TRIDENT LIFTING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 Registration of charge 102451170011, created on 2025-07-17

View Document

21/07/2521 July 2025 Registration of charge 102451170010, created on 2025-07-17

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

30/04/2530 April 2025 Satisfaction of charge 102451170004 in full

View Document

31/01/2531 January 2025 Registration of charge 102451170008, created on 2025-01-30

View Document

31/01/2531 January 2025 Registration of charge 102451170009, created on 2025-01-30

View Document

20/01/2520 January 2025 Full accounts made up to 2024-06-30

View Document

24/12/2424 December 2024 Registration of charge 102451170007, created on 2024-12-13

View Document

23/12/2423 December 2024 Registration of charge 102451170006, created on 2024-12-20

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/06/247 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

02/01/242 January 2024 Appointment of Mr Thomas James Brown as a director on 2023-12-13

View Document

02/01/242 January 2024 Appointment of Mr Stanislav Evgeniev Nikudinski as a director on 2023-12-13

View Document

02/01/242 January 2024 Appointment of Mr Edward William Nixon as a director on 2023-12-13

View Document

18/12/2318 December 2023 Registration of charge 102451170005, created on 2023-12-13

View Document

18/12/2318 December 2023 Satisfaction of charge 102451170002 in full

View Document

18/12/2318 December 2023 Satisfaction of charge 102451170003 in full

View Document

14/12/2314 December 2023 Registration of charge 102451170004, created on 2023-12-13

View Document

28/11/2328 November 2023 Full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

08/03/238 March 2023 Cessation of Graeme Boyle as a person with significant control on 2023-02-01

View Document

08/03/238 March 2023 Notification of Trident Holdings Ltd as a person with significant control on 2023-02-01

View Document

08/03/238 March 2023 Cessation of Chris Conway as a person with significant control on 2023-02-01

View Document

30/01/2330 January 2023 Full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/02/2214 February 2022 Satisfaction of charge 102451170001 in full

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Director's details changed for Mr Chris James Conway on 2021-06-15

View Document

15/06/2115 June 2021 Change of details for Mr Chris Conway as a person with significant control on 2021-06-15

View Document

15/06/2115 June 2021 Director's details changed for Mr Graeme Joseph Boyle on 2021-06-15

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

15/06/2115 June 2021 Change of details for Mr Graeme Boyle as a person with significant control on 2021-06-15

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/11/198 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 PSC'S CHANGE OF PARTICULARS / MR GRAME BOYLE / 27/08/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 PSC'S CHANGE OF PARTICULARS / MR CHRIS CONWAY / 10/01/2019

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

24/06/1924 June 2019 PSC'S CHANGE OF PARTICULARS / MR GRAME BOYLE / 01/09/2016

View Document

24/06/1924 June 2019 PSC'S CHANGE OF PARTICULARS / MR CHRIS CONWAY / 22/06/2016

View Document

24/06/1924 June 2019 PSC'S CHANGE OF PARTICULARS / MR GRAME BOYLE / 10/01/2019

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM 1 HOBBS HOUSE 1 HOBBS HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH HARROW HA1 3EX ENGLAND

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS JAMES CONWAY / 17/12/2018

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM MIRANDUS ACCOUNTANTS MIRANDUS ACCOUNTANTS 5 ST BRIDE STREET LONDON EC4A 4AS ENGLAND

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM MIRANDUS ACCOUNTANTS GROUND FLOOR 5 ST. BRIDE STREET LONDON EC4A 4AS ENGLAND

View Document

22/11/1822 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM MIRANDUS ACCOUNTANTS GROUND FLOOR 5 ST. BRIDE STREET LONDON EC4A 4AD ENGLAND

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM MIRANDUS ACCOUNTANTS GROUND FLOOR 5 ST. BRIDE STREET LONDON N15 6PT ENGLAND

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM 81 C/O MIRANDUS ACCOUNTANTS FARRINGDON STREET LONDON EC4A 4BL ENGLAND

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / COMMERCIAL DIRECTOR GRAEME JOSEPH BOYLE / 08/10/2017

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/03/1821 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102451170002

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAME BOYLE

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS CONWAY

View Document

17/07/1717 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102451170001

View Document

02/07/172 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM UNIT B407 5 CLARENDON ROAD LONDON N22 6XJ UNITED KINGDOM

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED COMMERCIAL DIRECTOR GRAEME JOSEPH BOYLE

View Document

22/06/1622 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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