TRINE STRATEGIC DEVELOPMENTS LIMITED

09419323
EPSOM 14, CENTRIX BUILDING KEYS PARK ROAD HEDNESFORD CANNOCK WS12 2HA

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
31 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2023 accounts Annual Accounts 8 Buy now
29 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
18 Sep 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Oct 2022 accounts Annual Accounts 9 Buy now
18 May 2022 officers Termination of appointment of director (Andrew Wilks) 1 Buy now
18 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Jan 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Nov 2021 accounts Annual Accounts 10 Buy now
28 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2020 accounts Annual Accounts 9 Buy now
12 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Feb 2020 officers Appointment of director (Mr Andrew Wilks) 2 Buy now
22 Nov 2019 accounts Annual Accounts 8 Buy now
31 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Nov 2018 accounts Annual Accounts 8 Buy now
01 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Oct 2017 accounts Annual Accounts 8 Buy now
06 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Feb 2017 officers Appointment of secretary (Mr Paul Bullock) 2 Buy now
22 Sep 2016 accounts Annual Accounts 7 Buy now
23 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2016 officers Termination of appointment of director (Gerald Thornton Brown) 1 Buy now
04 Feb 2016 annual-return Annual Return 6 Buy now
17 Aug 2015 officers Appointment of director (Mr Adrian Niall Beattie) 2 Buy now
17 Aug 2015 officers Appointment of director (Mr Gerald Thornton Brown) 2 Buy now
04 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Feb 2015 officers Termination of appointment of secretary (Oakley Secretarial Services Limited) 1 Buy now
03 Feb 2015 incorporation Incorporation Company 47 Buy now