TRINE STRATEGIC DEVELOPMENTS LIMITED

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

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