Advanced company searchLink opens in new window

TRUSTQUAY SOLUTIONS (UK) LIMITED

Company number 01366291

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-01
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
  • ANNOTATION Clarification a second filed TM01 was registered on 22/07/2019.