TRU SOLUTIONS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/06/2524 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/12/2411 December 2024 Voluntary strike-off action has been suspended

View Document

11/12/2411 December 2024 Voluntary strike-off action has been suspended

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

31/10/2431 October 2024 Application to strike the company off the register

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

24/06/2424 June 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/11/2323 November 2023 Appointment of Mr Bahman Rahimi as a director on 2023-06-14

View Document

06/10/236 October 2023 Accounts for a small company made up to 2022-12-31

View Document

30/08/2330 August 2023 Satisfaction of charge 056150300002 in full

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

29/06/2329 June 2023 Cessation of Tfm Gh Limited as a person with significant control on 2023-06-13

View Document

29/06/2329 June 2023 Termination of appointment of Mark Fitton as a director on 2023-06-13

View Document

29/06/2329 June 2023 Termination of appointment of Stewart Adam Yates as a director on 2023-06-13

View Document

27/06/2327 June 2023 Appointment of Mr Malek Rahimi as a director on 2023-06-14

View Document

27/06/2327 June 2023 Notification of Bdr Group Holdings Limited as a person with significant control on 2023-06-14

View Document

26/06/2326 June 2023 Registered office address changed from Advanced Technology Innovation Centre Loughborough University Science & Enterprise Park 5 Oakwood Drive Loughborough LE11 3QF England to Caspian House Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NR on 2023-06-26

View Document

05/11/215 November 2021 Accounts for a small company made up to 2020-12-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, SECRETARY BARRY FRENCH

View Document

23/09/1923 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES ROCK

View Document

23/11/1723 November 2017 SECRETARY APPOINTED MR BARRY FRENCH

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, SECRETARY DEBORAH MARSH

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM THE COACH HOUSE 1 MANOR COURTYARD ASTON SANFORD THAME BUCKINGHAMSHIRE HP17 8JB ENGLAND

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

09/08/179 August 2017 CESSATION OF ANTHONY JOHN GRANGER AS A PSC

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TFM GH LIMITED

View Document

12/05/1712 May 2017 ALTER ARTICLES 28/04/2017

View Document

08/05/178 May 2017 CURRSHO FROM 28/02/2018 TO 31/12/2017

View Document

05/05/175 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056150300001

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN GRANGER

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR STEWART ADAM YATES

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRANGER

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM 398 UTTOXETER NEW ROAD DERBY DE22 3HX

View Document

05/05/175 May 2017 SECRETARY APPOINTED MRS DEBORAH MARSH

View Document

04/05/174 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

16/03/1616 March 2016 PREVEXT FROM 30/11/2015 TO 29/02/2016

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MRS SUSAN PENNY GRANGER

View Document

30/11/1530 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/01/1519 January 2015 15/12/14 STATEMENT OF CAPITAL GBP 50.5

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR JAMES BARRINGTON ROCK

View Document

04/12/144 December 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

14/02/1414 February 2014 COMPANY NAME CHANGED TOTEL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 14/02/14

View Document

05/12/135 December 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

20/02/1320 February 2013 SUB-DIVISION 13/12/12

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

28/01/1328 January 2013 Annual return made up to 7 November 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/12/1122 December 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

13/04/1113 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

02/04/112 April 2011 DISS40 (DISS40(SOAD))

View Document

30/03/1130 March 2011 Annual return made up to 7 November 2010 with full list of shareholders

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM UNIT 2 UPPER LINBROOK FARM KINGSTANDING NEEDWOOD BURTON-ON-TRENT STAFFORDSHIRE DE13 9PF

View Document

24/09/1024 September 2010 COMPANY NAME CHANGED VANS4ALL LIMITED CERTIFICATE ISSUED ON 24/09/10

View Document

24/09/1024 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/09/1020 September 2010 CHANGE OF NAME 15/09/2010

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR MICHELLE PETERSON

View Document

03/02/103 February 2010 DIRECTOR APPOINTED MR ANTHONY JOHN GRANGER

View Document

31/12/0931 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, SECRETARY KEVIN PEARSON

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED MISS MICHELLE LOUISE PETERSON

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR JEREMY CROSS

View Document

10/11/0910 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ANDREW CROSS / 07/11/2009

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/2009 FROM BELL HOUSE FARM, BELL HOUSE LANE ANSLOW BURTON-ON-TRENT DE13 9PA

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 30 November 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

09/01/089 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 MINUTES OF MEETING

View Document

08/11/058 November 2005 SECRETARY RESIGNED

View Document

07/11/057 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information