TRUSTGREEN (RFS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

06/08/256 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

30/01/2530 January 2025 Appointment of Mr Ashley Peter Maddock as a director on 2025-01-29

View Document

10/01/2510 January 2025 Appointment of Mrs Louise Butterfield as a director on 2025-01-01

View Document

09/01/259 January 2025 Termination of appointment of Ashley Peter Maddock as a director on 2025-01-09

View Document

08/01/258 January 2025 Termination of appointment of Carly Victoria Williams as a secretary on 2025-01-08

View Document

08/01/258 January 2025 Appointment of Miss Carla Elizabeth Matthews as a secretary on 2025-01-08

View Document

08/01/258 January 2025 Change of details for Trustmgt Group Limited as a person with significant control on 2025-01-01

View Document

08/01/258 January 2025 Certificate of change of name

View Document

05/10/245 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/08/2416 August 2024 Satisfaction of charge 102344500001 in full

View Document

15/08/2415 August 2024 Registration of charge 102344500003, created on 2024-08-13

View Document

07/08/247 August 2024 Registration of charge 102344500002, created on 2024-08-02

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with updates

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

12/04/2312 April 2023 Cessation of Richard Colin Watson as a person with significant control on 2023-04-12

View Document

12/04/2312 April 2023 Notification of Trustmgt Group Limited as a person with significant control on 2023-04-12

View Document

12/04/2312 April 2023 Cessation of Jonathan Bracegirdle as a person with significant control on 2023-04-12

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/12/2114 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 Compulsory strike-off action has been discontinued

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR LIAM MELLY

View Document

12/09/1912 September 2019 CESSATION OF LIAM MELLY AS A PSC

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

07/05/197 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

06/06/186 June 2018 SECRETARY APPOINTED MR ASHLEY PETER MADDOCK

View Document

29/05/1829 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRACEGIRDLE / 15/01/2018

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM PETER MELLY / 15/01/2018

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD COLIN WATSON / 15/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/08/1725 August 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

24/08/1724 August 2017 SAIL ADDRESS CREATED

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM HAZLEMERE 70 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4BY ENGLAND

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRACEGIRDLE / 23/01/2017

View Document

23/08/1723 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM UNIT 7 PORTAL BUSINESS PARK EATON LANE TARPORLEY CHESHIRE CW6 9DL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM JLES HOUSE HIGHER GREEN LANE ASTLEY MANCHESTER M29 7HQ ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/06/1628 June 2016 CURRSHO FROM 30/06/2017 TO 31/12/2016

View Document

16/06/1616 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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