TRUSTSEAL HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
19/03/2519 March 2025 | Current accounting period extended from 2024-09-30 to 2025-03-31 |
18/02/2518 February 2025 | Cessation of Fcg Investment 4 Limited as a person with significant control on 2025-02-18 |
18/02/2518 February 2025 | Appointment of Mr Jon Stuart Wragg as a director on 2025-02-18 |
18/02/2518 February 2025 | Appointment of Mr Matthew Booth as a director on 2025-02-18 |
18/02/2518 February 2025 | Termination of appointment of Carl Kjellme as a director on 2025-02-18 |
18/02/2518 February 2025 | Termination of appointment of Fredrik Jens Johansson as a director on 2025-02-18 |
18/02/2518 February 2025 | Notification of Matthew Booth as a person with significant control on 2025-02-18 |
18/02/2518 February 2025 | Notification of Jon Stuart Wragg as a person with significant control on 2025-02-18 |
16/12/2416 December 2024 | Particulars of variation of rights attached to shares |
16/12/2416 December 2024 | Change of share class name or designation |
16/12/2416 December 2024 | Change of share class name or designation |
05/12/245 December 2024 | Confirmation statement made on 2024-12-05 with updates |
03/10/243 October 2024 | Micro company accounts made up to 2023-09-30 |
09/04/249 April 2024 | Confirmation statement made on 2024-03-08 with no updates |
26/05/2326 May 2023 | Total exemption full accounts made up to 2022-09-30 |
24/05/2324 May 2023 | Termination of appointment of Thomas Tennant Fothergill as a director on 2023-05-12 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-08 with updates |
06/03/236 March 2023 | Appointment of Mr Fredrik Jens Johansson as a director on 2022-07-14 |
19/01/2319 January 2023 | Previous accounting period shortened from 2022-10-31 to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
15/02/2215 February 2022 | Total exemption full accounts made up to 2021-10-31 |
18/01/2218 January 2022 | Satisfaction of charge 048291240003 in full |
21/12/2121 December 2021 | Satisfaction of charge 2 in full |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/05/2112 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
19/03/2119 March 2021 | CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
08/06/208 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
12/06/1912 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/07/1823 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/07/1720 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
02/08/162 August 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15 |
28/07/1628 July 2016 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES |
25/07/1625 July 2016 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
17/07/1517 July 2015 | Annual return made up to 10 July 2015 with full list of shareholders |
05/02/155 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 048291240003 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
05/08/145 August 2014 | Annual return made up to 10 July 2014 with full list of shareholders |
30/07/1430 July 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13 |
24/06/1424 June 2014 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12 |
07/08/137 August 2013 | Annual return made up to 10 July 2013 with full list of shareholders |
01/08/131 August 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12 |
06/08/126 August 2012 | Annual return made up to 10 July 2012 with full list of shareholders |
02/08/122 August 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 |
25/10/1125 October 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10 |
29/09/1129 September 2011 | Annual return made up to 10 July 2011 with full list of shareholders |
15/11/1015 November 2010 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09 |
17/08/1017 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GWYN BOOTH / 10/07/2010 |
17/08/1017 August 2010 | Annual return made up to 10 July 2010 with full list of shareholders |
17/08/1017 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JON STUART WRAGG / 10/07/2010 |
17/08/1017 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER GWYN BOOTH / 10/07/2010 |
11/03/1011 March 2010 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08 |
01/12/091 December 2009 | FIRST GAZETTE |
26/08/0926 August 2009 | RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS |
28/02/0928 February 2009 | RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS |
01/08/081 August 2008 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07 |
07/09/077 September 2007 | RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS |
24/07/0724 July 2007 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06 |
25/08/0625 August 2006 | RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS |
12/07/0612 July 2006 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05 |
30/07/0530 July 2005 | RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS |
23/07/0523 July 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
12/07/0512 July 2005 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04 |
06/07/056 July 2005 | DIRECTOR RESIGNED |
06/09/046 September 2004 | RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS |
14/10/0314 October 2003 | SHARES AGREEMENT OTC |
18/09/0318 September 2003 | NC INC ALREADY ADJUSTED 09/09/03 |
18/09/0318 September 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
18/09/0318 September 2003 | £ NC 1000/1500000 09/0 |
18/09/0318 September 2003 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
18/09/0318 September 2003 | VARYING SHARE RIGHTS AND NAMES |
18/09/0318 September 2003 | NEW DIRECTOR APPOINTED |
18/09/0318 September 2003 | COMPANY NAME CHANGED HLW 205 LIMITED CERTIFICATE ISSUED ON 18/09/03 |
13/09/0313 September 2003 | PARTICULARS OF MORTGAGE/CHARGE |
12/09/0312 September 2003 | PARTICULARS OF MORTGAGE/CHARGE |
20/08/0320 August 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/08/0320 August 2003 | NEW DIRECTOR APPOINTED |
19/08/0319 August 2003 | SECRETARY RESIGNED |
19/08/0319 August 2003 | REGISTERED OFFICE CHANGED ON 19/08/03 FROM: PRINCESS HOUSE 122 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 2DW |
19/08/0319 August 2003 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/10/04 |
19/08/0319 August 2003 | DIRECTOR RESIGNED |
10/07/0310 July 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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