Advanced company searchLink opens in new window

TRINITY FIRE AND SECURITY SYSTEMS LTD

Company number 03304503

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)
27 Oct 2021 MR04 Satisfaction of charge 033045030009 in full
27 Oct 2021 MR04 Satisfaction of charge 033045030008 in full
02 Aug 2021 TM01 Termination of appointment of Andrew Richard Cotton as a director on 26 July 2021
10 Mar 2021 AA Full accounts made up to 31 December 2019
11 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
11 Jan 2021 TM01 Termination of appointment of Robert Holliday as a director on 30 December 2020
06 Oct 2020 MR01 Registration of charge 033045030009, created on 23 September 2020
29 Jul 2020 AA01 Current accounting period extended from 31 December 2020 to 31 March 2021
14 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
20 Nov 2019 MR01 Registration of charge 033045030008, created on 13 November 2019
21 Oct 2019 MR01 Registration of charge 033045030007, created on 9 October 2019
16 Oct 2019 TM01 Termination of appointment of Sally Ann Bedford as a director on 10 October 2019
17 Sep 2019 MR04 Satisfaction of charge 033045030005 in full
17 Sep 2019 MR04 Satisfaction of charge 033045030006 in full
04 Apr 2019 MA Memorandum and Articles of Association
04 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 22/03/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Apr 2019 AA01 Current accounting period extended from 30 June 2019 to 31 December 2019
02 Apr 2019 MR01 Registration of charge 033045030006, created on 22 March 2019
01 Apr 2019 AA Full accounts made up to 30 June 2018
11 Feb 2019 MR01 Registration of charge 033045030005, created on 4 February 2019
29 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2019 CC04 Statement of company's objects
28 Jan 2019 AD01 Registered office address changed from Little Bridge Business Park Oil Mill Lane Clyst St Mary Exeter EX5 1AU to 13 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW on 28 January 2019
28 Jan 2019 AP01 Appointment of Mr Mark Ian Watford as a director on 18 January 2019
28 Jan 2019 AP03 Appointment of Mr Adam Coates as a secretary on 18 January 2019