TRINITY BUSINESS SUPPORT LIMITED
Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Confirmation statement made on 2025-05-29 with updates |
28/05/2528 May 2025 | Memorandum and Articles of Association |
28/05/2528 May 2025 | Resolutions |
23/05/2523 May 2025 | Change of share class name or designation |
19/05/2519 May 2025 | Appointment of Nathan Haywood as a director on 2025-05-13 |
02/04/252 April 2025 | |
02/04/252 April 2025 | |
02/04/252 April 2025 | |
02/04/252 April 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
06/03/256 March 2025 | Confirmation statement made on 2025-02-07 with no updates |
04/03/244 March 2024 | Confirmation statement made on 2024-02-07 with no updates |
10/01/2410 January 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
10/01/2410 January 2024 | |
10/01/2410 January 2024 | |
10/01/2410 January 2024 | |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/02/227 February 2022 | Resolutions |
07/02/227 February 2022 | Confirmation statement made on 2022-02-07 with updates |
07/02/227 February 2022 | Memorandum and Articles of Association |
07/02/227 February 2022 | Resolutions |
07/02/227 February 2022 | Resolutions |
07/02/227 February 2022 | Particulars of variation of rights attached to shares |
04/02/224 February 2022 | Change of share class name or designation |
15/11/2115 November 2021 | Total exemption full accounts made up to 2021-03-31 |
28/10/2128 October 2021 | Certificate of change of name |
27/10/2127 October 2021 | Appointment of Craig Francis Dawson as a director on 2021-10-25 |
15/07/2115 July 2021 | Confirmation statement made on 2021-06-03 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/01/216 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/12/1927 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/06/1916 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES |
26/03/1926 March 2019 | DIRECTOR APPOINTED MRS DEBORAH LOUISE BOTTOMLEY |
26/03/1926 March 2019 | APPOINTMENT TERMINATED, DIRECTOR COLIN MULLANEY |
18/02/1918 February 2019 | CESSATION OF COLIN MULLANEY AS A PSC |
18/02/1918 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEY SELECTION LIMITED |
30/07/1830 July 2018 | CURRSHO FROM 30/06/2019 TO 31/03/2019 |
04/06/184 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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