TRINITY INTEGRATED SYSTEMS LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Appointment of a voluntary liquidator

View Document

27/02/2527 February 2025 Declaration of solvency

View Document

27/02/2527 February 2025 Resolutions

View Document

20/09/2420 September 2024 Accounts for a small company made up to 2023-12-31

View Document

28/05/2428 May 2024 Register(s) moved to registered inspection location 1 Chamberlain Square Birmingham B3 3AX

View Document

24/05/2424 May 2024 Register inspection address has been changed to 1 Chamberlain Square Birmingham B3 3AX

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

26/03/2426 March 2024 Change of details for Compressor Controls Uk Limited as a person with significant control on 2024-03-26

View Document

26/03/2426 March 2024 Change of details for Indicor Industries Uk Limited as a person with significant control on 2023-05-09

View Document

25/03/2425 March 2024 Registered office address changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB on 2024-03-25

View Document

18/01/2418 January 2024 Appointment of Mr Lazare Mounzeo as a director on 2024-01-12

View Document

18/01/2418 January 2024 Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 2024-01-12

View Document

18/01/2418 January 2024 Appointment of Fabio Solimene as a director on 2024-01-12

View Document

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

View Accounts

16/08/2316 August 2023 Termination of appointment of Henrik Monsted as a director on 2023-06-30

View Document

21/07/2321 July 2023 Termination of appointment of John Stroup as a director on 2023-06-30

View Document

21/07/2321 July 2023 Termination of appointment of Stephen Keith Krull as a director on 2023-06-30

View Document

21/06/2321 June 2023 Notification of Indicor Industries Uk Limited as a person with significant control on 2023-04-11

View Document

21/06/2321 June 2023 Cessation of Ril Holding Limited as a person with significant control on 2023-04-11

View Document

19/06/2319 June 2023 Accounts for a small company made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/11/2223 November 2022 Appointment of John Stroup as a director on 2022-11-23

View Document

23/11/2223 November 2022 Appointment of Stephen Krull as a director on 2022-11-23

View Document

23/11/2223 November 2022 Appointment of Henrik Monsted as a director on 2022-11-23

View Document

23/11/2223 November 2022 Termination of appointment of John Kenneth Stipancich as a director on 2022-11-23

View Document

23/11/2223 November 2022 Termination of appointment of Robert Christopher Crisci as a director on 2022-11-23

View Document

23/11/2223 November 2022 Termination of appointment of Jason Phillip Conley as a director on 2022-11-23

View Document

10/10/2210 October 2022 Accounts for a small company made up to 2021-12-31

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

02/10/192 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/08/1915 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/07/199 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/04/198 April 2019 AUDITOR'S RESIGNATION

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STIPANCICH / 09/12/2018

View Document

30/11/1830 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIL HOLDING LIMITED

View Document

30/11/1830 November 2018 CESSATION OF ROPER INDUSTRIES LIMITED AS A PSC

View Document

11/10/1811 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

02/02/182 February 2018 AUDITOR'S RESIGNATION

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/05/174 May 2017 DIRECTOR APPOINTED JASON PHILLIP CONLEY

View Document

04/05/174 May 2017 DIRECTOR APPOINTED ROBERT CHRISTOPHER CRISCI

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HUMPHREY

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL SONI

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED JOHN STIPANCICH

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM COOMBE FARM COOMBE LANE NAPHILL HIGH WYCOMBE BUCKS HP14 4QR ENGLAND

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID LINER

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID LINER

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, SECRETARY JOHN BIGNALL

View Document

10/11/1610 November 2016 CORPORATE SECRETARY APPOINTED SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

View Document

09/09/169 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

16/03/1616 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 5TH FLOOR 9-10 MARKET PLACE LONDON W1W 8AQ

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM COOMBE FARM COOMBE LANE NAPHILL HIGH WYCOMBE BUCKS HP14 4QR ENGLAND

View Document

17/03/1517 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

26/03/1426 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR IAN JAMES POPPLEWELL

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL CROMPTON

View Document

22/03/1322 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

03/04/123 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

09/02/129 February 2012 PREVEXT FROM 30/09/2011 TO 31/12/2011

View Document

14/12/1114 December 2011 19/07/00 STATEMENT OF CAPITAL GBP 141

View Document

14/12/1114 December 2011 FORM 128(4)

View Document

14/12/1114 December 2011 FORM 122

View Document

14/12/1114 December 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/12/1114 December 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED PAUL JOSEPH SONI

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED JOHN REID HUMPHREY

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED DAVID BRANT LINER

View Document

12/12/1112 December 2011 SECRETARY APPOINTED JOHN BIGNALL

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR IAN POPPLEWELL

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, SECRETARY GARY FURLONG

View Document

12/12/1112 December 2011 REGISTERED OFFICE CHANGED ON 12/12/2011 FROM CRAVEN HOUSE 4 BRITANNIA ROAD SALE CHESHIRE M33 2AA

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR DECLAN CRAVEN

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR GARY FURLONG

View Document

17/03/1117 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/03/1015 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DECLAN CRAVEN / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CROMPTON / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PATRICK FURLONG / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES POPPLEWELL / 15/03/2010

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GARY PATRICK FURLONG / 15/03/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/04/0923 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

17/04/0917 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/04/081 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARY FURLONG / 25/03/2008

View Document

27/04/0727 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0727 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/03/0713 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/07/0422 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0412 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

11/04/0311 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

07/03/037 March 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0217 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

07/03/027 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

06/03/016 March 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

04/12/004 December 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 30/09/99

View Document

01/11/001 November 2000 REGISTERED OFFICE CHANGED ON 01/11/00 FROM: CRAVEN HOUSE BANK STREET SALE CHESHIRE M33 2AF

View Document

25/07/0025 July 2000 £ NC 120/132 14/07/00

View Document

25/07/0025 July 2000 NC INC ALREADY ADJUSTED 14/07/00

View Document

28/06/0028 June 2000 NC INC ALREADY ADJUSTED 19/06/00

View Document

28/06/0028 June 2000 NEW SECRETARY APPOINTED

View Document

28/06/0028 June 2000 £ NC 90/120 19/06/00

View Document

09/06/009 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0028 March 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

12/11/9912 November 1999 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

13/03/9813 March 1998 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