CS01 |
Confirmation statement with no updates Thu, 10th Aug 2023
filed on: 12th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Titan Court 2nd Floor 3 Bishop Square Hatfield Hertfordshire AL10 9NA England on Mon, 19th Jun 2023 to 379 Southchurch Road Southend-on-Sea SS1 2PQ
filed on: 19th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 20th, May 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Aug 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th Aug 2021
filed on: 22nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Aug 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered address from Flat 6 Optical Court 16 Kenway Southend-on-Sea SS2 5DZ England on Tue, 24th Mar 2020 to Titan Court 2nd Floor 3 Bishop Square Hatfield Hertfordshire AL10 9NA
filed on: 24th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 10th Aug 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 17th, May 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from Suite 219 Empire House 1 Empire Way Wembley Middlesex HA9 0EW England on Tue, 15th Jan 2019 to Flat 6 Optical Court 16 Kenway Southend-on-Sea SS2 5DZ
filed on: 15th, January 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 14th Jan 2019
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Sat, 18th Aug 2018 director's details were changed
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Aug 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 22nd Nov 2017
filed on: 29th, November 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 22nd Nov 2017
filed on: 23rd, November 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 24th Aug 2017
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Aug 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 10th Aug 2016
filed on: 1st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered address from Unit 1L Hertfordshire Business Centre Alexander Road London Colney St. Albans Hertfordshire AL2 1JG England on Mon, 11th Apr 2016 to 1 Suite 219 Empire Way Wembley Middlesex HA9 0EW
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 219 Empire House 1 Empire Way Wembley Middlesex HA9 0EW England on Mon, 11th Apr 2016 to Suite 219 Empire House 1 Empire Way Wembley Middlesex HA9 0EW
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 219 1 Empire Way Wembley Middlesex HA9 0EW England on Mon, 11th Apr 2016 to Suite 219 Empire House 1 Empire Way Wembley Middlesex HA9 0EW
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Suite 219 Empire Way Wembley Middlesex HA9 0EW England on Mon, 11th Apr 2016 to Suite 219 1 Empire Way Wembley Middlesex HA9 0EW
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 9th, February 2016
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed trinitysoftsolutions.co.uk LIMITEDcertificate issued on 09/02/16
filed on: 9th, February 2016
| change of name
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Hertfordshire Business Centre Alexander Road London Colney St. Albans Hertfordshire AL2 1JG on Mon, 4th Jan 2016 to Unit 1L Hertfordshire Business Centre Alexander Road London Colney St. Albans Hertfordshire AL2 1JG
filed on: 4th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 10th Aug 2015
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 8th Sep 2015: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from Unit 1L Heartfordshire Business Centre Alexander Road London Colney St. Albans Hertfordshire AL2 1JG England on Thu, 11th Jun 2015 to Hertfordshire Business Centre Alexander Road London Colney St. Albans Hertfordshire AL2 1JG
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 8 Ribbledale Ribbledale London Colney St. Albans Hertfordshire AL2 1TD on Thu, 11th Jun 2015 to Hertfordshire Business Centre Alexander Road London Colney St. Albans Hertfordshire AL2 1JG
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Aug 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 10th Aug 2014
filed on: 9th, September 2014
| annual return
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sat, 31st Aug 2013
filed on: 8th, August 2014
| accounts
|
Free Download
(10 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Aug 2013
filed on: 10th, May 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 10th Aug 2013
filed on: 8th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 8th Nov 2013: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on Tue, 3rd Sep 2013. Old Address: 45 Central Road Wembley Middlesex HA0 2LQ England
filed on: 3rd, September 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, August 2012
| incorporation
|
Free Download
(7 pages)
|