Advanced company searchLink opens in new window

TRI STAR COSTS LIMITED

Company number 07157780

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)
01 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
12 Dec 2022 CH01 Director's details changed for Mr Jonathan Victor Rutland on 12 December 2022
12 Dec 2022 PSC04 Change of details for Mr Jonathan Victor Rutland as a person with significant control on 12 December 2022
29 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
08 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
02 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
26 Mar 2020 AD01 Registered office address changed from C/O Whitnalls Cotton House Old Hall Street Liverpool L3 9TX to Trident House 105 Derby Road Liverpool L20 8LZ on 26 March 2020
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
02 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
20 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
17 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
14 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 286
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Jun 2015 MR04 Satisfaction of charge 2 in full
18 Jun 2015 MR04 Satisfaction of charge 1 in full
04 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 286
04 Jun 2015 CH01 Director's details changed for Mr Jonathan Victor Rutland on 3 June 2015
01 Jun 2015 AP01 Appointment of Mrs Joanne Dean as a director on 28 May 2015