TRINITY SURFACING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-02-19 with updates

View Document

26/02/2526 February 2025 Full accounts made up to 2024-07-31

View Document

06/12/246 December 2024 Memorandum and Articles of Association

View Document

30/11/2430 November 2024 Resolutions

View Document

25/11/2425 November 2024 Termination of appointment of Ben Bridges as a director on 2024-11-22

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/07/2431 July 2024 Registration of charge 112158480004, created on 2024-07-30

View Document

30/04/2430 April 2024 Satisfaction of charge 112158480002 in full

View Document

15/04/2415 April 2024 Registration of charge 112158480003, created on 2024-04-12

View Document

27/02/2427 February 2024 Director's details changed for Mr Alan David Winter on 2023-04-30

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

27/02/2427 February 2024 Director's details changed for Mr Dylan Joseph Smith on 2023-12-08

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

06/09/236 September 2023 Cessation of Dylan Joseph Smith as a person with significant control on 2023-09-06

View Document

06/09/236 September 2023 Cessation of Ben Bridges as a person with significant control on 2023-09-06

View Document

06/09/236 September 2023 Notification of Trinity Surfacing Group Limited as a person with significant control on 2023-09-06

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/06/2220 June 2022 Registered office address changed from , Suite E North Wing Quayside House, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QZ, England to Unit 15 Kingsnorth Industrial Estate Hoo Rochester ME3 9nd on 2022-06-20

View Document

25/02/2225 February 2022 Purchase of own shares. Shares purchased into treasury:

View Document

21/02/2221 February 2022 Registration of charge 112158480002, created on 2022-02-18

View Document

06/12/216 December 2021 Director's details changed for Ben Bridges on 2021-12-06

View Document

24/09/2124 September 2021 Termination of appointment of Charlotte Rix as a secretary on 2021-09-24

View Document

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

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES

View Document

06/02/216 February 2021 SECRETARY APPOINTED MISS CHARLOTTE RIX

View Document

04/02/214 February 2021 DIRECTOR APPOINTED MR ALAN DAVID WINTER

View Document

23/01/2123 January 2021 APPOINTMENT TERMINATED, DIRECTOR TOMASZ OWOCKI

View Document

23/01/2123 January 2021 CESSATION OF TOMASZ OWOCKI AS A PSC

View Document

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

View Accounts

17/06/2017 June 2020 REGISTERED OFFICE CHANGED ON 17/06/2020 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE LONDON N12 0DR UNITED KINGDOM

View Document

17/06/2017 June 2020 Registered office address changed from , Winnington House 2 Woodberry Grove, London, N12 0DR, United Kingdom to Unit 15 Kingsnorth Industrial Estate Hoo Rochester ME3 9nd on 2020-06-17

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

05/11/195 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112158480001

View Document

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

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

05/02/195 February 2019 CURREXT FROM 28/02/2019 TO 31/07/2019

View Document

20/02/1820 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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