TRACE AND STATUS REPORT SERVICES LIMITED

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved following liquidation

View Document

13/02/2413 February 2024 Final Gazette dissolved following liquidation

View Document

13/11/2313 November 2023 Return of final meeting in a members' voluntary winding up

View Document

13/11/2313 November 2023 Statement of receipts and payments to 2023-08-03

View Document

13/11/2313 November 2023 Statement of receipts and payments to 2023-09-12

View Document

01/11/231 November 2023 Statement of receipts and payments to 2023-10-27

View Document

11/08/2011 August 2020 DECLARATION OF SOLVENCY

View Document

11/08/2011 August 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/08/2011 August 2020 RESOLUTION FOR APPOINTING A LIQUIDATOR

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM UNIT 3C HILLMANS COURT HILLMANS WAY COLERAINE BT52 2DF

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

12/11/1812 November 2018 31/08/18 UNAUDITED ABRIDGED

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

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

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 DIRECTOR APPOINTED MR BRIAN WYLIE HARTEN

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/09/1523 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/08/1429 August 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/09/1320 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/10/1217 October 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/11/1110 November 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

05/05/115 May 2011 DIRECTOR APPOINTED EMMA MADDEN

View Document

24/08/1024 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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