Advanced company searchLink opens in new window

TRIDENT MANAGEMENT SERVICES LTD

Company number 13963823

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)
30 Apr 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2023 PSC01 Notification of Laura Jane Hicks as a person with significant control on 1 November 2022
11 Jan 2023 AP01 Appointment of Ms Laura Jane Hicks as a director on 1 November 2022
11 Jan 2023 TM01 Termination of appointment of John Francis Meighan as a director on 1 November 2022
11 Jan 2023 PSC07 Cessation of John Francis Meighan as a person with significant control on 1 November 2022
16 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with updates
16 Dec 2022 PSC01 Notification of John Francis Meighan as a person with significant control on 1 November 2022
16 Dec 2022 PSC07 Cessation of Keynan Ibrahim Haji as a person with significant control on 1 November 2022
16 Dec 2022 AP01 Appointment of Mr John Francis Meighan as a director on 1 November 2022
16 Dec 2022 TM01 Termination of appointment of Keynan Ibrahim Haji as a director on 1 November 2022
09 Dec 2022 CERTNM Company name changed hurstine LTD\certificate issued on 09/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-01
09 Dec 2022 AD01 Registered office address changed from 365a Neasden Lane North London NW10 0ER England to 50 Princes Street Ipswich IP1 1RJ on 9 December 2022
27 Sep 2022 CS01 Confirmation statement made on 27 September 2022 with updates
26 Sep 2022 PSC01 Notification of Keynan Ibrahim Haji as a person with significant control on 22 April 2022
03 Jul 2022 TM01 Termination of appointment of Hussen Ali Mohamed as a director on 22 April 2022
03 Jul 2022 AP01 Appointment of Mr Keynan Ibrahim Haji as a director on 22 April 2022
03 Jul 2022 PSC07 Cessation of Hussen Ali Mohamed as a person with significant control on 22 April 2022
21 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with updates
21 Apr 2022 PSC01 Notification of Hussen Ali Mohamed as a person with significant control on 21 April 2022
21 Apr 2022 AP01 Appointment of Mr Hussen Ali Mohamed as a director on 21 April 2022
21 Apr 2022 TM01 Termination of appointment of Andrew Ruddiforth as a director on 21 April 2022
21 Apr 2022 PSC07 Cessation of Andrew Ruddiforth as a person with significant control on 21 April 2022
21 Apr 2022 AD01 Registered office address changed from 225 Dickinson Close Blackburn BB2 2LT England to 365a Neasden Lane North London NW10 0ER on 21 April 2022
24 Mar 2022 AD01 Registered office address changed from 23 Ashford Road Dronfield Woodhouse Dronfield Derbyshire S18 8RQ United Kingdom to 225 Dickinson Close Blackburn BB2 2LT on 24 March 2022