TRINITY CONSULTANCY SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Director's details changed for Dr Leroy Mcfarlane on 2025-04-01

View Document (might not be available)

16/04/2516 April 2025 Registered office address changed from 3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE England to C/O Dains Accountants Cubo Standard Court Park Row Nottingham NG1 6GN on 2025-04-16

View Document (might not be available)

16/04/2516 April 2025 Change of details for Mr Leroy Mcfarlane as a person with significant control on 2025-04-01

View Document (might not be available)

16/04/2516 April 2025 Change of details for Ms Analyn Bejarin as a person with significant control on 2025-04-01

View Document (might not be available)

03/02/253 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document (might not be available)

20/01/2520 January 2025 Change of details for Mr Leroy Mcfarlane as a person with significant control on 2025-01-20

View Document (might not be available)

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document (might not be available)

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document (might not be available)

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document (might not be available)

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document (might not be available)

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

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document (might not be available)

18/01/2218 January 2022 Total exemption full accounts made up to 2021-03-31

View Document (might not be available)

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

View Accounts

17/02/2117 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document (might not be available)

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES

View Document (might not be available)

26/01/2126 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / DR LEROY MCFARLANE / 11/01/2021

View Document (might not be available)

11/01/2111 January 2021 REGISTERED OFFICE CHANGED ON 11/01/2021 FROM 129A MIDDLETON BOULEVARD WOLLATON PARK NOTTINGHAM NOTTS NG8 1FW ENGLAND

View Document (might not be available)

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

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document (might not be available)

27/12/1927 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document (might not be available)

22/11/1922 November 2019 COMPANY NAME CHANGED MCFARLANE ASSESSMENT & CONSULTANCY LTD CERTIFICATE ISSUED ON 22/11/19

View Document (might not be available)

21/10/1921 October 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document (might not be available)

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / MR LEROY MCFARLANE / 30/01/2019

View Document (might not be available)

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / MS ANALYN BEJARIN / 30/01/2019

View Document (might not be available)

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document (might not be available)

29/12/1829 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document (might not be available)

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document (might not be available)

23/12/1723 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document (might not be available)

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document (might not be available)

04/12/164 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document (might not be available)

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document (might not be available)

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document (might not be available)

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR LEROY MCFARLANE / 04/11/2015

View Document (might not be available)

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM 20 ANGELICA CLOSE LITTLEOVER DERBY DERBYSHIRE DE23 1NJ

View Document (might not be available)

13/02/1513 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document (might not be available)

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document (might not be available)

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document (might not be available)

14/02/1314 February 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document (might not be available)

31/01/1331 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


More Company Information