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04

View Document

06/07/056 July 2005 DIRECTOR RESIGNED

View Document

06/09/046 September 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 SHARES AGREEMENT OTC

View Document

18/09/0318 September 2003 NC INC ALREADY ADJUSTED 09/09/03

View Document

18/09/0318 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/09/0318 September 2003 £ NC 1000/1500000 09/0

View Document

18/09/0318 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/09/0318 September 2003 VARYING SHARE RIGHTS AND NAMES

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 COMPANY NAME CHANGED HLW 205 LIMITED CERTIFICATE ISSUED ON 18/09/03

View Document

13/09/0313 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0312 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0320 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 SECRETARY RESIGNED

View Document

19/08/0319 August 2003 REGISTERED OFFICE CHANGED ON 19/08/03 FROM: PRINCESS HOUSE 122 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 2DW

View Document

19/08/0319 August 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/10/04

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information