TRINITY CONSULTANCY SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Director's details changed for Dr Leroy Mcfarlane on 2025-04-01 |
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 |
16/04/2516 April 2025 | Change of details for Mr Leroy Mcfarlane as a person with significant control on 2025-04-01 |
16/04/2516 April 2025 | Change of details for Ms Analyn Bejarin as a person with significant control on 2025-04-01 |
03/02/253 February 2025 | Confirmation statement made on 2025-01-31 with updates |
20/01/2520 January 2025 | Change of details for Mr Leroy Mcfarlane as a person with significant control on 2025-01-20 |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
30/12/2230 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 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
18/01/2218 January 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/02/2117 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
09/02/219 February 2021 | CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES |
26/01/2126 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / DR LEROY MCFARLANE / 11/01/2021 |
11/01/2111 January 2021 | REGISTERED OFFICE CHANGED ON 11/01/2021 FROM 129A MIDDLETON BOULEVARD WOLLATON PARK NOTTINGHAM NOTTS NG8 1FW ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
27/12/1927 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
22/11/1922 November 2019 | COMPANY NAME CHANGED MCFARLANE ASSESSMENT & CONSULTANCY LTD CERTIFICATE ISSUED ON 22/11/19 |
21/10/1921 October 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/02/1921 February 2019 | PSC'S CHANGE OF PARTICULARS / MR LEROY MCFARLANE / 30/01/2019 |
21/02/1921 February 2019 | PSC'S CHANGE OF PARTICULARS / MS ANALYN BEJARIN / 30/01/2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
29/12/1829 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
23/12/1723 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
04/12/164 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/02/161 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
19/12/1519 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/11/1523 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DR LEROY MCFARLANE / 04/11/2015 |
23/09/1523 September 2015 | REGISTERED OFFICE CHANGED ON 23/09/2015 FROM 20 ANGELICA CLOSE LITTLEOVER DERBY DERBYSHIRE DE23 1NJ |
13/02/1513 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
06/09/146 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/02/1410 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
14/02/1314 February 2013 | CURREXT FROM 31/01/2014 TO 31/03/2014 |
31/01/1331 January 2013 | 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