Advanced company searchLink opens in new window

TRUST SYSTEMS SOFTWARE GROUP LIMITED

Company number 11933401

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)
16 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2022 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 25 May 2022
24 May 2022 DS01 Application to strike the company off the register
13 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
21 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
23 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with updates
20 Jan 2020 TM01 Termination of appointment of Ronan Anthony Smith as a director on 29 November 2019
15 Jan 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 December 2019
18 Dec 2019 SH01 Statement of capital following an allotment of shares on 13 December 2019
  • GBP 111.84
09 Dec 2019 SH06 Cancellation of shares. Statement of capital on 28 November 2019
  • GBP 88.63
09 Dec 2019 SH03 Purchase of own shares.
28 Nov 2019 PSC04 Change of details for Mr Andrew Collins as a person with significant control on 28 November 2019
28 Nov 2019 SH01 Statement of capital following an allotment of shares on 28 November 2019
  • GBP 111.13
16 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Sep 2019 AP01 Appointment of Darren Roos as a director on 2 September 2019
03 Sep 2019 PSC04 Change of details for Mr Andrew Collins as a person with significant control on 2 September 2019
03 Sep 2019 SH01 Statement of capital following an allotment of shares on 2 September 2019
  • GBP 111.12
23 Jul 2019 SH02 Sub-division of shares on 5 July 2019
18 Jun 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 May 2019
  • GBP 100
18 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association