TRINITY CONTROLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-22 with updates

View Document

22/01/2522 January 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-22 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/11/2313 November 2023 Unaudited abridged accounts made up to 2023-07-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-22 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/01/239 January 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-22 with updates

View Document

23/12/2023 December 2020 31/07/20 UNAUDITED ABRIDGED

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/02/2012 February 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/11/1823 November 2018 31/07/18 UNAUDITED ABRIDGED

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/03/181 March 2018 31/07/17 UNAUDITED ABRIDGED

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MRS ANNE KRISTIINA DAVIES

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/08/155 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS BYRNE / 02/09/2014

View Document

02/10/142 October 2014 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANN BYRNE / 02/09/2014

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN BYRNE / 02/09/2014

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARRY DAVIES / 02/09/2014

View Document

02/10/142 October 2014 CHANGE PERSON AS DIRECTOR

View Document

30/08/1430 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/09/134 September 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/09/126 September 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/08/1123 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN BYRNE / 01/10/2009

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS BYRNE / 01/10/2009

View Document

19/08/1019 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY DAVIES / 01/10/2009

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED GARRY GRAHAM DAVIES

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 REGISTERED OFFICE CHANGED ON 12/08/02 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

05/08/025 August 2002 SECRETARY RESIGNED

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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