TRUSTEE SOLUTIONS LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Termination of appointment of Alison Margaret Shackleton as a director on 2025-04-30

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

18/12/2418 December 2024 Full accounts made up to 2024-04-30

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

02/01/242 January 2024 Full accounts made up to 2023-04-30

View Document

22/09/2322 September 2023 Termination of appointment of Jacqui Timmins as a director on 2023-09-22

View Document

08/08/238 August 2023 Termination of appointment of Carolyn Louise Saunders as a director on 2023-07-31

View Document

28/04/2328 April 2023 Appointment of Ms Alison Margaret Shackleton as a director on 2023-04-17

View Document

28/04/2328 April 2023 Appointment of Ruth Tobias as a director on 2023-04-17

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

04/01/234 January 2023 Full accounts made up to 2022-04-30

View Document

04/10/224 October 2022 Termination of appointment of Alison Margaret Shackleton as a director on 2022-10-04

View Document

04/10/224 October 2022 Termination of appointment of Ruth Tobias as a director on 2022-10-04

View Document

19/05/2219 May 2022 Appointment of Lorraine Natalie Mwita as a director on 2022-05-19

View Document

17/05/2217 May 2022 Appointment of Tristan Richard Mander as a director on 2022-05-12

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

24/01/2224 January 2022 Full accounts made up to 2021-04-30

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MEEKS

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

20/12/1920 December 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MAIRI TAYLOR CARLIN

View Document

08/10/198 October 2019 DIRECTOR APPOINTED CAMERON LARS MCCULLOCH

View Document

08/10/198 October 2019 DIRECTOR APPOINTED CHRISTINA BOWYER

View Document

08/10/198 October 2019 DIRECTOR APPOINTED TERENCE ARTHUR RITCHIE

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCHOLEFIELD

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

22/01/1922 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, SECRETARY JOHN KEMPSTER

View Document

06/02/186 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

01/02/171 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MR JAE PAUL FASSAM

View Document

21/03/1621 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

03/02/163 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

01/05/151 May 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

17/02/1517 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN ANDREWS

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BERKELEY

View Document

30/04/1430 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

01/05/131 May 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

17/01/1317 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

08/11/128 November 2012 DIRECTOR APPOINTED IAN GORDON

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, SECRETARY JOHN HANRATTY

View Document

30/03/1230 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

22/03/1222 March 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN ANTHONY HANRATTY / 15/02/2011

View Document

22/03/1222 March 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN FRANCIS KEMPSTER / 15/02/2011

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JACQUI TIMMINS / 15/02/2011

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN LOUISE SAUNDERS / 15/02/2011

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN SCHOLEFIELD / 15/02/2011

View Document

11/01/1211 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE ANDREWS / 15/02/2011

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRYAN BERKELEY / 15/02/2011

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR STEPHEN MEEKS / 15/02/2011

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED CAROLYN LOUISE SAUNDERS

View Document

24/05/1124 May 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

17/12/1017 December 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

24/03/1024 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

30/01/1030 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR IONA WHITAKER

View Document

20/04/0920 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

18/11/0818 November 2008 SECRETARY'S CHANGE OF PARTICULARS / JOHN HANRATTY / 01/03/2008

View Document

18/11/0818 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / IONA WHITAKER / 01/03/2008

View Document

18/11/0818 November 2008 SECRETARY'S CHANGE OF PARTICULARS / JOHN KEMPSTER / 01/03/2008

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED JACQUI TIMMINS

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR JUDITH GREAVES

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR ROBIN ELLISON

View Document

20/06/0820 June 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

30/05/0630 May 2006 NEW SECRETARY APPOINTED

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 NEW SECRETARY APPOINTED

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 COMPANY NAME CHANGED PINSENTS TRUSTEES LIMITED CERTIFICATE ISSUED ON 10/05/05

View Document

02/03/052 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

14/12/0414 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

05/09/035 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 DIRECTOR RESIGNED

View Document

31/05/0331 May 2003 DIRECTOR RESIGNED

View Document

31/05/0331 May 2003 DIRECTOR RESIGNED

View Document

17/05/0317 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

25/04/0325 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 DIRECTOR RESIGNED

View Document

25/02/0225 February 2002 DIRECTOR RESIGNED

View Document

25/02/0225 February 2002 DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

23/03/0123 March 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

01/02/011 February 2001 COMPANY NAME CHANGED PINSENT CURTIS INDEPENDENT TRUST EES LIMITED CERTIFICATE ISSUED ON 01/02/01

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

06/12/996 December 1999 REGISTERED OFFICE CHANGED ON 06/12/99 FROM: 41 PARK SQUARE LEEDS WEST YORKSHIRE LS1 2NS

View Document

29/04/9929 April 1999 RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

01/05/981 May 1998 NEW DIRECTOR APPOINTED

View Document

01/05/981 May 1998 RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

19/08/9719 August 1997 SECRETARY RESIGNED

View Document

19/08/9719 August 1997 DIRECTOR RESIGNED

View Document

19/08/9719 August 1997 DIRECTOR RESIGNED

View Document

19/08/9719 August 1997 NEW DIRECTOR APPOINTED

View Document

19/08/9719 August 1997 NEW DIRECTOR APPOINTED

View Document

19/08/9719 August 1997 REGISTERED OFFICE CHANGED ON 19/08/97 FROM: 3 COLMORE CIRCUS BIRMINGHAM B4 6BH

View Document

23/07/9723 July 1997 RETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS

View Document

23/07/9723 July 1997 NEW SECRETARY APPOINTED

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

01/05/961 May 1996 RETURN MADE UP TO 19/03/96; FULL LIST OF MEMBERS

View Document

19/01/9619 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

03/07/953 July 1995 NEW DIRECTOR APPOINTED

View Document

03/07/953 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/953 July 1995 DIRECTOR RESIGNED

View Document

29/06/9529 June 1995 COMPANY NAME CHANGED PINSENT INDEPENDENT TRUSTEES LIM ITED CERTIFICATE ISSUED ON 30/06/95

View Document

25/04/9525 April 1995 DIRECTOR RESIGNED

View Document

13/04/9513 April 1995 RETURN MADE UP TO 19/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/12/946 December 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

06/06/946 June 1994 REGISTERED OFFICE CHANGED ON 06/06/94

View Document

06/06/946 June 1994 RETURN MADE UP TO 19/03/94; FULL LIST OF MEMBERS

View Document

28/01/9428 January 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

25/01/9425 January 1994 NEW SECRETARY APPOINTED

View Document

11/08/9311 August 1993 DIRECTOR RESIGNED

View Document

26/07/9326 July 1993 SECRETARY RESIGNED

View Document

08/03/938 March 1993 RETURN MADE UP TO 19/03/93; FULL LIST OF MEMBERS

View Document

14/12/9214 December 1992 ADOPT MEM AND ARTS 25/11/92

View Document

10/12/9210 December 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/12/92

View Document

10/12/9210 December 1992 COMPANY NAME CHANGED CUTEX LIMITED CERTIFICATE ISSUED ON 11/12/92

View Document

09/12/929 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/12/929 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/922 December 1992 NEW DIRECTOR APPOINTED

View Document

02/12/922 December 1992 NEW DIRECTOR APPOINTED

View Document

02/12/922 December 1992 NEW DIRECTOR APPOINTED

View Document

29/09/9229 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

19/03/9219 March 1992 CERTIFICATE OF INCORPORATION

View Document

19/03/9219 March 1992 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