AD01 |
Address change date: Mon, 11th Dec 2023. New Address: Trusolv Ltd, Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ. Previous address: 8a High Street Lytchett Matravers Poole BH16 6BQ England
filed on: 11th, December 2023
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 28th, July 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 068247220039, created on Wed, 14th Jul 2021
filed on: 14th, July 2021
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 068247220038, created on Wed, 7th Apr 2021
filed on: 7th, April 2021
| mortgage
|
Free Download
(30 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 068247220037, created on Fri, 5th Mar 2021
filed on: 8th, March 2021
| mortgage
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, January 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 068247220036, created on Mon, 21st Dec 2020
filed on: 21st, December 2020
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 068247220035, created on Fri, 11th Sep 2020
filed on: 15th, September 2020
| mortgage
|
Free Download
(27 pages)
|
TM01 |
Tue, 1st Sep 2020 - the day director's appointment was terminated
filed on: 11th, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Sat, 15th Aug 2020 - the day director's appointment was terminated
filed on: 11th, September 2020
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 068247220034, created on Thu, 19th Mar 2020
filed on: 19th, March 2020
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 068247220033, created on Fri, 25th Oct 2019
filed on: 28th, October 2019
| mortgage
|
Free Download
(27 pages)
|
AD01 |
Address change date: Wed, 19th Jun 2019. New Address: 8a High Street Lytchett Matravers Poole BH16 6BQ. Previous address: 84 High Street Lytchett Matravers Poole Dorset BH16 6BQ England
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 068247220032, created on Fri, 3rd May 2019
filed on: 23rd, May 2019
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 068247220031, created on Fri, 12th Apr 2019
filed on: 20th, April 2019
| mortgage
|
Free Download
(29 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, March 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, March 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, March 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, March 2019
| mortgage
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 30th Jun 2019 to Sun, 31st Mar 2019
filed on: 13th, February 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 13th Feb 2019. New Address: 84 High Street Lytchett Matravers Poole Dorset BH16 6BQ. Previous address: 102 Wareham Road Lytchett Matravers Poole BH16 6DT England
filed on: 13th, February 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 068247220030, created on Fri, 2nd Nov 2018
filed on: 6th, November 2018
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 068247220029, created on Tue, 2nd Oct 2018
filed on: 5th, October 2018
| mortgage
|
Free Download
|
MR01 |
Registration of charge 068247220028, created on Fri, 6th Jul 2018
filed on: 13th, July 2018
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 068247220027, created on Wed, 9th May 2018
filed on: 23rd, May 2018
| mortgage
|
Free Download
(33 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, April 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, April 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, April 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, April 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 068247220026, created on Mon, 9th Apr 2018
filed on: 12th, April 2018
| mortgage
|
Free Download
(32 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 068247220025, created on Fri, 2nd Feb 2018
filed on: 10th, February 2018
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 068247220024, created on Tue, 12th Dec 2017
filed on: 14th, December 2017
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 068247220023, created on Fri, 4th Aug 2017
filed on: 10th, August 2017
| mortgage
|
Free Download
(11 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, July 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, June 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, June 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, June 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, June 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, June 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, June 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, June 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, June 2017
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, June 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 068247220022, created on Wed, 12th Apr 2017
filed on: 15th, April 2017
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 068247220021, created on Tue, 28th Feb 2017
filed on: 15th, March 2017
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 068247220020, created on Thu, 2nd Feb 2017
filed on: 4th, February 2017
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 068247220019, created on Fri, 23rd Dec 2016
filed on: 24th, December 2016
| mortgage
|
Free Download
(33 pages)
|
AD01 |
Address change date: Thu, 8th Dec 2016. New Address: 102 Wareham Road Lytchett Matravers Poole BH16 6DT. Previous address: Suite 8 Bourne Gate 25 Bourne Valley Road Poole Dorset BH12 1DY
filed on: 8th, December 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 068247220018, created on Fri, 30th Sep 2016
filed on: 6th, October 2016
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 068247220017, created on Fri, 23rd Sep 2016
filed on: 29th, September 2016
| mortgage
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 068247220016, created on Fri, 3rd Jun 2016
filed on: 15th, June 2016
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 068247220015, created on Fri, 6th May 2016
filed on: 16th, May 2016
| mortgage
|
Free Download
(31 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 068247220014, created on Fri, 4th Mar 2016
filed on: 11th, March 2016
| mortgage
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, February 2016
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 068247220013, created on Wed, 20th Jan 2016
filed on: 4th, February 2016
| mortgage
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Sat, 31st Oct 2015 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 068247220012, created on Fri, 11th Sep 2015
filed on: 15th, September 2015
| mortgage
|
Free Download
(32 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, May 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, May 2015
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 068247220011, created on Tue, 14th Apr 2015
filed on: 29th, April 2015
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 068247220010, created on Fri, 10th Apr 2015
filed on: 18th, April 2015
| mortgage
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 14th, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 31st Oct 2014 with full list of members
filed on: 6th, November 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Mon, 30th Jun 2014 new director was appointed.
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 30th Sep 2014 - the day director's appointment was terminated
filed on: 20th, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 23rd Jul 2014 - the day director's appointment was terminated
filed on: 15th, September 2014
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 068247220009, created on Fri, 1st Aug 2014
filed on: 16th, August 2014
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 068247220008, created on Fri, 1st Aug 2014
filed on: 16th, August 2014
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 068247220007, created on Tue, 1st Jul 2014
filed on: 22nd, July 2014
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 068247220006
filed on: 9th, April 2014
| mortgage
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 19th Feb 2014 with full list of members
filed on: 24th, February 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 24th Feb 2014: 100.00 GBP
capital
|
|
AP01 |
On Mon, 18th Nov 2013 new director was appointed.
filed on: 18th, November 2013
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 068247220005
filed on: 16th, May 2013
| mortgage
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 3rd, May 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 19th Feb 2013 with full list of members
filed on: 6th, March 2013
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 3rd, October 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 2nd, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 19th Feb 2012 with full list of members
filed on: 14th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th Jun 2011
filed on: 30th, September 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
On Mon, 4th Jul 2011 new director was appointed.
filed on: 4th, July 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 1st Jul 2011 - the day director's appointment was terminated
filed on: 1st, July 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 19th Feb 2011 with full list of members
filed on: 28th, February 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sat, 19th Feb 2011 director's details were changed
filed on: 28th, February 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 20th Jan 2011 new director was appointed.
filed on: 20th, January 2011
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 23rd, December 2010
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 6th, September 2010
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 28th, August 2010
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 19th Feb 2010 with full list of members
filed on: 16th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Fri, 19th Feb 2010 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Wed, 31st Mar 2010
filed on: 16th, March 2010
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, June 2009
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2009
| incorporation
|
Free Download
(15 pages)
|