TRINITY SQUARE MANAGEMENT LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2024-02-28

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

24/09/2324 September 2023 Micro company accounts made up to 2023-02-28

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/10/211 October 2021 Micro company accounts made up to 2021-02-28

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-20 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/06/2013 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

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

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

14/02/1814 February 2018 CURRSHO FROM 31/05/2018 TO 28/02/2018

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

17/03/1717 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

06/06/166 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/01/1627 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

23/01/1523 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM C/O BROADLEAF PROPERTY MANAGEMENT LTD 32B ANNAREAGH ROAD RICHHILL ARMAGH BT61 9JT

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/05/1429 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

03/02/143 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/05/1323 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

26/06/1226 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM THE COURTYARD DRUMBREEZE ROAD MAGHERALIN BT67 ORH

View Document

13/06/1213 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

06/01/126 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

06/01/126 January 2012 DIRECTOR APPOINTED MR ROSS JAMES MCCANDLESS

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, SECRETARY PAUL MACKLE

View Document

16/06/1116 June 2011 30/04/11 STATEMENT OF CAPITAL GBP 8

View Document

16/06/1116 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMPSON

View Document

24/06/1024 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

26/05/1026 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SAMUEL THOMPSON / 20/05/2010

View Document

25/05/1025 May 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL MACKLE / 20/02/2010

View Document

26/02/1026 February 2010 12/02/10 STATEMENT OF CAPITAL GBP 6

View Document

20/05/0920 May 2009 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