TRIMSPEED LTD

Company Documents

DateDescription
12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

07/11/247 November 2024 Voluntary strike-off action has been suspended

View Document

07/11/247 November 2024 Voluntary strike-off action has been suspended

View Document

01/11/241 November 2024 Application to strike the company off the register

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/10/2130 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/11/1921 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088303430001

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

06/04/196 April 2019 DISS40 (DISS40(SOAD))

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

26/03/1926 March 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

03/04/183 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

29/03/1829 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/03/2018

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 31 CUCKOO FIELDS FISHBOURNE CHICHESTER WEST SUSSEX PO18 8EF

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW STRANGE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

25/08/1725 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088303430001

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/01/1624 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

03/11/153 November 2015 COMPANY NAME CHANGED TRIMSPEED-PIXCEL FLYERS LTD CERTIFICATE ISSUED ON 03/11/15

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOE TEMPLE

View Document

02/11/152 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 168 LONGLEY ROAD CHICHESTER WEST SUSSEX PO19 6DD ENGLAND

View Document

08/06/158 June 2015 COMPANY NAME CHANGED TRIMSPEED LIMITED CERTIFICATE ISSUED ON 08/06/15

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR JOE TEMPLE

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 31 CUCKOO FIELDS FISHBOURNE CHICHESTER WEST SUSSEX PO18 8EF

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

03/01/143 January 2014 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