TRINE STRATEGIC DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

20/12/2420 December 2024 Registered office address changed from Epsom 14, Centrix Building Keys Park Road Hednesford Cannock WS12 2HA England to Epsom 11, the Centrix Building Keys Park Road Hednesford Cannock Staffordshire WS12 2HA on 2024-12-20

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

29/09/2329 September 2023 Registered office address changed from Epsom 1, the Centrix Building Keys Business Village, Keys Park Road Hednesford Cannock WS12 2HA England to Epsom 14, Centrix Building Keys Park Road Hednesford Cannock WS12 2HA on 2023-09-29

View Document

21/09/2321 September 2023 Second filing of Confirmation Statement dated 2022-01-27

View Document

18/09/2318 September 2023 Change of details for Trine Developments Limited as a person with significant control on 2021-11-12

View Document

18/09/2318 September 2023 Cessation of Cannock Property Services Limited as a person with significant control on 2021-11-12

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

31/01/2331 January 2023 Notification of Cannock Property Services Limited as a person with significant control on 2020-01-28

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

18/05/2218 May 2022 Cessation of Cannock Property Services Limited as a person with significant control on 2021-11-12

View Document

18/05/2218 May 2022 Termination of appointment of Andrew Wilks as a director on 2022-05-12

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

22/11/1922 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

31/01/1931 January 2019 CESSATION OF PAUL BULLOCK AS A PSC

View Document

31/01/1931 January 2019 CESSATION OF ADRIAN NIALL BEATTIE AS A PSC

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

19/11/1819 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN NIALL BEATTIE

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BULLOCK

View Document

26/10/1726 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM 35 THE CONIFERS CROWTHORNE READING BERKSHIRE RG45 6TG ENGLAND

View Document

06/02/176 February 2017 SECRETARY APPOINTED MR PAUL BULLOCK

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM WATLING COURT, ORBITAL PLAZA WATLING STREET BRIDGTOWN CANNOCK WEST MIDLANDS WS11 0EL ENGLAND

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR GERALD BROWN

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

04/02/164 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MR ADRIAN NIALL BEATTIE

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MR GERALD THORNTON BROWN

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM 35 THE CONIFERS CROWTHORNE BERKSHIRE RG45 6TG ENGLAND

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

03/02/153 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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