TRINITY SOFTWARE LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewRegister inspection address has been changed to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF

View Document

19/06/2519 June 2025 NewResolutions

View Document

19/06/2519 June 2025 NewRegistered office address changed from The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF United Kingdom to 1 More London Place London SE1 2AF on 2025-06-19

View Document

19/06/2519 June 2025 NewAppointment of a voluntary liquidator

View Document

19/06/2519 June 2025 NewRegister(s) moved to registered inspection location The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF

View Document

19/06/2519 June 2025 NewDeclaration of solvency

View Document

04/04/254 April 2025 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

11/03/2511 March 2025

View Document

11/03/2511 March 2025

View Document

11/03/2511 March 2025

View Document

05/02/255 February 2025 Statement of capital on 2025-02-05

View Document

05/02/255 February 2025

View Document

05/02/255 February 2025 Resolutions

View Document

05/02/255 February 2025

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

06/02/246 February 2024 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

11/01/2411 January 2024

View Document

11/01/2411 January 2024

View Document

11/01/2411 January 2024

View Document

21/07/2321 July 2023 Accounts for a small company made up to 2022-07-31

View Document

05/07/235 July 2023 Termination of appointment of Gordon James Wilson as a director on 2023-07-05

View Document

20/06/2320 June 2023 Appointment of Mr Simon David Walsh as a director on 2023-06-09

View Document

19/06/2319 June 2023 Appointment of Mr Stephen Eric Dews as a director on 2023-06-09

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-02-27 with updates

View Document

16/02/2316 February 2023 Memorandum and Articles of Association

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Termination of appointment of Richard James Kerr as a director on 2023-02-10

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Change of share class name or designation

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Particulars of variation of rights attached to shares

View Document

18/01/2318 January 2023 Current accounting period shortened from 2023-07-31 to 2023-02-28

View Document

21/07/2221 July 2022 Registered office address changed from , Ditton Park Riding Court Road, Datchet, Slough, SL3 9LL, England to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF on 2022-07-21

View Document

11/07/2211 July 2022 Registered office address changed from , Gladstone House 28 st Giles Street, Norwich, Norfolk, NR2 1LL to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF on 2022-07-11

View Document

19/05/2219 May 2022 Change of share class name or designation

View Document

12/05/2212 May 2022 Statement of company's objects

View Document

27/04/2227 April 2022 Satisfaction of charge 1 in full

View Document

29/03/2229 March 2022 Statement of capital following an allotment of shares on 2022-03-25

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-27 with updates

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

18/11/2118 November 2021 Statement of capital following an allotment of shares on 2021-11-02

View Document

31/07/2131 July 2021 Statement of capital following an allotment of shares on 2021-07-15

View Document

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

View Accounts

14/04/2114 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES

View Document

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

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / MR MARTIN ROBSON / 06/04/2016

View Document

10/10/1910 October 2019 27/09/19 STATEMENT OF CAPITAL GBP 2719

View Document

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

View Accounts

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR MARK ANTHONY GOVES

View Document

04/12/184 December 2018 ADOPT ARTICLES 23/11/2018

View Document

26/11/1826 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

26/11/1826 November 2018 22/10/18 STATEMENT OF CAPITAL GBP 2710

View Document

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

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

13/12/1713 December 2017 15/11/17 STATEMENT OF CAPITAL GBP 3460

View Document

13/12/1713 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

22/02/1722 February 2017 28/10/16 STATEMENT OF CAPITAL GBP 4210

View Document

05/12/165 December 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/02/1615 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR LUKE FITZGERALD

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MR MATTHEW PETER GRUBB

View Document

31/12/1531 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1531 December 2015 04/12/15 STATEMENT OF CAPITAL GBP 4960

View Document

16/12/1516 December 2015 ARTICLES OF ASSOCIATION

View Document

16/12/1516 December 2015 ALTER ARTICLES 04/12/2015

View Document

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

View Accounts

31/03/1531 March 2015 10/03/15 STATEMENT OF CAPITAL GBP 7210

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/02/1518 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

04/02/154 February 2015 SECOND FILING WITH MUD 15/02/14 FOR FORM AR01

View Document

04/02/154 February 2015 SECOND FILING WITH MUD 15/02/13 FOR FORM AR01

View Document

04/02/154 February 2015 SECOND FILING FOR FORM SH01

View Document

04/02/154 February 2015 SECOND FILING FOR FORM SH01

View Document

04/02/154 February 2015 SECOND FILING FOR FORM SH01

View Document

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

View Accounts

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/02/1417 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

08/01/148 January 2014 20/12/13 STATEMENT OF CAPITAL GBP 9625

View Document

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

View Accounts

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM, GLADSTONE HOUSE, 28 ST. GILES STREET, NORWICH, NORFOLK, NR2 1TQ, UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM, 2C TRINITY STREET, NORWICH, NORFOLK, NR2 2BQ

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/04/1211 April 2012 04/04/12 STATEMENT OF CAPITAL GBP 8800

View Document

02/03/122 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

20/02/1220 February 2012 14/02/12 STATEMENT OF CAPITAL GBP 7975

View Document

03/11/113 November 2011 24/10/11 STATEMENT OF CAPITAL GBP 7150

View Document

26/07/1126 July 2011 19/07/11 STATEMENT OF CAPITAL GBP 7000

View Document

26/07/1126 July 2011 ADOPT ARTICLES 19/07/2011

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/02/1117 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

17/02/1017 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MARTIN ROBSON / 08/01/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUKE DESMOND FITZGERALD / 15/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBSON / 08/01/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES DAVIES / 15/02/2010

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/06/0826 June 2008 CURREXT FROM 28/02/2009 TO 31/07/2009

View Document

26/06/0826 June 2008 ADOPT ARTICLES 19/06/2008

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED TIMOTHY JAMES DAVIES

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED LUKE DESMOND FITZGERALD

View Document

28/02/0828 February 2008 DIRECTOR AND SECRETARY APPOINTED MARTIN ROBERTSON

View Document

15/02/0815 February 2008 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