Advanced company searchLink opens in new window

TRISPORT LIMITED

Company number 03807486

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Jan 2016 CAP-SS Solvency Statement dated 11/12/15
04 Jan 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Dec 2015 AP01 Appointment of Mr Stephen Keane as a director on 1 September 2015
30 Sep 2015 AA Full accounts made up to 31 December 2014
31 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 13,720,845
18 Jul 2014 AP03 Appointment of Mr Stephen Dore Keane as a secretary on 9 June 2014
17 Jul 2014 TM02 Termination of appointment of Brian Lee Sudbrink as a secretary on 30 May 2014
17 Jul 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 13,720,845
21 May 2014 AA Full accounts made up to 31 December 2013
23 Jul 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
02 Jul 2013 AA Full accounts made up to 31 December 2012
13 Feb 2013 AP03 Appointment of Mr Brian Lee Sudbrink as a secretary
13 Feb 2013 TM02 Termination of appointment of Richard Dupont as a secretary
06 Aug 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
10 Jul 2012 AA Full accounts made up to 31 December 2011
02 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
19 Jul 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
17 May 2011 AA Full accounts made up to 31 December 2010
08 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
08 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
11 Aug 2010 AR01 Annual return made up to 14 July 2010 with full list of shareholders
22 Jun 2010 AA Full accounts made up to 31 December 2009
24 Nov 2009 AP03 Appointment of Mr Richard John Dupont as a secretary
24 Nov 2009 TM01 Termination of appointment of Rand Krikorian as a director
24 Nov 2009 TM02 Termination of appointment of John Gaebler as a secretary