Advanced company searchLink opens in new window

TRIDENT SERVICES (UK) LIMITED

Company number 06344004

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)
23 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Sep 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2016 CS01 Confirmation statement made on 15 August 2016 with updates
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2016 AD01 Registered office address changed from 142 High Street Smethwick West Midlands B66 3AP to 44 Ida Road Walsall WS2 9SS on 4 October 2016
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
12 Jan 2016 AP01 Appointment of Mr Jagir Singh as a director on 2 June 2015
12 Jan 2016 TM01 Termination of appointment of Pal Singh Gill as a director on 1 June 2015
18 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
23 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
27 Oct 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
28 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
27 Sep 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
29 May 2013 AA Total exemption small company accounts made up to 31 August 2012
15 Mar 2013 AD01 Registered office address changed from Unit 8C 3Rd Floor Central House West Bromwich West Midlands B70 8EN on 15 March 2013
28 Nov 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
26 May 2012 AA Total exemption small company accounts made up to 31 August 2011
14 Nov 2011 TM01 Termination of appointment of Avtar Singh as a director
14 Nov 2011 AP01 Appointment of Pal Singh Gill as a director
05 Sep 2011 AR01 Annual return made up to 15 August 2011 with full list of shareholders
21 Apr 2011 AA Total exemption small company accounts made up to 31 August 2010
06 Dec 2010 AR01 Annual return made up to 15 August 2010 with full list of shareholders
06 Dec 2010 CH01 Director's details changed for Mr Avtar Singh on 15 August 2010