Advanced company searchLink opens in new window

TRIDENT GROUP SECURITY LIMITED

Company number 10824224

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)
30 Jun 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
15 Jun 2023 LIQ02 Statement of affairs
15 Jun 2023 AD01 Registered office address changed from 17a Lichfield Street Tamworth Staffordshire B79 7QD to 26/28 Goodall Street Walsall West Midlands WS1 1QL on 15 June 2023
15 Jun 2023 600 Appointment of a voluntary liquidator
15 Jun 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-06
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2020 CS01 Confirmation statement made on 18 June 2020 with updates
30 Jun 2020 AA Micro company accounts made up to 30 June 2019
04 Mar 2020 TM01 Termination of appointment of Kerry Lea Cox as a director on 27 February 2020
30 Aug 2019 AP01 Appointment of Miss Kerry Lea Cox as a director on 30 August 2019
09 Aug 2019 TM01 Termination of appointment of Craig John Gillespie as a director on 9 August 2019
16 Jul 2019 CS01 Confirmation statement made on 18 June 2019 with updates
17 May 2019 CH01 Director's details changed for Mr Craig John Gillespie on 17 May 2019
16 May 2019 AP01 Appointment of Mr Craig John Gillespie as a director on 16 May 2019
16 May 2019 PSC01 Notification of Ashley Davis as a person with significant control on 20 June 2017
25 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
19 Jul 2018 AD01 Registered office address changed from 12- 14 Silver Street Tamworth B79 7NH United Kingdom to 17a Lichfield Street Tamworth Staffordshire B79 7QD on 19 July 2018
18 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with updates
08 May 2018 PSC07 Cessation of Craig John Gillespie as a person with significant control on 8 May 2018
03 May 2018 TM01 Termination of appointment of Craig John Gillespie as a director on 3 May 2018
03 May 2018 AP01 Appointment of Mr Ashley Davis as a director on 3 May 2018
19 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted