- Company Overview for TRUSTQUAY SOLUTIONS (UK) LIMITED (01366291)
- Filing history for TRUSTQUAY SOLUTIONS (UK) LIMITED (01366291)
- People for TRUSTQUAY SOLUTIONS (UK) LIMITED (01366291)
- Charges for TRUSTQUAY SOLUTIONS (UK) LIMITED (01366291)
- More for TRUSTQUAY SOLUTIONS (UK) LIMITED (01366291)
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) |
---|---|---|---|
19 Jan 2024 | CS01 | Confirmation statement made on 19 January 2024 with no updates | |
17 Aug 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
17 Aug 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
19 Jun 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
19 Jun 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
13 Feb 2023 | MA | Memorandum and Articles of Association | |
19 Jan 2023 | CS01 | Confirmation statement made on 19 January 2023 with no updates | |
08 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2022 | MR04 | Satisfaction of charge 013662910008 in full | |
20 Sep 2022 | AUD | Auditor's resignation | |
09 May 2022 | AA | Full accounts made up to 31 December 2021 | |
19 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with no updates | |
19 Jun 2021 | AA | Full accounts made up to 31 December 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 19 January 2021 with updates | |
21 Jan 2021 | PSC05 | Change of details for Microgen Financial Systems Limited as a person with significant control on 1 June 2020 | |
11 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
01 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2020 | CS01 | Confirmation statement made on 19 January 2020 with no updates | |
22 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
22 Jul 2019 | RP04TM02 | Second filing for the termination of Georgina Sharley as a secretary | |
22 Jul 2019 | RP04TM01 | Second filing for the termination of Philip Wood as a director | |
22 Jul 2019 | RP04AP03 | Second filing for the appointment of Michael Daykin as a secretary | |
22 Jul 2019 | RP04AP01 | Second filing for the appointment of Robert Browning as a director | |
01 Jul 2019 | AD01 | Registered office address changed from Old Change House 128 Queen Victoria Street London EC4V 4BJ to Sentinel House Harvest Crescent Fleet GU51 2UZ on 1 July 2019 | |
01 Jul 2019 | TM01 |
Termination of appointment of Philip Basil Wood as a director on 1 July 2019
|