TRINITY TECHNICAL SERVICES LTD.
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | First Gazette notice for compulsory strike-off |
19/08/2519 August 2025 New | First Gazette notice for compulsory strike-off |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-04 with no updates |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-04 with no updates |
20/03/2320 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-04 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
12/02/1912 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
30/04/1830 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
30/05/1730 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA BATTLES / 30/05/2017 |
30/05/1730 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BATTLES / 30/05/2017 |
07/04/177 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
08/06/168 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
08/04/168 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
18/06/1518 June 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
01/04/151 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
24/06/1424 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
04/04/144 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
12/02/1412 February 2014 | REGISTERED OFFICE CHANGED ON 12/02/2014 FROM 20/1 CRAIGHALL ROAD EDINBURGH MIDLOTHIAN EH6 4SA SCOTLAND |
05/06/135 June 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
03/04/133 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
13/06/1213 June 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
02/03/122 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
01/07/111 July 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
23/06/1023 June 2010 | DIRECTOR APPOINTED LAURA BATTLES |
23/06/1023 June 2010 | DIRECTOR APPOINTED ANDREW JOHN BATTLES |
23/06/1023 June 2010 | 04/06/10 STATEMENT OF CAPITAL GBP 100 |
11/06/1011 June 2010 | APPOINTMENT TERMINATED, SECRETARY PETER TRAINER |
11/06/1011 June 2010 | APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER |
11/06/1011 June 2010 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH |
04/06/104 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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