TRUSTWRIGHT SECURITY LTD

Company Documents

DateDescription
22/02/2222 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

22/02/2222 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

15/04/2015 April 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET JANE WRIGHT

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 13 ALPINE ROAD REDHILL SURREY RH1 2HY ENGLAND

View Document

14/01/2014 January 2020 PREVSHO FROM 16/04/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/03/1930 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 16/04/18

View Document

16/04/1816 April 2018 Annual accounts for year ending 16 Apr 2018

View Accounts

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARGARET WRIGHT

View Document

19/03/1819 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/03/2018

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MRS MARGARET JANE WRIGHT

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHEAL DAVID WRIGHT / 15/03/2018

View Document

15/03/1815 March 2018 SECRETARY APPOINTED MRS MARGARET JANE WRIGHT

View Document

15/03/1815 March 2018 CURRSHO FROM 31/08/2018 TO 16/04/2018

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

15/09/1715 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 DISS REQUEST WITHDRAWN

View Document

04/07/174 July 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/06/1721 June 2017 APPLICATION FOR STRIKING-OFF

View Document

07/06/177 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM 5 WINDRUSHES GRANGE ROAD CATERHAM SURREY CR3 6SP GREAT BRITAIN

View Document

10/08/1510 August 2015 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