- Company Overview for TRISPORT LIMITED (03807486)
- Filing history for TRISPORT LIMITED (03807486)
- People for TRISPORT LIMITED (03807486)
- Charges for TRISPORT LIMITED (03807486)
- More for TRISPORT LIMITED (03807486)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Feb 2021 | PSC01 | Notification of Bruce Pollack as a person with significant control on 25 February 2021 | |
14 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with no updates | |
29 Nov 2019 | AA | Accounts for a small company made up to 28 February 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 14 July 2019 with no updates | |
05 Jun 2019 | AP01 | Appointment of Mrs Louise Julia Roe as a director on 14 May 2019 | |
08 Apr 2019 | AA | Accounts for a small company made up to 28 February 2018 | |
06 Dec 2018 | AA01 | Previous accounting period shortened from 28 February 2018 to 27 February 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 14 July 2018 with updates | |
06 Dec 2017 | AA | Accounts for a small company made up to 28 February 2017 | |
01 Aug 2017 | SH19 |
Statement of capital on 1 August 2017
|
|
25 Jul 2017 | CS01 | Confirmation statement made on 14 July 2017 with no updates | |
03 Jul 2017 | SH20 | Statement by Directors | |
03 Jul 2017 | CAP-SS | Solvency Statement dated 31/05/17 | |
03 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2017 | AA | Full accounts made up to 29 February 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
10 Aug 2016 | AP01 | Appointment of Mr Brian Lee Sudbrink as a director on 1 July 2016 | |
09 Aug 2016 | TM01 | Termination of appointment of Stephen Keane as a director on 1 July 2016 | |
09 Aug 2016 | AP03 | Appointment of Mr Brian Lee Sudbrink as a secretary on 1 July 2016 | |
09 Aug 2016 | TM02 | Termination of appointment of Stephen Dore Keane as a secretary on 1 July 2016 | |
13 Apr 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 29 February 2016 | |
29 Mar 2016 | AD01 | Registered office address changed from 38 Amber Close Tamworth Staffordshire B77 4RP to 3 Hamel House Sandy Way Amington Tamworth Staffordshire B77 4BF on 29 March 2016 | |
04 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 11 December 2015
|
|
04 Jan 2016 | SH20 | Statement by Directors | |
04 Jan 2016 | SH19 |
Statement of capital on 4 January 2016
|