Advanced company searchLink opens in new window

TRIO TECHNICAL SOLUTIONS LTD

Company number 12318834

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)
13 May 2024 AA01 Current accounting period shortened from 30 November 2024 to 30 September 2024
18 Mar 2024 AA Micro company accounts made up to 30 November 2023
26 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with updates
15 Jan 2024 PSC07 Cessation of Paul James Crowe as a person with significant control on 27 November 2023
20 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with updates
08 Sep 2023 SH02 Sub-division of shares on 11 August 2023
08 Sep 2023 SH08 Change of share class name or designation
31 Aug 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
31 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 11/08/2023
24 Aug 2023 TM01 Termination of appointment of Paul James Crowe as a director on 15 August 2023
21 Feb 2023 AA Micro company accounts made up to 30 November 2022
21 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
24 Mar 2022 AD01 Registered office address changed from 3 Buckland House William Prance Road Derriford Plymouth Devon PL6 5WR England to 3 Buckland House, William Prance Road Derriford Plymouth Devon PL6 5WR on 24 March 2022
24 Mar 2022 AD01 Registered office address changed from 3 William Prance Road Derriford Plymouth Devon PL6 5WR England to 3 Buckland House William Prance Road Derriford Plymouth Devon PL6 5WR on 24 March 2022
24 Mar 2022 AD01 Registered office address changed from 3 Buckland House 12 William Prance Road Plymouth PL6 5WR England to 3 William Prance Road Derriford Plymouth Devon PL6 5WR on 24 March 2022
23 Mar 2022 AA Micro company accounts made up to 30 November 2021
22 Mar 2022 AD01 Registered office address changed from 3 William Prance Road Derriford Plymouth PL6 5WR England to 3 Buckland House 12 William Prance Road Plymouth PL6 5WR on 22 March 2022
21 Mar 2022 AD01 Registered office address changed from 1, 78a Kings Avenue London SW4 8BH England to 3 William Prance Road Derriford Plymouth PL6 5WR on 21 March 2022
24 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
26 Jul 2021 AA Accounts for a dormant company made up to 30 November 2020
18 Jan 2021 CS01 Confirmation statement made on 17 November 2020 with no updates
18 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-18
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted