TRIDENT OFFSHORE PROJECTS LTD

Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

05/02/255 February 2025 Registered office address changed from 24 Pool Road Hartley Wintney Hook Hampshire RG27 8rd United Kingdom to Camberley House 1 Portesbery Road Camberley Surrey GU15 3SZ on 2025-02-05

View Document

05/02/255 February 2025 Director's details changed for Mr Michael Paul Jankowski on 2025-02-05

View Document

13/01/2513 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

28/12/2428 December 2024 Confirmation statement made on 2024-12-27 with no updates

View Document

25/06/2425 June 2024 Cessation of Michael Neil Holden as a person with significant control on 2022-07-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

12/12/2312 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

17/12/2217 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Confirmation statement made on 2021-12-28 with no updates

View Document

28/12/2128 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/04/2023 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

07/01/207 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR MICHAEL PAUL JANKOWSKI

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/02/198 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL NEIL HOLDEN

View Document

08/02/198 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PAUL JANKOWSKI

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL NEIL HOLDEN / 08/02/2019

View Document

08/02/198 February 2019 CESSATION OF MICHAEL JANKOWSKI AS A PSC

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLDEN

View Document

21/03/1821 March 2018 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