Advanced company searchLink opens in new window

TRUCK & TRAILER SPECIALISTS SOUTHERN LIMITED

Company number 06313453

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)
12 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
12 Jul 2023 AD01 Registered office address changed from 21 Lodge Lane, Grays, Essex, RM17 5RY England to 43 Cheddar Avenue Westcliff-on-Sea SS0 0HJ on 12 July 2023
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
08 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with updates
17 Jun 2022 AD01 Registered office address changed from 21 Lodge Lane Grays Essex RM17 5RY United Kingdom to 21 Lodge Lane, Grays, Essex, RM17 5RY on 17 June 2022
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
16 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with updates
24 May 2021 PSC04 Change of details for Mr Darren Trunley as a person with significant control on 20 May 2021
20 May 2021 CH01 Director's details changed for Mr Darren Trunley on 20 May 2021
20 May 2021 PSC04 Change of details for Mr Darren Trunley as a person with significant control on 20 May 2021
20 May 2021 CH01 Director's details changed for Mr Darren Trunley on 20 May 2021
22 Oct 2020 AA Total exemption full accounts made up to 31 July 2020
19 Oct 2020 AD01 Registered office address changed from The Old School the Stennack St Ives Cornwall TR26 1QU United Kingdom to 21 Lodge Lane Grays Essex RM17 5RY on 19 October 2020
15 Oct 2020 TM01 Termination of appointment of Amanda Jane Henderson as a director on 13 October 2020
10 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with updates
06 Jul 2020 PSC04 Change of details for Mr Darren Trunley as a person with significant control on 6 July 2020
06 Jul 2020 CH01 Director's details changed for Mr Darren Trunley on 6 July 2020
12 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-07
11 May 2020 CH01 Director's details changed for Mr Darren Trunley on 2 March 2020
11 May 2020 SH01 Statement of capital following an allotment of shares on 2 March 2020
  • GBP 11
11 May 2020 SH01 Statement of capital following an allotment of shares on 2 March 2020
  • GBP 11
11 May 2020 PSC04 Change of details for Mr Darren Trunley as a person with significant control on 2 March 2020
07 May 2020 AP01 Appointment of Ms Amanda Jane Henderson as a director on 2 March 2020
25 Feb 2020 AA Total exemption full accounts made up to 31 July 2019
09 Aug 2019 CS01 Confirmation statement made on 7 July 2019 with updates