Advanced company searchLink opens in new window

TREW SERVICES LTD

Company number 10228804

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)
26 Apr 2023 CS01 Confirmation statement made on 12 June 2022 with no updates
24 Aug 2022 PSC01 Notification of Jamal Jason Chamberlain Sinclair as a person with significant control on 24 August 2022
11 Jun 2022 SOAS(A) Voluntary strike-off action has been suspended
24 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2022 DS01 Application to strike the company off the register
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
27 Oct 2021 PSC01 Notification of Hamzah Ibn Sinclair as a person with significant control on 27 October 2021
27 Oct 2021 TM01 Termination of appointment of Markkus Trew as a director on 25 October 2019
27 Oct 2021 PSC07 Cessation of Markkus Trew as a person with significant control on 25 October 2019
16 Jul 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
27 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
03 Jul 2020 AD01 Registered office address changed from 29 Long Fox Manor 825 Bath Road Brislington Bristol BS4 5RT England to Flat97 Fishponds Road Eastville Bristol BS5 6SD on 3 July 2020
03 Jul 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
27 May 2020 AA Total exemption full accounts made up to 30 June 2019
14 Feb 2020 AD01 Registered office address changed from Flat 97 Fishponds Road Eastville Bristol BS5 6SD England to 29 Long Fox Manor 825 Bath Road Brislington Bristol BS4 5RT on 14 February 2020
03 Jan 2020 AD01 Registered office address changed from 12 Fullens Close Weston-Super-Mare Avon BS22 8PQ England to Flat 97 Fishponds Road Eastville Bristol BS5 6SD on 3 January 2020
05 Dec 2019 AP01 Appointment of Mr Hamzah Ibn Sinclair as a director on 5 December 2019
16 Jul 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
30 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
26 Jul 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
12 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
25 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
13 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted