TRINITY BUSINESS SUPPORT LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with updates

View Document

28/05/2528 May 2025 Memorandum and Articles of Association

View Document

28/05/2528 May 2025 Resolutions

View Document

23/05/2523 May 2025 Change of share class name or designation

View Document

19/05/2519 May 2025 Appointment of Nathan Haywood as a director on 2025-05-13

View Document

02/04/252 April 2025

View Document

02/04/252 April 2025

View Document

02/04/252 April 2025

View Document

02/04/252 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

10/01/2410 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

10/01/2410 January 2024

View Document

10/01/2410 January 2024

View Document

10/01/2410 January 2024

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

07/02/227 February 2022 Memorandum and Articles of Association

View Document

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Particulars of variation of rights attached to shares

View Document

04/02/224 February 2022 Change of share class name or designation

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/10/2128 October 2021 Certificate of change of name

View Document

27/10/2127 October 2021 Appointment of Craig Francis Dawson as a director on 2021-10-25

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/01/216 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/06/1916 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MRS DEBORAH LOUISE BOTTOMLEY

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN MULLANEY

View Document

18/02/1918 February 2019 CESSATION OF COLIN MULLANEY AS A PSC

View Document

18/02/1918 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEY SELECTION LIMITED

View Document

30/07/1830 July 2018 CURRSHO FROM 30/06/2019 TO 31/03/2019

View Document

04/06/184 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information