TRU SITE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

16/12/2416 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-10 with updates

View Document

15/12/2315 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-10 with updates

View Document

12/12/2212 December 2022 Termination of appointment of Russell Skellett as a director on 2022-10-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2021-12-10 with updates

View Document

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/02/215 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL SKELLETT / 01/01/2021

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

18/12/1918 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

17/07/1917 July 2019 PSC'S CHANGE OF PARTICULARS / PHILIP JOHN GROVES / 17/07/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

10/09/1610 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/01/1619 January 2016 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

13/01/1613 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

02/09/152 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093485140001

View Document

28/08/1528 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093485140001

View Document

28/08/1528 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093485140002

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MR KENNETH WILLIAM SKELLETT

View Document

10/12/1410 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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