TRST MAINTENANCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 NewConfirmation statement made on 2025-10-13 with updates

View Document

26/08/2526 August 2025 Previous accounting period shortened from 2024-11-27 to 2024-11-26

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-13 with updates

View Document

28/08/2428 August 2024 Previous accounting period shortened from 2023-11-28 to 2023-11-27

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2022-11-28

View Document

27/11/2327 November 2023 Annual accounts for year ending 27 Nov 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

29/08/2329 August 2023 Previous accounting period shortened from 2022-11-29 to 2022-11-28

View Document

28/11/2228 November 2022 Annual accounts for year ending 28 Nov 2022

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2021-11-29

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

29/11/2129 November 2021 Annual accounts for year ending 29 Nov 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

25/09/1925 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

26/09/1826 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CESSATION OF GEORGE ROBERT PRICE AS A PSC

View Document

19/03/1819 March 2018 PSC'S CHANGE OF PARTICULARS / MRS TINA PRICE / 14/03/2018

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE PRICE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM UNIT 6 ST. ANNES INDUSTRIAL ESTATE ST. ANNES ROAD WILLENHALL WEST MIDLANDS WV13 1SA

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/12/1530 December 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2015

View Document

30/12/1530 December 2015 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

30/12/1530 December 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

22/10/1522 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

28/01/1528 January 2015 Annual return made up to 13 October 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

27/11/1427 November 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2014

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

09/05/149 May 2014 Annual return made up to 13 October 2013 with full list of shareholders

View Document

09/05/149 May 2014 Annual return made up to 13 October 2012 with full list of shareholders

View Document

31/12/1331 December 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM UNIT 2 FREDERICK STREET WALSALL WEST MIDLANDS WS2 9NE

View Document

03/07/133 July 2013 Annual return made up to 13 October 2011 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

14/11/1214 November 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2012

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

04/01/124 January 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2011

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

01/11/101 November 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

15/10/1015 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

23/06/1023 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR SANTOKH LIDDER

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, SECRETARY SANTOKH LIDDER

View Document

10/02/1010 February 2010 DISS40 (DISS40(SOAD))

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ROBERT PRICE / 08/02/2010

View Document

09/02/109 February 2010 Annual return made up to 13 October 2009 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TINA PRICE / 08/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANTOKH LIDDER / 08/01/2010

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SANTOKH LIDDER / 08/02/2010

View Document

09/02/109 February 2010 FIRST GAZETTE

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

01/04/091 April 2009 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/2008 FROM UNIT 2, DORCHESTER PARK COMMERCIAL ROAD WALSALL WEST MIDLANDS WS2 7NQ

View Document

21/07/0721 July 2007 RETURN MADE UP TO 13/10/06; NO CHANGE OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 30/11/05

View Document

26/08/0526 August 2005 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0410 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0410 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0413 October 2004 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