Advanced company searchLink opens in new window

TRI-R RESOURCE SOLUTIONS LTD.

Company number 07699267

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)
29 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
21 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
30 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
24 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
29 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
24 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
25 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
22 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
28 May 2020 AA Accounts for a dormant company made up to 31 July 2019
24 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
28 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
11 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
30 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
24 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
24 Jul 2017 AD01 Registered office address changed from 2 West View Elswick Preston Lancashire PR4 3UJ to 54 Springbank Gardens Lymm Cheshire WA13 9GR on 24 July 2017
30 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
24 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
25 May 2016 AA Accounts for a dormant company made up to 31 July 2015
25 Aug 2015 CERTNM Company name changed lollipop safety management LIMITED\certificate issued on 25/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-24
24 Aug 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
24 Aug 2015 CH01 Director's details changed for Mr. John Thomas Ward on 1 August 2015
24 Aug 2015 AD01 Registered office address changed from 2 West View Elswick Preston Lancashire PR4 3UJ England to 2 West View Elswick Preston Lancashire PR4 3UJ on 24 August 2015
24 Aug 2015 AD01 Registered office address changed from 21 Baines Avenue Irlam Manchester M44 6AS England to 2 West View Elswick Preston Lancashire PR4 3UJ on 24 August 2015
30 Apr 2015 AD01 Registered office address changed from 21 Baines Avenue Irlam Manchester M44 6AS England to 21 Baines Avenue Irlam Manchester M44 6AS on 30 April 2015
30 Apr 2015 AD01 Registered office address changed from C/O Aj Dobson 9 Ronald Walk Dresden Stoke-on-Trent Staffs ST3 4SN to 21 Baines Avenue Irlam Manchester M44 6AS on 30 April 2015