TRUSTED SOFTWARE SOLUTIONS LTD

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/08/205 August 2020 PSC'S CHANGE OF PARTICULARS / HUGO MANUEL MENDES FERREIRA / 20/03/2020

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM LYTCHETT HOUSE LYTCHETT HOUSE, 13 FREELAND PARK WAREHAM ROAD POOLE DORSET BH16 6FA ENGLAND

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM GFF, 87 STREATHBOURNE ROAD LONDON SW17 8RA ENGLAND

View Document

05/08/205 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / HUGO MANUEL MENDES FERREIRA / 20/03/2020

View Document

05/08/205 August 2020 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM CRUNCH ACCOUNTING 125-135 TELECOM HOUSE PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

09/07/199 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

23/10/1823 October 2018 PSC'S CHANGE OF PARTICULARS / HUGO MANUEL MENDES FERREIRA / 07/10/2018

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / HUGO MANUEL MENDES FERREIRA / 07/10/2018

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM 23 LUMIERE COURT 209 BALHAM HIGH ROAD LONDON SW17 7BQ UNITED KINGDOM

View Document

09/10/179 October 2017 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