TRIFAST QUALIFYING EMPLOYEE SHARE OWNERSHIP TRUSTEE LIMITED

Company Documents

DateDescription
05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2324 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

11/12/2311 December 2023 Application to strike the company off the register

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

20/02/2320 February 2023 Termination of appointment of Mark Belton as a director on 2023-02-18

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

15/12/1915 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

16/05/1916 May 2019 ADOPT ARTICLES 30/04/2019

View Document

16/05/1916 May 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

15/08/1715 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

10/08/1610 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

01/04/161 April 2016 SECRETARY APPOINTED LYNDSEY CASE

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, SECRETARY CLARE FOSTER

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED CLARE FOSTER

View Document

13/10/1513 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

02/10/152 October 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR MARK BELTON

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES BARKER

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, SECRETARY MARK BELTON

View Document

29/09/1529 September 2015 SECRETARY APPOINTED CLARE FOSTER

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

29/08/1429 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

27/08/1327 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

28/08/1228 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

20/08/1220 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/08/1119 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

28/07/1128 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/12/1015 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/08/1016 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

23/12/0923 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

10/11/0910 November 2009 01/08/09 FULL LIST AMEND

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM BELLBROOK PARK UCKFIELD EAST SUSSEX TN22 1OW

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR NICOLA NICHOLAS

View Document

03/09/093 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED DIRECTOR STUART LAWSON

View Document

03/09/093 September 2009 DIRECTOR APPOINTED MR JAMES CHARLES BARKER

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN AULD

View Document

05/02/095 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

13/08/0813 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

18/08/0718 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 DIRECTOR RESIGNED

View Document

18/08/0718 August 2007 NEW DIRECTOR APPOINTED

View Document

03/02/073 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0525 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/09/0521 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0517 August 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

11/08/0511 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/08/049 August 2004 SECRETARY RESIGNED

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 NEW SECRETARY APPOINTED

View Document

09/08/049 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0311 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0311 November 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0111 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 RETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

20/05/9920 May 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 DIRECTOR RESIGNED

View Document

20/05/9920 May 1999 DIRECTOR RESIGNED

View Document

20/05/9920 May 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 ADOPT MEM AND ARTS 19/04/99

View Document

05/05/995 May 1999 COMPANY NAME CHANGED TRIFAST HOLDINGS LIMITED CERTIFICATE ISSUED ON 06/05/99

View Document

15/10/9815 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 27/07/98; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

07/08/977 August 1997 SECRETARY'S PARTICULARS CHANGED

View Document

07/08/977 August 1997 SECRETARY'S PARTICULARS CHANGED

View Document

05/08/975 August 1997 RETURN MADE UP TO 27/07/97; FULL LIST OF MEMBERS

View Document

06/08/966 August 1996 RETURN MADE UP TO 27/07/96; FULL LIST OF MEMBERS

View Document

08/05/968 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

11/10/9511 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

18/07/9518 July 1995 NEW SECRETARY APPOINTED

View Document

18/07/9518 July 1995 RETURN MADE UP TO 27/07/95; NO CHANGE OF MEMBERS

View Document

04/05/954 May 1995 EXEMPTION FROM APPOINTING AUDITORS 12/04/95

View Document

21/02/9521 February 1995 RETURN MADE UP TO 27/07/94; FULL LIST OF MEMBERS

View Document

10/12/9410 December 1994 AUDITOR'S RESIGNATION

View Document

27/09/9427 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

24/02/9424 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9424 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/02/9424 February 1994 NEW DIRECTOR APPOINTED

View Document

09/02/949 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/02/949 February 1994 REGISTERED OFFICE CHANGED ON 09/02/94 FROM: KILLOWEN HOUSE BAYSHILL RD CHELTENHAM GLOUCESTERSHIRE GL50 3AW

View Document

14/01/9414 January 1994 COMPANY NAME CHANGED CHARCO 432 LIMITED CERTIFICATE ISSUED ON 14/01/94

View Document

03/08/933 August 1993 S386 DISP APP AUDS 28/07/93

View Document

27/07/9327 July 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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