- Company Overview for TRADE SOLUTIONS (YEOVIL) LTD (09113563)
- Filing history for TRADE SOLUTIONS (YEOVIL) LTD (09113563)
- People for TRADE SOLUTIONS (YEOVIL) LTD (09113563)
- More for TRADE SOLUTIONS (YEOVIL) LTD (09113563)
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) |
---|---|---|---|
30 Jul 2024 | CS01 | Confirmation statement made on 2 July 2024 with no updates | |
23 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 2 July 2023 with updates | |
03 Jul 2023 | MA | Memorandum and Articles of Association | |
03 Jul 2023 | SH08 | Change of share class name or designation | |
03 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 16 June 2023
|
|
29 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with no updates | |
25 Apr 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
12 Apr 2022 | CH01 | Director's details changed for Mr Samuel Gordon Vincent on 12 April 2022 | |
12 Apr 2022 | PSC04 | Change of details for Mr Samuel Gordon Vincent as a person with significant control on 12 April 2022 | |
13 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with updates | |
20 Apr 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with updates | |
28 Feb 2020 | PSC04 | Change of details for Mr Adrian Leslie Vincent as a person with significant control on 27 February 2020 | |
28 Feb 2020 | TM01 | Termination of appointment of Adrian Leslie Vincent as a director on 27 February 2020 | |
28 Oct 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
22 Jul 2019 | AD01 | Registered office address changed from Unit 5 Lufton Heights Commerce Park Yeovil Somerset BA22 8UY England to Unit 5 Lufton Heights Commerce Park Yeovil Somerset BA22 8UY on 22 July 2019 | |
22 Jul 2019 | AD01 | Registered office address changed from 20 Portreeve Drive Yeovil Somerset BA21 4RT to Unit 5 Lufton Heights Commerce Park Yeovil Somerset BA22 8UY on 22 July 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with updates | |
05 Mar 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with updates | |
02 Feb 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 2 July 2017 with updates |