TRINITY EVENT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewRegister inspection address has been changed to The Anchorage 34 Bridge Street Reading RG1 2LU

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

22/11/2422 November 2024 Resolutions

View Document

22/11/2422 November 2024 Memorandum and Articles of Association

View Document

04/11/244 November 2024 Registration of charge 058967710006, created on 2024-10-28

View Document

30/10/2430 October 2024 Registration of charge 058967710005, created on 2024-10-28

View Document

30/10/2430 October 2024 Satisfaction of charge 058967710004 in full

View Document

25/10/2425 October 2024 Appointment of Mr Simon Xavier Hambley as a director on 2024-10-22

View Document

25/06/2425 June 2024 Registration of charge 058967710004, created on 2024-06-20

View Document

25/06/2425 June 2024 Memorandum and Articles of Association

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Resolutions

View Document

24/06/2424 June 2024 Statement of capital on 2024-06-17

View Document

21/06/2421 June 2024 Appointment of Ms Tracy Winsworth as a director on 2024-06-19

View Document

21/06/2421 June 2024 Registered office address changed from 6 Southview Business Centre Tinwell Road Stamford Lincolnshire PE9 2JL to Unit 9 Featherbed Court Mixbury Brackley NN13 5RN on 2024-06-21

View Document

21/06/2421 June 2024 Satisfaction of charge 058967710002 in full

View Document

21/06/2421 June 2024 Notification of Strata Creative Holdings Limited as a person with significant control on 2024-06-19

View Document

21/06/2421 June 2024 Cessation of Jacqueline Wade as a person with significant control on 2024-06-19

View Document

21/06/2421 June 2024 Cessation of Trinity Edge Holdings Limited as a person with significant control on 2024-06-19

View Document

21/06/2421 June 2024 Termination of appointment of Jacqueline Wade as a director on 2024-06-19

View Document

21/06/2421 June 2024 Appointment of Ms Helen Julie Phillips as a director on 2024-06-19

View Document

21/06/2421 June 2024 Satisfaction of charge 058967710003 in full

View Document

21/06/2421 June 2024 Appointment of Mr Paul Nicolas Querfurth as a director on 2024-06-19

View Document

21/06/2421 June 2024 Appointment of Mr Richard Kenyon as a director on 2024-06-19

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

26/04/2426 April 2024 Termination of appointment of Michael Wade as a secretary on 2024-04-25

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/07/2324 July 2023 Certificate of change of name

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/11/224 November 2022 Certificate of change of name

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/08/2027 August 2020 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

09/03/209 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058967710003

View Document

25/10/1925 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRINITY EDGE HOLDINGS LIMITED

View Document

25/10/1925 October 2019 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE WADE / 01/10/2019

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/11/1829 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/11/1829 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

22/10/1822 October 2018 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE KAVANAGH-WADE / 22/10/2018

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE KAVANAGH-WADE / 22/10/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

11/06/1811 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE KAVANAGH-WADE / 18/08/2016

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

06/05/176 May 2017 30/09/16 UNAUDITED ABRIDGED

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/08/1518 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/08/1422 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/03/1414 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058967710002

View Document

23/08/1323 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/08/1210 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/02/1224 February 2012 02/09/11 STATEMENT OF CAPITAL GBP 26000

View Document

04/08/114 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

20/04/1120 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/04/1120 April 2011 COMPANY NAME CHANGED TRINITY CONFERENCES LIMITED CERTIFICATE ISSUED ON 20/04/11

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE KAVANAGH / 04/08/2010

View Document

27/08/1027 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/02/103 February 2010 08/01/10 STATEMENT OF CAPITAL GBP 1000

View Document

25/08/0925 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/2009 FROM 2 SOUTHVIEW BUSINESS CENTRE TINWELL ROAD STAMFORD LINCS PE9 2JL

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/09/075 September 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/09/07

View Document

01/09/061 September 2006 S366A DISP HOLDING AGM 18/08/06

View Document

04/08/064 August 2006 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