TRUTALENT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Registered office address changed from Office 007 Filwood Green Business Park 1 Filwood Park Lane Bristol BS4 1ET England to Office 107 Filwood Green Business Park Filwood Park Lane Bristol BS4 1ET on 2025-04-15

View Document

14/02/2514 February 2025 Registered office address changed from Office 007 Filwood Park Lane Bristol BS4 1ET England to Office 007 Filwood Green Business Park 1 Filwood Park Lane Bristol BS4 1ET on 2025-02-14

View Document

13/02/2513 February 2025 Registered office address changed from Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ United Kingdom to Office 007 Filwood Park Lane Bristol BS4 1ET on 2025-02-13

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/10/2428 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

03/10/243 October 2024 Director's details changed for Mr Christopher Stephen Danks on 2024-10-03

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

25/02/2425 February 2024 Previous accounting period extended from 2023-05-31 to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

18/12/2218 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with updates

View Document

13/10/2213 October 2022 Director's details changed for Mr Christopher Stephen Danks on 2022-10-13

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/02/224 February 2022 Appointment of Ms Nicolette Ianthe Fearnhead-Ayres as a director on 2022-01-24

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with updates

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/12/1924 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN DANKS / 22/01/2019

View Document

21/01/1921 January 2019 ADOPT ARTICLES 04/01/2019

View Document

21/01/1921 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 04/01/19 STATEMENT OF CAPITAL GBP 195

View Document

11/01/1911 January 2019 04/01/19 STATEMENT OF CAPITAL GBP 195

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLETTE FEARNHEAD-AYRES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

14/11/1714 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 ADOPT ARTICLES 05/09/2017

View Document

08/09/178 September 2017 05/09/17 STATEMENT OF CAPITAL GBP 125

View Document

07/09/177 September 2017 05/09/17 STATEMENT OF CAPITAL GBP 125

View Document

27/06/1727 June 2017 13/06/2017

View Document

14/06/1714 June 2017 COMPANY NAME CHANGED TRU TALENT LIMITED CERTIFICATE ISSUED ON 14/06/17

View Document

13/06/1713 June 2017 SECRETARY APPOINTED NICOLETTE IANTHE FEARNHEAD-AYRES

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MS NICOLETTE IANTHE FEARNHEAD-AYRES

View Document

13/06/1713 June 2017 07/03/17 STATEMENT OF CAPITAL GBP 105

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/03/1715 March 2017 ADOPT ARTICLES 20/02/2017

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 24/11/16 STATEMENT OF CAPITAL GBP 100

View Document

30/11/1630 November 2016 24/11/16 STATEMENT OF CAPITAL GBP 100

View Document

30/11/1630 November 2016 24/11/16 STATEMENT OF CAPITAL GBP 100

View Document

29/11/1629 November 2016 24/11/16 STATEMENT OF CAPITAL GBP 100

View Document

24/11/1624 November 2016 CURREXT FROM 31/01/2017 TO 31/05/2017

View Document

24/11/1624 November 2016 REGISTERED OFFICE CHANGED ON 24/11/2016 FROM 11 FARINGDON COURT BASINGSTOKE HAMPSHIRE RG24 9FE UNITED KINGDOM

View Document

27/01/1627 January 2016 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