Advanced company searchLink opens in new window

TRUST SYSTEMS SOFTWARE (UK) LIMITED

Company number 11506793

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)
24 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
20 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
22 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
22 Jan 2020 TM01 Termination of appointment of Ronan Anthony Smith as a director on 29 November 2019
16 Jan 2020 AA01 Previous accounting period extended from 31 August 2019 to 31 December 2019
19 Aug 2019 PSC07 Cessation of Ronan Anthony Smith as a person with significant control on 3 May 2019
19 Aug 2019 PSC07 Cessation of Andrew Collins as a person with significant control on 3 May 2019
19 Aug 2019 PSC02 Notification of Trust Systems Software Group Limited as a person with significant control on 3 May 2019
19 Aug 2019 PSC07 Cessation of Trust Systems Software Limited as a person with significant control on 8 August 2018
19 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with updates
23 Apr 2019 AD01 Registered office address changed from Glebe House Pound Lane Clanfield Bampton Oxfordshire OX18 2QZ England to Devonshire House 60 Goswell Road London EC1M 7AD on 23 April 2019
19 Apr 2019 PSC04 Change of details for Mr Ronan Anthony Smith as a person with significant control on 28 August 2018
19 Apr 2019 PSC04 Change of details for Mr Andrew Collins as a person with significant control on 28 August 2018
25 Feb 2019 AD01 Registered office address changed from 7 the Courtyard Buntsford Drive Bromsgrove B60 3DJ United Kingdom to Glebe House Pound Lane Clanfield Bampton Oxfordshire OX18 2QZ on 25 February 2019
25 Feb 2019 TM02 Termination of appointment of Paul Heaven Limited as a secretary on 25 February 2019
31 Aug 2018 MR01 Registration of charge 115067930002, created on 24 August 2018
29 Aug 2018 MR01 Registration of charge 115067930001, created on 24 August 2018
08 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-08-08
  • GBP 1