TRINITY MANAGEMENT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-19 with no updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2023-10-31 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-30 with no updates |
05/04/245 April 2024 | Registered office address changed from Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY England to C/O Shaw Gibbs Ltd 264 Banbury Road Oxford OX2 7DY on 2024-04-05 |
01/11/231 November 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-30 with no updates |
02/11/222 November 2022 | Total exemption full accounts made up to 2021-10-31 |
20/10/2120 October 2021 | Current accounting period shortened from 2021-11-30 to 2021-10-31 |
12/07/2112 July 2021 | Director's details changed for Mr Richard Jacob on 2021-07-12 |
12/07/2112 July 2021 | Change of details for Mr Richard Jacob as a person with significant control on 2021-07-12 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
09/04/209 April 2020 | CURREXT FROM 31/05/2020 TO 30/11/2020 |
06/04/206 April 2020 | REGISTERED OFFICE CHANGED ON 06/04/2020 FROM BROADMEAD LIVERIES SILVER STREET SWAY LYMINGTON HAMPSHIRE SO41 6DG UNITED KINGDOM |
03/04/203 April 2020 | APPOINTMENT TERMINATED, DIRECTOR ARTHUR JACOB |
19/06/1919 June 2019 | DIRECTOR APPOINTED MR ARTHUR JACOB |
31/05/1931 May 2019 | 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