TRIDENT SECURITY LTD.
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
16/10/2416 October 2024 | Application to strike the company off the register |
20/09/2420 September 2024 | Accounts for a small company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/11/236 November 2023 | Confirmation statement made on 2023-10-26 with no updates |
10/07/2310 July 2023 | Accounts for a small company made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-26 with updates |
29/09/2229 September 2022 | Accounts for a small company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/11/218 November 2021 | Confirmation statement made on 2021-10-26 with no updates |
14/07/2114 July 2021 | Accounts for a small company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/08/2010 August 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/08/192 August 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES |
17/05/1917 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WHITESIDE / 17/05/2019 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES |
12/04/1812 April 2018 | 31/12/17 UNAUDITED ABRIDGED |
21/03/1821 March 2018 | PREVSHO FROM 31/03/2018 TO 31/12/2017 |
16/03/1816 March 2018 | CURRSHO FROM 31/05/2018 TO 31/03/2018 |
02/01/182 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCK NAMY |
02/01/182 January 2018 | APPOINTMENT TERMINATED, DIRECTOR NEIL HUGHES |
02/01/182 January 2018 | CESSATION OF NEIL DAVID HUGHES AS A PSC |
02/01/182 January 2018 | CESSATION OF DAVID WHITESIDE AS A PSC |
02/01/182 January 2018 | REGISTERED OFFICE CHANGED ON 02/01/2018 FROM PRINCE OF WALES HOUSE 18-19 SALMON FIELDS BUSINESS VILLAGE ROYTON OLDHAM LANCASHIRE OL2 6HT |
02/01/182 January 2018 | DIRECTOR APPOINTED MR FRANCK NAMY |
02/01/182 January 2018 | APPOINTMENT TERMINATED, SECRETARY GRMS LTD |
11/10/1711 October 2017 | 31/05/17 UNAUDITED ABRIDGED |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
06/06/166 June 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
19/08/1519 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
08/06/158 June 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
28/05/1428 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
28/05/1428 May 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRMS LTD / 14/06/2013 |
13/02/1413 February 2014 | APPOINTMENT TERMINATED, DIRECTOR PAUL WORTHINGTON |
21/08/1321 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
13/06/1313 June 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
28/08/1228 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
29/06/1229 June 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
29/06/1229 June 2012 | COMPANY NAME CHANGED TRIDENT SECURITY DIVISION LTD CERTIFICATE ISSUED ON 29/06/12 |
21/06/1221 June 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
10/08/1110 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
14/06/1114 June 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
01/09/101 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
25/06/1025 June 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
25/06/1025 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRMS LTD / 14/05/2010 |
29/05/0929 May 2009 | REGISTERED OFFICE CHANGED ON 29/05/2009 FROM 18-19 SALMON FIELDS BUSINESS VILLAGE SALMON FIELDS ROYTON OLDHAM OL2 6HT |
29/05/0929 May 2009 | DIRECTOR APPOINTED NEIL DAVID HUGHES |
29/05/0929 May 2009 | DIRECTOR APPOINTED PAUL ALLAN WORTHINGTON |
29/05/0929 May 2009 | DIRECTOR APPOINTED DAVID WHITESIDE |
29/05/0929 May 2009 | SECRETARY APPOINTED GRMS LTD |
18/05/0918 May 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
14/05/0914 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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