Advanced company searchLink opens in new window

TRINITY SOLUTIONS (EAST ANGLIA) LIMITED

Company number 12921764

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)
16 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
08 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
01 Feb 2023 PSC05 Change of details for Attachment Centred Education Solutions Limited as a person with significant control on 1 February 2023
01 Feb 2023 AD01 Registered office address changed from C/O Glx Ltd 69-75 Thorpe Road Norwich NR1 1UA England to Easton House 107 Dereham Road Easton Norwich NR9 5ES on 1 February 2023
13 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
08 Nov 2022 AD01 Registered office address changed from The Lighthouse St Saviour's Church Magdalen Street Norwich Norfolk NR3 1AA England to C/O Glx Ltd 69-75 Thorpe Road Norwich NR1 1UA on 8 November 2022
07 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with updates
07 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
07 Oct 2022 PSC05 Change of details for Attachment Centred Education Solutions Limited as a person with significant control on 5 October 2022
07 Oct 2022 PSC07 Cessation of Alg Social Work Ltd as a person with significant control on 5 October 2022
12 Sep 2022 TM01 Termination of appointment of Andrew Leslie Goff as a director on 16 August 2022
09 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
19 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
19 Oct 2021 PSC07 Cessation of Andrew Leslie Goff as a person with significant control on 3 October 2020
19 Oct 2021 PSC07 Cessation of Mia Angela Mckean as a person with significant control on 3 October 2020
19 Oct 2021 PSC02 Notification of Alg Social Work Ltd as a person with significant control on 3 October 2020
19 Oct 2021 PSC02 Notification of Attachment Centred Education Solutions Limited as a person with significant control on 3 October 2020
19 Mar 2021 PSC04 Change of details for Mrs Mia Angela Mckean as a person with significant control on 19 March 2021
19 Mar 2021 CH01 Director's details changed for Mrs Mia Angela Mckean on 19 March 2021
19 Mar 2021 CH01 Director's details changed for Mr Andrew Leslie Goff on 19 March 2021
19 Mar 2021 PSC04 Change of details for Mr Andrew Leslie Goff as a person with significant control on 19 March 2021
09 Feb 2021 AD01 Registered office address changed from The Lighthouse St Saviour's Church Magdelen Street Norwich NR3 1AA England to The Lighthouse St Saviour's Church Magdalen Street Norwich Norfolk NR3 1AA on 9 February 2021
09 Feb 2021 AD01 Registered office address changed from C/O Glx Limited 69-75 Thorpe Road Norwich NR1 1UA England to The Lighthouse St Saviour's Church Magdelen Street Norwich NR3 1AA on 9 February 2021
06 Nov 2020 AA01 Current accounting period shortened from 31 October 2021 to 31 March 2021
02 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-02
  • GBP 100