TRS 24/7 SOLUTIONS LIMITED

04733245
194-196 HIGH STREET SLOUGH ENGLAND SL1 1JS

Documents

Documents
Date Category Description Pages
28 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 11 Buy now
25 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2022 accounts Annual Accounts 10 Buy now
28 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2021 accounts Annual Accounts 11 Buy now
21 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2020 accounts Annual Accounts 10 Buy now
22 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2019 accounts Annual Accounts 9 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2018 accounts Annual Accounts 10 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2017 accounts Annual Accounts 10 Buy now
29 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Sep 2016 accounts Annual Accounts 4 Buy now
24 Apr 2016 annual-return Annual Return 3 Buy now
10 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 2015 accounts Annual Accounts 3 Buy now
30 Apr 2015 annual-return Annual Return 3 Buy now
16 Dec 2014 accounts Annual Accounts 3 Buy now
29 Apr 2014 annual-return Annual Return 3 Buy now
15 Nov 2013 accounts Annual Accounts 3 Buy now
30 Apr 2013 annual-return Annual Return 3 Buy now
13 Dec 2012 accounts Annual Accounts 4 Buy now
04 Sep 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Sep 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Apr 2012 annual-return Annual Return 3 Buy now
21 Dec 2011 accounts Annual Accounts 4 Buy now
26 Apr 2011 annual-return Annual Return 3 Buy now
26 Apr 2011 officers Change of particulars for director (Mr Nazakut Tanvir) 2 Buy now
13 Dec 2010 accounts Annual Accounts 4 Buy now
26 Oct 2010 officers Termination of appointment of secretary (Zahid Tanvir) 1 Buy now
23 Apr 2010 annual-return Annual Return 4 Buy now
20 Jan 2010 accounts Annual Accounts 3 Buy now
07 May 2009 change-of-name Certificate Change Of Name Company 2 Buy now
06 May 2009 annual-return Return made up to 14/04/09; full list of members 3 Buy now
06 May 2009 capital Ad 01/05/08-01/05/08\gbp si 1@1=1\gbp ic 10/11\ 2 Buy now
01 Dec 2008 accounts Annual Accounts 3 Buy now
20 Aug 2008 address Registered office changed on 20/08/2008 from 186 desborough road high wycombe bucks HP11 2QA 1 Buy now
21 May 2008 annual-return Return made up to 14/04/08; full list of members 3 Buy now
22 Jan 2008 accounts Annual Accounts 5 Buy now
09 Jan 2008 annual-return Return made up to 14/04/07; no change of members 6 Buy now
16 Mar 2007 accounts Annual Accounts 5 Buy now
10 Nov 2006 mortgage Particulars of mortgage/charge 7 Buy now
10 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
18 Apr 2006 annual-return Return made up to 14/04/06; full list of members 6 Buy now
30 Jan 2006 address Registered office changed on 30/01/06 from: 37-39 baker street high wycombe buckinghamshire HP11 2RX 1 Buy now
26 Jan 2006 accounts Annual Accounts 5 Buy now
24 Jan 2006 change-of-name Certificate Change Of Name Company 2 Buy now
10 Jun 2005 officers Director's particulars changed 1 Buy now
08 Jun 2005 annual-return Return made up to 14/04/05; full list of members 6 Buy now
09 Sep 2004 accounts Annual Accounts 6 Buy now
25 Jun 2004 annual-return Return made up to 14/04/04; full list of members 6 Buy now
26 Mar 2004 capital Ad 02/03/04--------- £ si 1@1=1 £ ic 9/10 2 Buy now
26 Mar 2004 capital Ad 02/03/04--------- £ si 7@1=7 £ ic 2/9 2 Buy now
25 Mar 2004 officers New secretary appointed 2 Buy now
10 Mar 2004 officers Secretary resigned;director resigned 1 Buy now
18 Jun 2003 capital Ad 12/05/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
01 May 2003 officers New director appointed 2 Buy now
01 May 2003 officers New secretary appointed 2 Buy now
01 May 2003 officers New director appointed 2 Buy now
01 May 2003 address Registered office changed on 01/05/03 from: btc house, chapel hill longridge preston lancs PR3 3JY 1 Buy now
01 May 2003 accounts Accounting reference date shortened from 30/04/04 to 31/03/04 1 Buy now
24 Apr 2003 officers Secretary resigned 1 Buy now
24 Apr 2003 officers Director resigned 1 Buy now
14 Apr 2003 incorporation Incorporation Company 12 Buy now