TRUSCON PROPERTY SERVICES LLP
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Notification of C&S Transport Holdings Limited as a person with significant control on 2024-12-01 |
25/03/2525 March 2025 | Appointment of Mr Andrew Telling as a member on 2024-12-01 |
25/03/2525 March 2025 | Appointment of Mr Richard Stephen Telling as a member on 2024-12-01 |
14/03/2514 March 2025 | Cessation of Christopher Andrew Haines as a person with significant control on 2024-11-30 |
13/02/2513 February 2025 | Satisfaction of charge OC3707490008 in full |
13/02/2513 February 2025 | Satisfaction of charge OC3707490010 in full |
13/02/2513 February 2025 | Satisfaction of charge OC3707490001 in full |
13/02/2513 February 2025 | Satisfaction of charge OC3707490006 in full |
13/02/2513 February 2025 | Satisfaction of charge OC3707490007 in full |
13/02/2513 February 2025 | Satisfaction of charge OC3707490004 in full |
13/02/2513 February 2025 | Satisfaction of charge OC3707490003 in full |
13/02/2513 February 2025 | Satisfaction of charge OC3707490009 in full |
13/02/2513 February 2025 | Satisfaction of charge OC3707490005 in full |
13/02/2513 February 2025 | Satisfaction of charge OC3707490002 in full |
10/12/2410 December 2024 | Total exemption full accounts made up to 2024-03-31 |
10/12/2410 December 2024 | Confirmation statement made on 2024-12-10 with no updates |
03/12/243 December 2024 | Termination of appointment of Christopher Andrew Haines as a member on 2024-11-30 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-10 with no updates |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-03-31 |
02/05/232 May 2023 | Part of the property or undertaking has been released and no longer forms part of charge OC3707490009 |
10/12/2210 December 2022 | Confirmation statement made on 2022-12-10 with no updates |
09/11/229 November 2022 | Micro company accounts made up to 2022-03-31 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-10 with no updates |
21/11/2121 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/10/1916 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/12/1812 December 2018 | SAIL ADDRESS CREATED |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES |
26/10/1826 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES |
04/12/174 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/01/1717 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE OC3707490010 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/12/1610 December 2016 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
10/11/1610 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE OC3707490009 |
21/10/1621 October 2016 | REGISTERED OFFICE CHANGED ON 21/10/2016 FROM SHIPLEYS LLP 10 ORANGE STREET LONDON WC2H 7DQ |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
16/12/1516 December 2015 | ANNUAL RETURN MADE UP TO 13/12/15 |
30/01/1530 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE OC3707490001 |
30/01/1530 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE OC3707490005 |
30/01/1530 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE OC3707490007 |
30/01/1530 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE OC3707490006 |
30/01/1530 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE OC3707490004 |
30/01/1530 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE OC3707490002 |
30/01/1530 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE OC3707490003 |
30/01/1530 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE OC3707490008 |
11/01/1511 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
18/12/1418 December 2014 | ANNUAL RETURN MADE UP TO 13/12/14 |
19/12/1319 December 2013 | ANNUAL RETURN MADE UP TO 13/12/13 |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/04/1324 April 2013 | PREVEXT FROM 31/12/2012 TO 31/03/2013 |
24/04/1324 April 2013 | CORPORATE LLP MEMBER APPOINTED C & S TRANSPORT HOLDINGS LIMITED |
24/04/1324 April 2013 | APPOINTMENT TERMINATED, LLP MEMBER STEPHEN TELLING |
19/02/1319 February 2013 | ANNUAL RETURN MADE UP TO 13/12/12 |
13/12/1113 December 2011 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TRUSCON PROPERTY SERVICES LLP
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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