TRINITY CONTROLS & SOFTWARE LIMITED

Company Documents

DateDescription
20/03/2420 March 2024 Final Gazette dissolved following liquidation

View Document

20/03/2420 March 2024 Final Gazette dissolved following liquidation

View Document

20/12/2320 December 2023 Return of final meeting in a creditors' voluntary winding up

View Document

31/05/2331 May 2023 Liquidators' statement of receipts and payments to 2023-05-29

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with updates

View Document

25/03/2225 March 2022 Cessation of George Varghese as a person with significant control on 2021-06-01

View Document

19/11/2119 November 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/01/2122 January 2021 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

07/06/187 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


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