Advanced company searchLink opens in new window

TRS VENTILATION LIMITED

Company number 07197070

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)
28 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
14 Aug 2023 AA Unaudited abridged accounts made up to 31 March 2023
23 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
08 Aug 2022 AA Unaudited abridged accounts made up to 31 March 2022
24 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
10 Mar 2022 AD01 Registered office address changed from D2 White House Business Centre Forest Road Kingswood Bristol BS15 8DH United Kingdom to 5 Anglo Office Park Bristol BS15 1NT on 10 March 2022
08 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
15 Jun 2021 AD01 Registered office address changed from Unit 6B, Abbey Mills Charfield Road Kingswood Wotton-Under-Edge Gloucestershire GL12 8RL England to D2 White House Business Centre Forest Road Kingswood Bristol BS15 8DH on 15 June 2021
24 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
11 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
25 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
29 Oct 2019 AA Unaudited abridged accounts made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
16 Oct 2018 AA Unaudited abridged accounts made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
12 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
22 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
02 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Mar 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
29 Jul 2015 AA Total exemption full accounts made up to 31 March 2015
10 Jul 2015 AD01 Registered office address changed from Unit 7B, Abbey Mills, Charfield Road Kingswood Wotton-Under-Edge Gloucestershire GL12 8RL to Unit 6B, Abbey Mills Charfield Road Kingswood Wotton-Under-Edge Gloucestershire GL12 8RL on 10 July 2015
25 Mar 2015 CH01 Director's details changed for Jacqueline George on 1 April 2014
25 Mar 2015 CH01 Director's details changed for Mr Graham Ashley George on 1 April 2014
24 Mar 2015 CH01 Director's details changed for Jacqueline George on 1 April 2014
24 Mar 2015 CH01 Director's details changed for Mr Graham Ashley George on 1 April 2014