MH TRINITY SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 13/09/2513 September 2025 New | Micro company accounts made up to 2024-12-31 |
| 19/01/2519 January 2025 | Confirmation statement made on 2025-01-13 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 22/09/2422 September 2024 | Micro company accounts made up to 2023-12-31 |
| 26/01/2426 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 24/10/2324 October 2023 | Micro company accounts made up to 2022-12-31 |
| 23/01/2323 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 20/09/2220 September 2022 | Micro company accounts made up to 2021-12-31 |
| 25/01/2225 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
| 24/01/2224 January 2022 | Change of details for Mr Martin Hucko as a person with significant control on 2022-01-24 |
| 24/01/2224 January 2022 | Registered office address changed from 5 the Green Rampton Cambridge CB24 8QB England to 146 Heathfield Road Southport PR8 3EW on 2022-01-24 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 19/07/2119 July 2021 | Micro company accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 20/09/2020 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 19/01/2019 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 04/08/194 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 20/01/1920 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 05/05/185 May 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 21/01/1821 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 16/09/1716 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
| 28/08/1728 August 2017 | PSC'S CHANGE OF PARTICULARS / MR MARTIN HUCKO / 28/08/2017 |
| 28/08/1728 August 2017 | REGISTERED OFFICE CHANGED ON 28/08/2017 FROM 29 FEN ROAD CAMBRIDGE CB4 1BS |
| 28/08/1728 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HUCKO / 28/08/2017 |
| 28/08/1728 August 2017 | SECRETARY'S CHANGE OF PARTICULARS / BEATA LEE / 28/08/2017 |
| 21/01/1721 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 17/07/1617 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/01/1631 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / BEATA HUCKOVA / 28/10/2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 20/06/1520 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 13/06/1513 June 2015 | PREVSHO FROM 31/01/2015 TO 31/12/2014 |
| 07/02/157 February 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 13/11/1413 November 2014 | REGISTERED OFFICE CHANGED ON 13/11/2014 FROM 96 TEVERSHAM DRIFT CAMBRIDGE CB1 3LL UNITED KINGDOM |
| 13/01/1413 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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